Advanced company searchLink opens in new window

BABY INTERACT LIMITED

Company number 05414506

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)
02 Apr 2013 GAZ2(A) Final Gazette dissolved via voluntary strike-off
27 Dec 2012 AA Total exemption small company accounts made up to 30 April 2012
18 Dec 2012 GAZ1(A) First Gazette notice for voluntary strike-off
11 Dec 2012 DS01 Application to strike the company off the register
13 Apr 2012 AR01 Annual return made up to 5 April 2012 with full list of shareholders
Statement of capital on 2012-04-13
  • GBP 304
22 Dec 2011 AA Accounts for a dormant company made up to 30 April 2011
17 Dec 2011 TM01 Termination of appointment of Tomasz Stanislaw Troscianko as a director on 16 November 2011
11 Apr 2011 AR01 Annual return made up to 5 April 2011 with full list of shareholders
11 Apr 2011 AD02 Register inspection address has been changed from 212 Gloucester Road Bishopston Bristol BS7 8NU United Kingdom
22 Dec 2010 AA Total exemption small company accounts made up to 30 April 2010
25 Oct 2010 CH01 Director's details changed for Dr Angus Alistair Clark on 25 October 2010
25 Oct 2010 CH03 Secretary's details changed for Dr Angus Alistair Clark on 25 October 2010
24 Jun 2010 AR01 Annual return made up to 5 April 2010 with full list of shareholders
24 Jun 2010 AD03 Register(s) moved to registered inspection location
23 Jun 2010 CH01 Director's details changed for Dr Angus Alistair Clark on 1 January 2010
23 Jun 2010 CH01 Director's details changed for Hendrik Lambertus Muller on 1 January 2010
23 Jun 2010 AD02 Register inspection address has been changed
23 Jun 2010 CH01 Director's details changed for Dr Tomasz Stanislaw Troscianko on 1 January 2010
23 Jun 2010 AD01 Registered office address changed from 212 Gloucester Road Bishopston Bristol BS7 8NU on 23 June 2010
12 Mar 2010 AA Total exemption full accounts made up to 30 April 2009
24 Jun 2009 363a Return made up to 05/04/09; full list of members
24 Jun 2009 288c Director's Change of Particulars / hendrik muller / 04/04/2009 / HouseName/Number was: , now: 1; Street was: 19A chandos road, now: bishop lane; Area was: redland, now: bishopston; Region was: , now: avon; Post Code was: BS6 6PG, now: BS7 8NJ; Country was: , now: united kingdom; Occupation was: univeristy reader, now: principal technologist
02 Mar 2009 AA Total exemption full accounts made up to 30 April 2008
23 Dec 2008 363a Return made up to 05/04/08; full list of members
17 Mar 2008 AA Total exemption full accounts made up to 30 April 2007