BIRWOOD DC INVESTMENTS LIMITED: Filings
Overview
Company Name | BIRWOOD DC INVESTMENTS LIMITED |
---|---|
Company Status | Dissolved |
Legal Form | Private limited company |
Company Number | 07397731 |
Jurisdiction | England/Wales |
Date of Creation | |
Date of Cessation |
What are the latest filings for BIRWOOD DC INVESTMENTS LIMITED?
Date | Description | Document | Type | |||||||||||||
---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
Final Gazette dissolved via voluntary strike-off | 1 pages | GAZ2(A) | ||||||||||||||
First Gazette notice for voluntary strike-off | 1 pages | GAZ1(A) | ||||||||||||||
Application to strike the company off the register | 3 pages | DS01 | ||||||||||||||
Annual return made up to Oct 05, 2013 with full list of shareholders | 4 pages | AR01 | ||||||||||||||
| ||||||||||||||||
Director's details changed for Mr Timothy Brian Cavanagh on Mar 04, 2014 | 2 pages | CH01 | ||||||||||||||
Total exemption small company accounts made up to Mar 31, 2013 | 3 pages | AA | ||||||||||||||
Registered office address changed from * 44B the Gardens East Dulwich London SE22 9QQ England* on Oct 14, 2013 | 1 pages | AD01 | ||||||||||||||
Registered office address changed from * 27 Queen Street London EC4R 1BB United Kingdom* on May 29, 2013 | 1 pages | AD01 | ||||||||||||||
Termination of appointment of Louise Hurll as a director | 1 pages | TM01 | ||||||||||||||
Total exemption small company accounts made up to Mar 31, 2012 | 4 pages | AA | ||||||||||||||
Annual return made up to Oct 05, 2012 with full list of shareholders | 5 pages | AR01 | ||||||||||||||
Accounts for a dormant company made up to Mar 31, 2011 | 4 pages | AA | ||||||||||||||
Annual return made up to Oct 05, 2011 with full list of shareholders | 5 pages | AR01 | ||||||||||||||
Termination of appointment of Mitre Secretaries Limited as a director | 1 pages | TM01 | ||||||||||||||
Termination of appointment of Mitre Secretaries Limited as a secretary | 1 pages | TM02 | ||||||||||||||
Appointment of Louise Hurll as a director | 3 pages | AP01 | ||||||||||||||
Statement of capital following an allotment of shares on Feb 24, 2011
| 4 pages | SH01 | ||||||||||||||
Resolutions Resolutions | 42 pages | RESOLUTIONS | ||||||||||||||
| ||||||||||||||||
Certificate of change of name Company name changed intercede 2378 LIMITED\certificate issued on 11/02/11 | 3 pages | CERTNM | ||||||||||||||
| ||||||||||||||||
Termination of appointment of Mitre Directors Limited as a director | 2 pages | TM01 | ||||||||||||||
Termination of appointment of William Yuill as a director | 2 pages | TM01 | ||||||||||||||
Appointment of Mr Timothy Brian Cavanagh as a director | 3 pages | AP01 | ||||||||||||||
Current accounting period shortened from Oct 31, 2011 to Mar 31, 2011 | 3 pages | AA01 | ||||||||||||||
Registered office address changed from * Mitre House 160 Aldersgate Street London EC1A 4DD United Kingdom* on Feb 10, 2011 | 2 pages | AD01 | ||||||||||||||
Incorporation | 44 pages | NEWINC | ||||||||||||||
Data Source
- UK Companies House
The official register of companies in the UK, providing public access to company information such as names, addresses, directors, and financial filings. - license: CC0