- Company Overview for BABYGRAND MARKETING LONDON LTD (06721169)
- Filing history for BABYGRAND MARKETING LONDON LTD (06721169)
- People for BABYGRAND MARKETING LONDON LTD (06721169)
- Charges for BABYGRAND MARKETING LONDON LTD (06721169)
- More for BABYGRAND MARKETING LONDON LTD (06721169)
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) |
---|---|---|---|
28 Aug 2018 | GAZ2(A) | Final Gazette dissolved via voluntary strike-off | |
12 Jun 2018 | GAZ1(A) | First Gazette notice for voluntary strike-off | |
05 Jun 2018 | GAZ1 | First Gazette notice for compulsory strike-off | |
30 May 2018 | DS01 | Application to strike the company off the register | |
16 Apr 2018 | AD01 | Registered office address changed from , C/O Silverbullet, 4 Flitcroft Street, London, WC2H 8DJ, England to 23 Charlotte Road London EC2A 3PB on 16 April 2018 | |
18 Dec 2017 | AA | Micro company accounts made up to 31 March 2017 | |
03 Apr 2017 | CS01 | Confirmation statement made on 12 March 2017 with updates | |
18 Nov 2016 | AA | Total exemption small company accounts made up to 31 March 2016 | |
19 Jul 2016 | DISS40 | Compulsory strike-off action has been discontinued | |
16 Jul 2016 | AR01 |
Annual return made up to 12 March 2016 with full list of shareholders
Statement of capital on 2016-07-16
|
|
14 Jun 2016 | GAZ1 | First Gazette notice for compulsory strike-off | |
28 Nov 2015 | AA | Total exemption small company accounts made up to 31 March 2015 | |
27 Jul 2015 | AD01 | Registered office address changed from , Fourth Floor Front, 55 Greek Street, London, W1D 3DT to 23 Charlotte Road London EC2A 3PB on 27 July 2015 | |
23 Mar 2015 | AR01 |
Annual return made up to 12 March 2015 with full list of shareholders
Statement of capital on 2015-03-23
|
|
23 Mar 2015 | CH01 | Director's details changed for Mr Julian Calderara on 1 April 2014 | |
23 Mar 2015 | CH03 | Secretary's details changed for Mr Richard Benjamin on 1 April 2014 | |
23 Mar 2015 | CH01 | Director's details changed for Mr Steven William Chetham on 1 April 2014 | |
14 Jan 2015 | SH06 |
Cancellation of shares. Statement of capital on 22 December 2014
|
|
14 Jan 2015 | SH03 | Purchase of own shares. | |
13 Jan 2015 | RESOLUTIONS |
Resolutions
|
|
21 Oct 2014 | TM01 | Termination of appointment of Jonathan Nadler as a director on 31 May 2014 | |
24 Sep 2014 | AA | Total exemption small company accounts made up to 31 March 2014 | |
08 May 2014 | AR01 |
Annual return made up to 12 March 2014 with full list of shareholders
Statement of capital on 2014-05-08
|
|
08 May 2014 | CH01 | Director's details changed for Mr Richard Benjamin on 13 February 2014 | |
08 May 2014 | CH03 | Secretary's details changed for Mr Richard Benjamin on 13 February 2014 |