Advanced company searchLink opens in new window

BLUEBIRD BUSINESS SOLUTIONS LIMITED

Company number 08548714

Filter by category


Confirmation statement filters

Company Results (links open in a new window)
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)
31 Jan 2023 GAZ2(A) Final Gazette dissolved via voluntary strike-off
15 Nov 2022 GAZ1(A) First Gazette notice for voluntary strike-off
08 Nov 2022 DS01 Application to strike the company off the register
07 Nov 2022 AA Unaudited abridged accounts made up to 30 June 2022
30 Mar 2022 AA Unaudited abridged accounts made up to 30 June 2021
30 Mar 2022 AD01 Registered office address changed from 12 Corbidge Court Glaisher Street London SE8 3ES England to 23 Rees Gardens Croydon CR0 6HT on 30 March 2022
18 Jan 2022 CS01 Confirmation statement made on 18 January 2022 with updates
01 Jul 2021 AD01 Registered office address changed from 114 Holmbush Mews Faygate Horsham RH12 0BA England to 12 Corbidge Court Glaisher Street London SE8 3ES on 1 July 2021
21 Jun 2021 AA Unaudited abridged accounts made up to 30 June 2020
12 Mar 2021 CS01 Confirmation statement made on 21 January 2021 with updates
14 Jul 2020 PSC04 Change of details for Mr Omer Arshad Khan Niazi as a person with significant control on 17 June 2020
25 Jun 2020 AD01 Registered office address changed from 86-90 Paul Street London London EC2A 4NE England to 114 Holmbush Mews Faygate Horsham RH12 0BA on 25 June 2020
31 Mar 2020 AA Unaudited abridged accounts made up to 30 June 2019
05 Feb 2020 CS01 Confirmation statement made on 21 January 2020 with updates
22 Jul 2019 CH01 Director's details changed for Mr Omer Arshad Khan Niazi on 22 July 2019
22 Jul 2019 CH01 Director's details changed for Miss Sneha Chakravertty on 22 July 2019
31 Mar 2019 AA Unaudited abridged accounts made up to 30 June 2018
06 Feb 2019 CS01 Confirmation statement made on 21 January 2019 with updates
05 Jul 2018 AD01 Registered office address changed from Basepoint Business Centre Basepoint Business Centre Caxton Close Andover Hampshire SP10 3FG England to 86-90 Paul Street London London EC2A 4NE on 5 July 2018
31 Mar 2018 AA Total exemption full accounts made up to 30 June 2017
19 Feb 2018 CS01 Confirmation statement made on 21 January 2018 with no updates
08 Feb 2017 CS01 Confirmation statement made on 21 January 2017 with updates
06 Dec 2016 AA Total exemption small company accounts made up to 30 June 2016
23 Nov 2016 RP04SH01 Second filing of a statement of capital following an allotment of shares on 16 September 2016
  • GBP 50,002
23 Nov 2016 RP04SH01 Second filing of a statement of capital following an allotment of shares on 9 September 2016
  • GBP 25,002