Advanced company searchLink opens in new window

BABYFACE DESIGNS LTD

Company number 05023338

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)
07 Aug 2018 GAZ2(A) Final Gazette dissolved via voluntary strike-off
22 May 2018 GAZ1(A) First Gazette notice for voluntary strike-off
15 May 2018 DS01 Application to strike the company off the register
30 Apr 2018 AA Micro company accounts made up to 31 December 2017
23 Feb 2018 CS01 Confirmation statement made on 21 January 2018 with no updates
21 Jan 2018 TM02 Termination of appointment of Harriet Elizabeth Mackenzie as a secretary on 20 December 2017
09 Nov 2017 AD01 Registered office address changed from Unit a1 Tannery Lane Send Woking Surrey GU23 7EF England to Coley House Coley Avenue Woking GU22 7BT on 9 November 2017
09 Nov 2017 TM01 Termination of appointment of Harriet Mackenzie as a director on 16 September 2017
17 Aug 2017 AA Micro company accounts made up to 31 December 2016
01 Feb 2017 CS01 Confirmation statement made on 22 January 2017 with updates
19 Oct 2016 AD01 Registered office address changed from Unit C Send Business Centre Tannery Lane Send Woking Surrey GU23 7EF to Unit a1 Tannery Lane Send Woking Surrey GU23 7EF on 19 October 2016
24 Aug 2016 AA Total exemption small company accounts made up to 31 December 2015
17 Jun 2016 AP01 Appointment of Miss Harriet Mackenzie as a director on 17 June 2016
03 Feb 2016 AR01 Annual return made up to 22 January 2016 with full list of shareholders
Statement of capital on 2016-02-03
  • GBP 277,601
03 Feb 2016 TM01 Termination of appointment of Grainne Roche as a director on 31 December 2015
03 Feb 2016 TM01 Termination of appointment of Grainne Roche as a director on 31 December 2015
21 Sep 2015 AA Total exemption small company accounts made up to 31 December 2014
26 Jan 2015 AR01 Annual return made up to 22 January 2015 with full list of shareholders
Statement of capital on 2015-01-26
  • GBP 289,648
26 Jan 2015 CH03 Secretary's details changed for Miss Harriet Elizabeth Mackenzie on 31 July 2014
18 Jun 2014 AA Total exemption small company accounts made up to 31 December 2013
24 Jan 2014 AR01 Annual return made up to 22 January 2014 with full list of shareholders
Statement of capital on 2014-01-24
  • GBP 166,601
24 Jan 2014 CH01 Director's details changed for Mrs Grainne Roche on 1 February 2013
24 Jan 2014 CH01 Director's details changed for Aileen Mitchell on 10 January 2014
25 Sep 2013 AA Total exemption small company accounts made up to 31 December 2012
11 Sep 2013 AD01 Registered office address changed from the Lansbury Estate Lower Guildford Road Knaphill Woking Surrey GU21 2EP United Kingdom on 11 September 2013