- Company Overview for BABYHUT LIMITED (04384316)
- Filing history for BABYHUT LIMITED (04384316)
- People for BABYHUT LIMITED (04384316)
- More for BABYHUT LIMITED (04384316)
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 Mar 2015 | GAZ2(A) | Final Gazette dissolved via voluntary strike-off | |
16 Dec 2014 | GAZ1(A) | First Gazette notice for voluntary strike-off | |
09 Dec 2014 | DS01 | Application to strike the company off the register | |
13 Apr 2014 | AA | Total exemption small company accounts made up to 31 March 2014 | |
29 Mar 2014 | AR01 |
Annual return made up to 28 February 2014 with full list of shareholders
Statement of capital on 2014-03-29
|
|
06 Oct 2013 | AA | Total exemption small company accounts made up to 31 March 2013 | |
07 Mar 2013 | AR01 | Annual return made up to 28 February 2013 with full list of shareholders | |
07 Mar 2013 | CH01 | Director's details changed for Chetanaben Rameshchandra Parmar on 28 February 2013 | |
07 Mar 2013 | CH01 | Director's details changed for Stephen John Osborne on 28 February 2013 | |
07 Mar 2013 | CH03 | Secretary's details changed for Stephen John Osborne on 28 February 2013 | |
16 Dec 2012 | AA | Total exemption small company accounts made up to 31 March 2012 | |
20 Jul 2012 | AD01 | Registered office address changed from 37 Upper North Street Brighton East Sussex BN1 3FG on 20 July 2012 | |
07 Mar 2012 | AR01 | Annual return made up to 28 February 2012 with full list of shareholders | |
11 Dec 2011 | AA | Total exemption small company accounts made up to 31 March 2011 | |
03 May 2011 | AR01 | Annual return made up to 28 February 2011 with full list of shareholders | |
08 Dec 2010 | AA | Total exemption small company accounts made up to 31 March 2010 | |
18 Mar 2010 | AR01 | Annual return made up to 28 February 2010 with full list of shareholders | |
18 Mar 2010 | CH01 | Director's details changed for Stephen John Osborne on 28 February 2010 | |
18 Mar 2010 | CH01 | Director's details changed for Chetanaben Rameshchandra Parmar on 28 February 2010 | |
07 Dec 2009 | AA | Total exemption small company accounts made up to 31 March 2009 | |
01 Mar 2009 | 363a | Return made up to 28/02/09; full list of members | |
29 Dec 2008 | AA | Total exemption small company accounts made up to 31 March 2008 | |
22 May 2008 | 363a | Return made up to 28/02/08; full list of members | |
22 May 2008 | 287 | Registered office changed on 22/05/2008 from 37 upper north street brighton east sussex BN1 3FG united kingdom | |
22 May 2008 | 353 | Location of register of members |