- Company Overview for BLUEBIRD BUSINESS SOLUTIONS LIMITED (08548714)
- Filing history for BLUEBIRD BUSINESS SOLUTIONS LIMITED (08548714)
- People for BLUEBIRD BUSINESS SOLUTIONS LIMITED (08548714)
- More for BLUEBIRD BUSINESS SOLUTIONS LIMITED (08548714)
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
|
|
23 Nov 2016 | RP04SH01 |
Second filing of a statement of capital following an allotment of shares on 9 September 2016
|