- Company Overview for BABY CONCIERGE LIMITED (04269630)
- Filing history for BABY CONCIERGE LIMITED (04269630)
- People for BABY CONCIERGE LIMITED (04269630)
- Charges for BABY CONCIERGE LIMITED (04269630)
- Insolvency for BABY CONCIERGE LIMITED (04269630)
- More for BABY CONCIERGE LIMITED (04269630)
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) |
---|---|---|---|
22 Dec 2014 | GAZ2 | Final Gazette dissolved following liquidation | |
01 Oct 2014 | 4.68 | Liquidators' statement of receipts and payments to 17 September 2014 | |
22 Sep 2014 | 4.72 | Return of final meeting in a creditors' voluntary winding up | |
29 Jul 2013 | 4.20 | Statement of affairs with form 4.19 | |
29 Jul 2013 | 600 | Appointment of a voluntary liquidator | |
29 Jul 2013 | RESOLUTIONS |
Resolutions
|
|
05 Jul 2013 | AD01 | Registered office address changed from 56 Queen Anne Street London W1G 8LA on 5 July 2013 | |
19 Oct 2012 | AA | Total exemption small company accounts made up to 31 January 2012 | |
17 Oct 2012 | TM01 | Termination of appointment of Caroline Ilana Cosgrove as a director on 15 October 2012 | |
16 Aug 2012 | AR01 |
Annual return made up to 14 August 2012 with full list of shareholders
Statement of capital on 2012-08-16
|
|
16 Aug 2012 | CH01 | Director's details changed for Mr Richard Barry Sanders on 2 November 2011 | |
02 Nov 2011 | TM02 | Termination of appointment of Nicholas Joseph Cosgrove as a secretary on 1 November 2011 | |
31 Oct 2011 | AA | Total exemption small company accounts made up to 31 January 2011 | |
28 Sep 2011 | AR01 | Annual return made up to 14 August 2011 with full list of shareholders | |
02 Sep 2011 | MG01 | Particulars of a mortgage or charge / charge no: 1 | |
14 Oct 2010 | TM02 | Termination of appointment of Nicholas Cosgrove as a secretary | |
14 Oct 2010 | AP01 | Appointment of Mr Layton Gwyn Tamberlin as a director | |
14 Oct 2010 | AP01 | Appointment of Mr Richard Barry Sanders as a director | |
14 Oct 2010 | AD01 | Registered office address changed from 3 Hollyview Close Hendon London NW4 3SZ on 14 October 2010 | |
23 Sep 2010 | RESOLUTIONS |
Resolutions
|
|
23 Sep 2010 | SH10 | Particulars of variation of rights attached to shares | |
23 Sep 2010 | SH08 | Change of share class name or designation | |
23 Sep 2010 | SH02 | Sub-division of shares on 9 September 2010 | |
21 Sep 2010 | AA | Total exemption small company accounts made up to 31 January 2010 | |
18 Aug 2010 | AR01 | Annual return made up to 14 August 2010 with full list of shareholders |