- Company Overview for BABYREFLEX LIMITED (06152842)
- Filing history for BABYREFLEX LIMITED (06152842)
- People for BABYREFLEX LIMITED (06152842)
- More for BABYREFLEX LIMITED (06152842)
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) |
---|---|---|---|
31 Dec 2024 | GAZ1(A) | First Gazette notice for voluntary strike-off | |
18 Dec 2024 | DS01 | Application to strike the company off the register | |
19 Mar 2024 | CS01 | Confirmation statement made on 12 March 2024 with updates | |
15 Jan 2024 | AA | Accounts for a dormant company made up to 31 March 2023 | |
13 Mar 2023 | CS01 | Confirmation statement made on 12 March 2023 with updates | |
19 Dec 2022 | AA | Accounts for a dormant company made up to 31 March 2022 | |
25 Mar 2022 | CS01 | Confirmation statement made on 12 March 2022 with updates | |
08 Jun 2021 | AA | Micro company accounts made up to 31 March 2021 | |
23 Mar 2021 | CS01 | Confirmation statement made on 12 March 2021 with updates | |
13 Jan 2021 | AA | Micro company accounts made up to 31 March 2020 | |
25 Mar 2020 | CS01 | Confirmation statement made on 12 March 2020 with updates | |
12 Dec 2019 | AA | Micro company accounts made up to 31 March 2019 | |
25 Mar 2019 | CS01 | Confirmation statement made on 12 March 2019 with updates | |
27 Dec 2018 | AA | Micro company accounts made up to 31 March 2018 | |
20 Mar 2018 | CS01 | Confirmation statement made on 12 March 2018 with updates | |
20 Nov 2017 | PSC01 | Notification of Katie Gunn as a person with significant control on 16 October 2017 | |
20 Nov 2017 | AP01 | Appointment of Mrs Katie Gunn as a director on 16 November 2017 | |
20 Nov 2017 | TM01 | Termination of appointment of Jennifer Madge Lee as a director on 16 November 2017 | |
20 Nov 2017 | PSC07 | Cessation of Jennifer Madge Lee as a person with significant control on 16 November 2017 | |
16 Nov 2017 | AD01 | Registered office address changed from 28 Martins Lane Dorchester-on-Thames Wallingford Oxfordshire OX10 7JE England to 1 Murray Road Berkhamsted Herts HP4 1JD on 16 November 2017 | |
16 Nov 2017 | TM02 | Termination of appointment of Bankside Investments Limited as a secretary on 16 November 2017 | |
16 Nov 2017 | AA | Accounts for a dormant company made up to 31 March 2017 | |
24 Mar 2017 | CS01 | Confirmation statement made on 12 March 2017 with updates | |
22 Dec 2016 | AA | Accounts for a dormant company made up to 31 March 2016 | |
23 Mar 2016 | AR01 |
Annual return made up to 12 March 2016 with full list of shareholders
Statement of capital on 2016-03-23
|