Advanced company searchLink opens in new window

BABY FACE LIMITED

Company number 05562907

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)
10 Apr 2012 GAZ2(A) Final Gazette dissolved via voluntary strike-off
27 Dec 2011 GAZ1(A) First Gazette notice for voluntary strike-off
20 Dec 2011 DS01 Application to strike the company off the register
02 Oct 2011 DISS40 Compulsory strike-off action has been discontinued
30 Sep 2011 AR01 Annual return made up to 13 September 2011 with full list of shareholders
Statement of capital on 2011-09-30
  • GBP 1
27 Sep 2011 GAZ1 First Gazette notice for compulsory strike-off
17 Sep 2010 AR01 Annual return made up to 13 September 2010 with full list of shareholders
17 Sep 2010 CH01 Director's details changed for Simmi Mccarthy on 13 September 2010
17 Sep 2010 CH03 Secretary's details changed for Jonathan Michael Mccarthy on 13 September 2010
30 Jun 2010 AA Accounts for a dormant company made up to 30 September 2009
03 Dec 2009 AR01 Annual return made up to 13 September 2009 with full list of shareholders
03 Dec 2009 AD01 Registered office address changed from Swievelands House Swievelands Road Biggin Hill Westerham Kent TN16 3QX on 3 December 2009
24 Jul 2009 AA Accounts made up to 30 September 2008
10 Feb 2009 363a Return made up to 13/09/08; full list of members
31 Jul 2008 AA Accounts made up to 30 September 2007
04 Oct 2007 363a Return made up to 13/09/07; full list of members
13 Jul 2007 AA Accounts made up to 30 September 2006
17 Apr 2007 363a Return made up to 13/09/06; full list of members
27 Feb 2007 GAZ1 First Gazette notice for compulsory strike-off
28 Nov 2005 288a New director appointed
11 Nov 2005 288a New secretary appointed
11 Nov 2005 287 Registered office changed on 11/11/05 from: 222 green lane london SW16 3BL
14 Sep 2005 288b Secretary resigned
14 Sep 2005 288b Director resigned
13 Sep 2005 NEWINC Incorporation