- Company Overview for BABY INTERACT LIMITED (05414506)
- Filing history for BABY INTERACT LIMITED (05414506)
- People for BABY INTERACT LIMITED (05414506)
- More for BABY INTERACT LIMITED (05414506)
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
|
|
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 |