- Company Overview for BOOGIE BABIES LIMITED (06479438)
- Filing history for BOOGIE BABIES LIMITED (06479438)
- People for BOOGIE BABIES LIMITED (06479438)
- More for BOOGIE BABIES LIMITED (06479438)
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) |
---|---|---|---|
08 May 2018 | GAZ2(A) | Final Gazette dissolved via voluntary strike-off | |
20 Feb 2018 | GAZ1(A) | First Gazette notice for voluntary strike-off | |
13 Feb 2018 | DS01 | Application to strike the company off the register | |
29 Jan 2018 | AA | Accounts for a dormant company made up to 31 January 2017 | |
29 Jan 2018 | CS01 | Confirmation statement made on 22 January 2018 with no updates | |
06 Dec 2017 | AD01 | Registered office address changed from First Floor Thavies Inn House 3-4 Holborn Circus London EC1N 2HA to 228 Radlett Road Colney Street St. Albans AL2 2EN on 6 December 2017 | |
31 Jan 2017 | CS01 | Confirmation statement made on 22 January 2017 with updates | |
18 Apr 2016 | TM01 | Termination of appointment of Lynsey Rochelle Becker as a director on 4 February 2016 | |
09 Feb 2016 | AR01 |
Annual return made up to 22 January 2016 with full list of shareholders
Statement of capital on 2016-02-09
|
|
09 Feb 2016 | AA | Accounts for a dormant company made up to 31 January 2016 | |
03 Feb 2015 | AA | Accounts for a dormant company made up to 31 January 2015 | |
02 Feb 2015 | AR01 |
Annual return made up to 22 January 2015 with full list of shareholders
Statement of capital on 2015-02-02
|
|
21 Feb 2014 | AA | Accounts for a dormant company made up to 31 January 2014 | |
18 Feb 2014 | AR01 |
Annual return made up to 22 January 2014 with full list of shareholders
Statement of capital on 2014-02-18
|
|
14 Feb 2013 | AA | Accounts for a dormant company made up to 31 January 2013 | |
23 Jan 2013 | AR01 | Annual return made up to 22 January 2013 with full list of shareholders | |
06 Feb 2012 | AA | Accounts for a dormant company made up to 31 January 2012 | |
30 Jan 2012 | AR01 | Annual return made up to 22 January 2012 with full list of shareholders | |
02 Nov 2011 | AA | Accounts for a dormant company made up to 31 January 2011 | |
25 Jan 2011 | AR01 | Annual return made up to 22 January 2011 with full list of shareholders | |
15 Dec 2010 | CH01 | Director's details changed for Lynsey Rochelle Becker on 10 December 2010 | |
15 Dec 2010 | CH01 | Director's details changed for Stacey Boyne on 10 December 2010 | |
15 Dec 2010 | CH03 | Secretary's details changed for Stacey Boyne on 10 December 2010 | |
07 Apr 2010 | AA | Accounts for a dormant company made up to 31 January 2010 | |
29 Mar 2010 | AR01 | Annual return made up to 22 January 2010 with full list of shareholders |