- Company Overview for BABY PRODUCTS WHOLESALE LIMITED (06800698)
- Filing history for BABY PRODUCTS WHOLESALE LIMITED (06800698)
- People for BABY PRODUCTS WHOLESALE LIMITED (06800698)
- More for BABY PRODUCTS WHOLESALE LIMITED (06800698)
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) |
---|---|---|---|
16 Mar 2021 | GAZ2(A) | Final Gazette dissolved via voluntary strike-off | |
24 Nov 2020 | GAZ1(A) | First Gazette notice for voluntary strike-off | |
17 Nov 2020 | DS01 | Application to strike the company off the register | |
16 Nov 2020 | AA | Micro company accounts made up to 30 April 2020 | |
20 Dec 2019 | CH03 | Secretary's details changed for Nicholas John Hampton on 20 December 2019 | |
20 Dec 2019 | CS01 | Confirmation statement made on 20 December 2019 with updates | |
07 Oct 2019 | AA | Micro company accounts made up to 30 April 2019 | |
17 Apr 2019 | AD01 | Registered office address changed from Unit 4 55 Olympus Close Ipswich Suffolk IP1 5LJ England to C/O Rsz Accountancy Archdeacons House Northgate Street Ipswich Suffolk IP1 3BX on 17 April 2019 | |
02 Jan 2019 | CH01 | Director's details changed for Mr Nicholas John Hampton on 2 January 2019 | |
02 Jan 2019 | CH03 | Secretary's details changed for Nicholas John Hampton on 2 January 2019 | |
02 Jan 2019 | CS01 | Confirmation statement made on 22 December 2018 with updates | |
02 Jan 2019 | CH01 | Director's details changed for Mrs Natasha Hampton on 1 September 2018 | |
02 Jan 2019 | AD01 | Registered office address changed from 55 Unit 4 55 Olympus Close Ipswich IP1 5LJ England to Unit 4 55 Olympus Close Ipswich Suffolk IP1 5LJ on 2 January 2019 | |
17 Aug 2018 | AD01 | Registered office address changed from 10 st. Margarets Green Ipswich IP4 2BS to 55 Unit 4 55 Olympus Close Ipswich IP1 5LJ on 17 August 2018 | |
13 Jul 2018 | AA | Unaudited abridged accounts made up to 30 April 2018 | |
08 Jun 2018 | TM01 | Termination of appointment of Fitzalbert Barclay as a director on 8 June 2018 | |
22 Dec 2017 | CS01 | Confirmation statement made on 22 December 2017 with updates | |
08 Jun 2017 | AA | Micro company accounts made up to 30 April 2017 | |
12 Apr 2017 | CH01 | Director's details changed for Mr Nicholas John Hampton on 12 April 2017 | |
12 Apr 2017 | CH01 | Director's details changed for Mr Fitzalbert Barclay on 12 April 2017 | |
28 Feb 2017 | CS01 | Confirmation statement made on 24 January 2017 with updates | |
31 Jan 2017 | AA | Micro company accounts made up to 30 April 2016 | |
18 Jul 2016 | CH01 | Director's details changed for Natasha Hooks on 11 June 2016 | |
25 Jan 2016 | AR01 |
Annual return made up to 24 January 2016 with full list of shareholders
Statement of capital on 2016-01-25
|
|
10 Nov 2015 | AA | Total exemption small company accounts made up to 30 April 2015 |