- Company Overview for BABY BORN FREE LIMITED (06262967)
- Filing history for BABY BORN FREE LIMITED (06262967)
- People for BABY BORN FREE LIMITED (06262967)
- Charges for BABY BORN FREE LIMITED (06262967)
- More for BABY BORN FREE LIMITED (06262967)
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) |
---|---|---|---|
12 Mar 2013 | GAZ2 | Final Gazette dissolved via compulsory strike-off | |
17 Oct 2012 | TM01 | Termination of appointment of Richard Trott as a director on 17 October 2012 | |
25 Sep 2012 | GAZ1 | First Gazette notice for compulsory strike-off | |
03 Jan 2012 | AA | Total exemption small company accounts made up to 31 May 2011 | |
01 Dec 2011 | AP01 | Appointment of Mr Richard Trott as a director on 1 December 2011 | |
26 Jul 2011 | AA01 | Previous accounting period extended from 31 December 2010 to 31 May 2011 | |
12 Jul 2011 | AR01 |
Annual return made up to 30 May 2011 with full list of shareholders
Statement of capital on 2011-07-12
|
|
25 Feb 2011 | TM01 | Termination of appointment of Dirk Peereboom Voller as a director | |
25 Feb 2011 | TM02 | Termination of appointment of Dirk Peereboom Voller as a secretary | |
30 Sep 2010 | AA | Total exemption small company accounts made up to 31 December 2009 | |
09 Jul 2010 | AR01 | Annual return made up to 30 May 2010 with full list of shareholders | |
08 Jul 2010 | CH01 | Director's details changed for Mr Dirk Jan Peereboom Voller on 30 May 2010 | |
08 Jul 2010 | CH01 | Director's details changed for Gil Lemel on 30 May 2010 | |
14 Dec 2009 | MG01 | Particulars of a mortgage or charge / charge no: 1 | |
07 Jul 2009 | 363a | Return made up to 30/05/09; full list of members | |
06 Jul 2009 | 288b | Appointment Terminated Secretary sd company secretaries LTD | |
06 Jul 2009 | 288a | Secretary appointed dirk jan peereboom voller | |
06 Jul 2009 | 288a | Secretary appointed sd company secretaries LTD | |
03 Jul 2009 | 288b | Appointment Terminated Secretary dirk peereboom voller | |
03 Jul 2009 | 190 | Location of debenture register | |
03 Jul 2009 | 353 | Location of register of members | |
03 Jul 2009 | 288c | Secretary's Change of Particulars / sd company secretaries LIMITED / 02/07/2009 / Forename was: , now: dirk; Middle Name/s was: , now: jan; Surname was: sd company secretaries LIMITED, now: peereboom voller; HouseName/Number was: , now: 39B; Street was: 85 frampton street, now: berrymede road; Post Code was: NW8 8NQ, now: W4 5JE | |
03 Jul 2009 | 287 | Registered office changed on 03/07/2009 from 2ND floor 85 frampton street london NW8 8NQ | |
02 Jul 2009 | 288a | Director appointed mr dirk jan peereboom voller | |
08 Apr 2009 | AA | Total exemption small company accounts made up to 31 December 2008 |