- Company Overview for BABYFACE DESIGNS LTD (05023338)
- Filing history for BABYFACE DESIGNS LTD (05023338)
- People for BABYFACE DESIGNS LTD (05023338)
- Charges for BABYFACE DESIGNS LTD (05023338)
- More for BABYFACE DESIGNS LTD (05023338)
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
|
|
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
|
|
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
|
|
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 |