- Company Overview for FIRST STEPS BABYWEAR (UK) LIMITED (05995852)
- Filing history for FIRST STEPS BABYWEAR (UK) LIMITED (05995852)
- People for FIRST STEPS BABYWEAR (UK) LIMITED (05995852)
- Charges for FIRST STEPS BABYWEAR (UK) LIMITED (05995852)
- More for FIRST STEPS BABYWEAR (UK) LIMITED (05995852)
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) |
---|---|---|---|
26 Apr 2016 | GAZ2 | Final Gazette dissolved via compulsory strike-off | |
09 Feb 2016 | GAZ1 | First Gazette notice for compulsory strike-off | |
03 Aug 2015 | AA | Total exemption small company accounts made up to 30 November 2014 | |
05 Feb 2015 | AR01 |
Annual return made up to 13 November 2014 with full list of shareholders
Statement of capital on 2015-02-05
|
|
28 Aug 2014 | AA | Total exemption small company accounts made up to 30 November 2013 | |
20 Nov 2013 | AR01 |
Annual return made up to 13 November 2013 with full list of shareholders
Statement of capital on 2013-11-20
|
|
21 Jul 2013 | AA | Total exemption small company accounts made up to 30 November 2012 | |
21 Nov 2012 | AR01 | Annual return made up to 13 November 2012 with full list of shareholders | |
29 Aug 2012 | AA | Total exemption small company accounts made up to 30 November 2011 | |
14 Nov 2011 | AR01 | Annual return made up to 13 November 2011 with full list of shareholders | |
26 Oct 2011 | AA | Total exemption small company accounts made up to 30 November 2010 | |
19 Sep 2011 | TM01 | Termination of appointment of Manish Pasi as a director | |
04 Jan 2011 | AR01 | Annual return made up to 13 November 2010 with full list of shareholders | |
26 Jul 2010 | AR01 | Annual return made up to 24 November 2009 with full list of shareholders | |
25 Jul 2010 | AA | Total exemption small company accounts made up to 30 November 2009 | |
01 Feb 2010 | AR01 | Annual return made up to 13 November 2009 with full list of shareholders | |
01 Feb 2010 | CH01 | Director's details changed for Manish Pasi on 31 December 2009 | |
01 Feb 2010 | CH01 | Director's details changed for Mr Jagjeet Singh Kudhail on 31 December 2009 | |
31 Aug 2009 | AA | Total exemption small company accounts made up to 30 November 2008 | |
09 Mar 2009 | 363a | Return made up to 13/11/08; full list of members | |
10 Sep 2008 | AA | Total exemption small company accounts made up to 30 November 2007 | |
04 Sep 2008 | 288a | Director appointed mr jagjeet kudhail | |
16 Nov 2007 | 287 | Registered office changed on 16/11/07 from: the gatehouse 784-788 high road, tottenham london N17 0DA | |
13 Nov 2007 | 363a | Return made up to 13/11/07; full list of members | |
29 Aug 2007 | 395 | Particulars of mortgage/charge |