NEXT GEN BIRD CONTROL LIMITED

Company Documents

DateDescription
28/05/2428 May 2024 Final Gazette dissolved via voluntary strike-off

View Document

12/03/2412 March 2024 First Gazette notice for voluntary strike-off

View Document

12/03/2412 March 2024 First Gazette notice for voluntary strike-off

View Document

29/02/2429 February 2024 Application to strike the company off the register

View Document

24/02/2424 February 2024 Micro company accounts made up to 2023-02-28

View Document

17/02/2417 February 2024 Compulsory strike-off action has been discontinued

View Document

17/02/2417 February 2024 Compulsory strike-off action has been discontinued

View Document

15/02/2415 February 2024 Confirmation statement made on 2023-11-21 with no updates

View Document

13/02/2413 February 2024 First Gazette notice for compulsory strike-off

View Document

13/02/2413 February 2024 First Gazette notice for compulsory strike-off

View Document

28/02/2328 February 2023 Annual accounts for year ending 28 Feb 2023

View Accounts

21/11/2221 November 2022 Confirmation statement made on 2022-11-21 with updates

View Document

26/10/2226 October 2022 Certificate of change of name

View Document

07/10/227 October 2022 Termination of appointment of Hannah Jane Englebright as a director on 2022-10-06

View Document

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

View Document

07/10/227 October 2022 Appointment of Mrs Wendy Weston as a director on 2022-10-06

View Document

07/10/227 October 2022 Notification of Wendy Weston as a person with significant control on 2022-10-06

View Document

07/10/227 October 2022 Cessation of Hannah Jane Englebright as a person with significant control on 2022-10-06

View Document

07/10/227 October 2022 Cessation of Bobby Weston as a person with significant control on 2022-10-06

View Document

07/10/227 October 2022 Cessation of Bobby Weston as a person with significant control on 2022-10-06

View Document

28/02/2228 February 2022 Annual accounts for year ending 28 Feb 2022

View Accounts

16/07/2116 July 2021 Appointment of Ms Hannah Jane Englebright as a director on 2021-07-16

View Document

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

View Document

16/07/2116 July 2021 Confirmation statement made on 2021-07-16 with updates

View Document

16/07/2116 July 2021 Termination of appointment of Bobby Weston as a director on 2021-07-16

View Document

02/06/212 June 2021 CESSATION OF GEORGIA IRENE WESTON AS A PSC

View Document

02/06/212 June 2021 DIRECTOR APPOINTED MR BOBBY WESTON

View Document

02/06/212 June 2021 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL BOBBY WESTON

View Document

02/06/212 June 2021 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL BOBBY WESTON

View Document

02/06/212 June 2021 APPOINTMENT TERMINATED, DIRECTOR HANNAH ENGLEBRIGHT

View Document

02/06/212 June 2021 CESSATION OF HANNAH JANE ENGLEBRIGHT JANE ENGLEBRIGHT ENGLEBRIGHT AS A PSC

View Document

10/05/2110 May 2021 APPOINTMENT TERMINATED, DIRECTOR GEORGIA WESTON

View Document

10/05/2110 May 2021 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL HANNAH JANE ENGLEBRIGHT JANE ENGLEBRIGHT ENGLEBRIGHT

View Document

10/05/2110 May 2021 DIRECTOR APPOINTED MS HANNAH JANE ENGLEBRIGHT

View Document

05/02/215 February 2021 CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM OF ASSOCIATION

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