- Company Overview for BLUEBIRD GLOBAL LIMITED (08329530)
- Filing history for BLUEBIRD GLOBAL LIMITED (08329530)
- People for BLUEBIRD GLOBAL LIMITED (08329530)
- Charges for BLUEBIRD GLOBAL LIMITED (08329530)
- More for BLUEBIRD GLOBAL LIMITED (08329530)
Date (document was filed at Companies House) | Type | Description (of the document filed at Companies House) | View / Download (PDF file, link opens in new window) |
---|---|---|---|
20 Dec 2023 | CH01 | Director's details changed for Mr Christophe Bruno Camille Delacroix on 2 October 2023 | |
20 Dec 2023 | AD01 | Registered office address changed from Victory House 99-101 Regent Street London W1B 4RS England to Pill Box Studios, Pb301, 115 Coventry Road London E2 6GG on 20 December 2023 | |
28 Nov 2023 | AA | Micro company accounts made up to 31 December 2022 | |
11 Sep 2023 | CS01 | Confirmation statement made on 11 September 2023 with updates | |
01 Mar 2023 | DISS40 | Compulsory strike-off action has been discontinued | |
28 Feb 2023 | GAZ1 |
First Gazette notice for compulsory strike-off
|
|
22 Feb 2023 | AA | Unaudited abridged accounts made up to 31 December 2021 | |
20 Dec 2022 | CS01 | Confirmation statement made on 11 December 2022 with updates | |
20 Dec 2021 | CS01 | Confirmation statement made on 11 December 2021 with updates | |
20 Dec 2021 | AA | Unaudited abridged accounts made up to 31 December 2020 | |
11 Dec 2020 | CS01 | Confirmation statement made on 11 December 2020 with updates | |
06 Dec 2020 | AA | Total exemption full accounts made up to 31 December 2019 | |
21 May 2020 | MR01 | Registration of charge 083295300001, created on 9 May 2020 | |
14 May 2020 | PSC04 | Change of details for Mr Christophe Delacroix as a person with significant control on 14 May 2020 | |
19 Dec 2019 | CS01 | Confirmation statement made on 13 December 2019 with updates | |
30 Sep 2019 | AA | Total exemption full accounts made up to 31 December 2018 | |
06 Sep 2019 | PSC04 | Change of details for Mr Christophe Delacroix as a person with significant control on 1 January 2017 | |
07 Jun 2019 | AD01 | Registered office address changed from 52/54 Broadwick Street Room 13 London London W1F 7AH England to Victory House 99-101 Regent Street London W1B 4RS on 7 June 2019 | |
04 Jan 2019 | CS01 | Confirmation statement made on 13 December 2018 with no updates | |
05 Nov 2018 | TM01 | Termination of appointment of Victor Trokoudes as a director on 22 October 2018 | |
05 Nov 2018 | PSC07 | Cessation of Victor Trokoudes as a person with significant control on 1 January 2017 | |
28 Aug 2018 | AA | Total exemption full accounts made up to 31 December 2017 | |
16 Jan 2018 | CS01 | Confirmation statement made on 13 December 2017 with updates | |
15 Nov 2017 | AA | Total exemption full accounts made up to 31 December 2016 | |
26 Jun 2017 | AD01 | Registered office address changed from 36 Lexington Street 1st Floor London W1F 0LJ to 52/54 Broadwick Street Room 13 London London W1F 7AH on 26 June 2017 |