Advanced company searchLink opens in new window

BAREFOOT BOTANICALS LIMITED

Company number 03628973

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 Dec 2014 GAZ2(A) Final Gazette dissolved via voluntary strike-off
19 Aug 2014 GAZ1(A) First Gazette notice for voluntary strike-off
11 Aug 2014 DS01 Application to strike the company off the register
04 Feb 2014 AA Total exemption small company accounts made up to 30 April 2013
10 Oct 2013 AR01 Annual return made up to 9 September 2013 with full list of shareholders
Statement of capital on 2013-10-10
  • GBP 36,780
23 Jan 2013 AA Full accounts made up to 30 April 2012
19 Dec 2012 RP04 Second filing of AR01 previously delivered to Companies House made up to 9 September 2012
10 Oct 2012 AR01 Annual return made up to 9 September 2012 with full list of shareholders
  • ANNOTATION A second filed AR01 was registered on 19/12/2012
08 Mar 2012 RESOLUTIONS Resolutions
  • RES12 ‐ Resolution of varying share rights or name
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
08 Mar 2012 SH08 Change of share class name or designation
08 Mar 2012 SH10 Particulars of variation of rights attached to shares
21 Dec 2011 AR01 Annual return made up to 10 September 2011 with full list of shareholders
12 Dec 2011 AA Total exemption small company accounts made up to 30 April 2011
12 May 2011 AA Total exemption small company accounts made up to 30 September 2010
19 Apr 2011 AP01 Appointment of Mr Sanam Shah as a director
19 Apr 2011 AP01 Appointment of Mr Robin Christopher Russell as a director
19 Apr 2011 TM02 Termination of appointment of Jonathan Stallick as a secretary
19 Apr 2011 TM01 Termination of appointment of Hilery Dorrian as a director
19 Apr 2011 TM01 Termination of appointment of Jonathan Stallick as a director
19 Apr 2011 AA01 Current accounting period shortened from 30 September 2011 to 30 April 2011
19 Apr 2011 AD01 Registered office address changed from Station House 18a Clermont Road Brighton East Sussex BN1 6SG England on 19 April 2011
05 Apr 2011 88(2) Capitals not rolled up
05 Apr 2011 88(2) Capitals not rolled up
24 Mar 2011 SH01 Statement of capital following an allotment of shares on 18 March 2011
  • GBP 36,780
24 Mar 2011 MG02 Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 1