BRAVE LITTLE BIRD LIMITED
Company Documents
| Date | Description |
|---|---|
| 20/05/2520 May 2025 | Final Gazette dissolved via compulsory strike-off |
| 20/05/2520 May 2025 | Final Gazette dissolved via compulsory strike-off |
| 04/03/254 March 2025 | First Gazette notice for compulsory strike-off |
| 04/03/254 March 2025 | First Gazette notice for compulsory strike-off |
| 21/01/2521 January 2025 | Registered office address changed to PO Box 4385, 15060971 - Companies House Default Address, Cardiff, CF14 8LH on 2025-01-21 |
| 31/10/2431 October 2024 | Termination of appointment of Marsha Ann Romans as a director on 2024-08-01 |
| 31/10/2431 October 2024 | Registered office address changed from 36 Whittleford Road Nuneaton Warwickshire CV10 9HU United Kingdom to 74 Norfolk Mews Norfolk Drive Mansfield NG19 7AG on 2024-10-31 |
| 31/10/2431 October 2024 | Appointment of Yong Liao as a director on 2023-08-09 |
| 31/10/2431 October 2024 | Notification of Yong Liao as a person with significant control on 2023-08-09 |
| 31/10/2431 October 2024 | Cessation of Marsha Ann Romans as a person with significant control on 2024-08-01 |
| 30/10/2430 October 2024 | Compulsory strike-off action has been discontinued |
| 30/10/2430 October 2024 | Compulsory strike-off action has been discontinued |
| 29/10/2429 October 2024 | First Gazette notice for compulsory strike-off |
| 29/10/2429 October 2024 | First Gazette notice for compulsory strike-off |
| 23/10/2423 October 2024 | Confirmation statement made on 2024-08-08 with no updates |
| 22/10/2422 October 2024 | Notification of Marsha Ann Romans as a person with significant control on 2023-08-09 |
| 22/10/2422 October 2024 | Termination of appointment of Yong Liao as a director on 2023-08-10 |
| 22/10/2422 October 2024 | Cessation of Yong Liao as a person with significant control on 2023-08-10 |
| 22/10/2422 October 2024 | Appointment of Marsha Ann Romans as a director on 2023-08-09 |
| 22/10/2422 October 2024 | Registered office address changed from 74 Norfolk Mews, Norfolk Drive Mansfield NG19 7AG United Kingdom to 36 Whittleford Road Nuneaton Warwickshire CV10 9HU on 2024-10-22 |
| 17/08/2317 August 2023 | Registered office address changed from 222 Southside, St. John's Walk Birmingham B5 4TJ United Kingdom to 74 Norfolk Mews, Norfolk Drive Mansfield NG19 7AG on 2023-08-17 |
| 09/08/239 August 2023 | Incorporation |
More Company Information
Recently Viewed
Follow Company
- Receive an alert email on changes to financial status
- Early indications of liquidity problems
- Warns when company reporting is overdue
- Free service, no spam emails Follow this company