BRAVE LITTLE BIRD LIMITED

Company Documents

DateDescription
20/05/2520 May 2025 Final Gazette dissolved via compulsory strike-off

View Document

20/05/2520 May 2025 Final Gazette dissolved via compulsory strike-off

View Document

04/03/254 March 2025 First Gazette notice for compulsory strike-off

View Document

04/03/254 March 2025 First Gazette notice for compulsory strike-off

View Document

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

View Document

31/10/2431 October 2024 Termination of appointment of Marsha Ann Romans as a director on 2024-08-01

View Document

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

View Document

31/10/2431 October 2024 Appointment of Yong Liao as a director on 2023-08-09

View Document

31/10/2431 October 2024 Notification of Yong Liao as a person with significant control on 2023-08-09

View Document

31/10/2431 October 2024 Cessation of Marsha Ann Romans as a person with significant control on 2024-08-01

View Document

30/10/2430 October 2024 Compulsory strike-off action has been discontinued

View Document

30/10/2430 October 2024 Compulsory strike-off action has been discontinued

View Document

29/10/2429 October 2024 First Gazette notice for compulsory strike-off

View Document

29/10/2429 October 2024 First Gazette notice for compulsory strike-off

View Document

23/10/2423 October 2024 Confirmation statement made on 2024-08-08 with no updates

View Document

22/10/2422 October 2024 Notification of Marsha Ann Romans as a person with significant control on 2023-08-09

View Document

22/10/2422 October 2024 Termination of appointment of Yong Liao as a director on 2023-08-10

View Document

22/10/2422 October 2024 Cessation of Yong Liao as a person with significant control on 2023-08-10

View Document

22/10/2422 October 2024 Appointment of Marsha Ann Romans as a director on 2023-08-09

View Document

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

View Document

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

View Document

09/08/239 August 2023 Incorporation

View Document


More Company Information


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