NEXT GEN BIRD CONTROL LIMITED
Company Documents
Date | Description |
---|---|
28/05/2428 May 2024 | Final Gazette dissolved via voluntary strike-off |
12/03/2412 March 2024 | First Gazette notice for voluntary strike-off |
12/03/2412 March 2024 | First Gazette notice for voluntary strike-off |
29/02/2429 February 2024 | Application to strike the company off the register |
24/02/2424 February 2024 | Micro company accounts made up to 2023-02-28 |
17/02/2417 February 2024 | Compulsory strike-off action has been discontinued |
17/02/2417 February 2024 | Compulsory strike-off action has been discontinued |
15/02/2415 February 2024 | Confirmation statement made on 2023-11-21 with no updates |
13/02/2413 February 2024 | First Gazette notice for compulsory strike-off |
13/02/2413 February 2024 | First Gazette notice for compulsory strike-off |
28/02/2328 February 2023 | Annual accounts for year ending 28 Feb 2023 |
21/11/2221 November 2022 | Confirmation statement made on 2022-11-21 with updates |
26/10/2226 October 2022 | Certificate of change of name |
07/10/227 October 2022 | Termination of appointment of Hannah Jane Englebright as a director on 2022-10-06 |
07/10/227 October 2022 | Registered office address changed from 6 Marklay Drive South Woodham Ferrers Chelmsford CM3 5NP England to 7 Ash Tree Close Occold Eye IP23 7LD on 2022-10-07 |
07/10/227 October 2022 | Appointment of Mrs Wendy Weston as a director on 2022-10-06 |
07/10/227 October 2022 | Notification of Wendy Weston as a person with significant control on 2022-10-06 |
07/10/227 October 2022 | Cessation of Hannah Jane Englebright as a person with significant control on 2022-10-06 |
07/10/227 October 2022 | Cessation of Bobby Weston as a person with significant control on 2022-10-06 |
07/10/227 October 2022 | Cessation of Bobby Weston as a person with significant control on 2022-10-06 |
28/02/2228 February 2022 | Annual accounts for year ending 28 Feb 2022 |
16/07/2116 July 2021 | Appointment of Ms Hannah Jane Englebright as a director on 2021-07-16 |
16/07/2116 July 2021 | Registered office address changed from 161 Forest Road London E17 6HE England to 42 Leighlands Road South Woodham Ferrers Chelmsford CM3 5XS on 2021-07-16 |
16/07/2116 July 2021 | Confirmation statement made on 2021-07-16 with updates |
16/07/2116 July 2021 | Termination of appointment of Bobby Weston as a director on 2021-07-16 |
02/06/212 June 2021 | CESSATION OF GEORGIA IRENE WESTON AS A PSC |
02/06/212 June 2021 | DIRECTOR APPOINTED MR BOBBY WESTON |
02/06/212 June 2021 | NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL BOBBY WESTON |
02/06/212 June 2021 | NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL BOBBY WESTON |
02/06/212 June 2021 | APPOINTMENT TERMINATED, DIRECTOR HANNAH ENGLEBRIGHT |
02/06/212 June 2021 | CESSATION OF HANNAH JANE ENGLEBRIGHT JANE ENGLEBRIGHT ENGLEBRIGHT AS A PSC |
10/05/2110 May 2021 | APPOINTMENT TERMINATED, DIRECTOR GEORGIA WESTON |
10/05/2110 May 2021 | NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL HANNAH JANE ENGLEBRIGHT JANE ENGLEBRIGHT ENGLEBRIGHT |
10/05/2110 May 2021 | DIRECTOR APPOINTED MS HANNAH JANE ENGLEBRIGHT |
05/02/215 February 2021 | CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM OF ASSOCIATION |
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