Advanced company searchLink opens in new window

EGBIRD LIMITED

Company number 12081635

Filter by category

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)
02 May 2024 AA Micro company accounts made up to 31 July 2023
14 Sep 2023 PSC04 Change of details for Mr Egbert Vogel as a person with significant control on 7 September 2023
07 Sep 2023 CH01 Director's details changed for Mr Egbert Vogel on 7 September 2023
07 Sep 2023 AD01 Registered office address changed from 10 Hackett Road Rowley Regis West Midlands B65 0RP to 61 Mason Way Apartment 37 Birmingham B15 2GE on 7 September 2023
16 Jul 2023 CS01 Confirmation statement made on 2 July 2023 with no updates
30 Apr 2023 AA Micro company accounts made up to 31 July 2022
15 Jul 2022 CS01 Confirmation statement made on 2 July 2022 with no updates
16 May 2022 AA Micro company accounts made up to 31 July 2021
31 Jul 2021 CS01 Confirmation statement made on 2 July 2021 with no updates
03 Jul 2021 AA Micro company accounts made up to 31 July 2020
11 Jun 2021 CH01 Director's details changed for Mr Egbert Vogel on 11 June 2021
11 Jun 2021 CH01 Director's details changed for Mr Egbert Vogel on 11 June 2021
11 Jun 2021 PSC04 Change of details for Mr Egbert Vogel as a person with significant control on 11 June 2021
04 Jun 2021 AD01 Registered office address changed from PO Box 4385 12081635: Companies House Default Address Cardiff CF14 8LH to 10 Hackett Road Rowley Regis West Midlands B65 0RP on 4 June 2021
27 Apr 2021 CS01 Confirmation statement made on 2 July 2020 with no updates
27 Apr 2021 RT01 Administrative restoration application
23 Mar 2021 GAZ2 Final Gazette dissolved via compulsory strike-off
24 Nov 2020 GAZ1 First Gazette notice for compulsory strike-off
23 Nov 2020 RP05 Registered office address changed to PO Box 4385, 12081635: Companies House Default Address, Cardiff, CF14 8LH on 23 November 2020
28 Aug 2019 PSC04 Change of details for Mr Egbert Vogel as a person with significant control on 19 August 2019
20 Aug 2019 CH01 Director's details changed for Mr Egbert Vogel on 19 August 2019
20 Aug 2019 AD01 Registered office address changed from 25 Sheepcote Street 1123 King Edwards Wharf Birmingham B16 8AH United Kingdom to 73 Bredon Road Stourbridge DY8 4LA on 20 August 2019
03 Jul 2019 NEWINC Incorporation
Statement of capital on 2019-07-03
  • GBP 1
  • MODEL ARTICLES ‐ Model articles adopted