- Company Overview for LA BAITA LIMITED (04595720)
- Filing history for LA BAITA LIMITED (04595720)
- People for LA BAITA LIMITED (04595720)
- Insolvency for LA BAITA LIMITED (04595720)
- More for LA BAITA LIMITED (04595720)
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) |
---|---|---|---|
16 Aug 2023 | GAZ2 | Final Gazette dissolved following liquidation | |
16 May 2023 | LIQ13 | Return of final meeting in a members' voluntary winding up | |
06 Apr 2022 | AD01 | Registered office address changed from 2 Clarendon Road Ashford TW15 2QE England to 3rd Floor, the Pinnacle 73 King Street Manchester M2 4NG on 6 April 2022 | |
06 Apr 2022 | LIQ01 | Declaration of solvency | |
06 Apr 2022 | RESOLUTIONS |
Resolutions
|
|
06 Apr 2022 | 600 | Appointment of a voluntary liquidator | |
24 Nov 2021 | CS01 | Confirmation statement made on 20 November 2021 with no updates | |
02 Aug 2021 | AA | Micro company accounts made up to 28 February 2021 | |
24 Nov 2020 | CS01 | Confirmation statement made on 20 November 2020 with no updates | |
27 Oct 2020 | AA | Micro company accounts made up to 29 February 2020 | |
28 Nov 2019 | CS01 | Confirmation statement made on 20 November 2019 with no updates | |
17 Oct 2019 | AA | Micro company accounts made up to 28 February 2019 | |
21 Nov 2018 | CS01 | Confirmation statement made on 20 November 2018 with no updates | |
28 Sep 2018 | AA | Micro company accounts made up to 28 February 2018 | |
20 Nov 2017 | CS01 | Confirmation statement made on 20 November 2017 with no updates | |
03 Oct 2017 | AA | Micro company accounts made up to 28 February 2017 | |
02 Mar 2017 | AD01 | Registered office address changed from 19-21 Christopher Street London EC2A 2BS England to 2 Clarendon Road Ashford TW15 2QE on 2 March 2017 | |
18 Jan 2017 | CS01 | Confirmation statement made on 20 November 2016 with updates | |
16 Sep 2016 | AA | Total exemption small company accounts made up to 29 February 2016 | |
08 Mar 2016 | DISS40 | Compulsory strike-off action has been discontinued | |
07 Mar 2016 | AD01 | Registered office address changed from Fifth Floor 11 Leadenhall Street London EC3V 1LP England to 19-21 Christopher Street London EC2A 2BS on 7 March 2016 | |
07 Mar 2016 | AR01 |
Annual return made up to 20 November 2015 with full list of shareholders
Statement of capital on 2016-03-07
|
|
23 Feb 2016 | GAZ1 | First Gazette notice for compulsory strike-off | |
03 Dec 2015 | AA | Total exemption small company accounts made up to 28 February 2015 | |
07 Apr 2015 | AD01 | Registered office address changed from 80 Coleman Street London EC2R 5BJ to Fifth Floor 11 Leadenhall Street London EC3V 1LP on 7 April 2015 |