Advanced company searchLink opens in new window

MISSY BABA LIMITED

Company number 06976610

Filter by category

Filter by category


Confirmation statement filters

Company Results (links open in a new window)
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)
19 Apr 2016 GAZ2(A) Final Gazette dissolved via voluntary strike-off
02 Feb 2016 GAZ1(A) First Gazette notice for voluntary strike-off
20 Jan 2016 DS01 Application to strike the company off the register
25 Aug 2015 AR01 Annual return made up to 30 July 2015 with full list of shareholders
Statement of capital on 2015-08-25
  • GBP 1
22 Jun 2015 AA Accounts for a dormant company made up to 31 July 2014
29 Aug 2014 AR01 Annual return made up to 30 July 2014 with full list of shareholders
Statement of capital on 2014-08-29
  • GBP 1
28 Aug 2014 CH01 Director's details changed for Natalie Patricia Sykes on 6 May 2014
28 Aug 2014 AD02 Register inspection address has been changed from Garden Apartment Moor Park Beckwithshaw Harrogate North Yorkshire HG3 1RQ United Kingdom to Dolly House Darley Harrogate North Yorkshire HG3 2QF
28 Apr 2014 AA Accounts for a dormant company made up to 31 July 2013
27 Aug 2013 AR01 Annual return made up to 30 July 2013 with full list of shareholders
Statement of capital on 2013-08-27
  • GBP 1
10 Apr 2013 AA Accounts for a dormant company made up to 31 July 2012
20 Aug 2012 AR01 Annual return made up to 30 July 2012 with full list of shareholders
07 Apr 2012 AA Accounts for a dormant company made up to 31 July 2011
26 Aug 2011 AR01 Annual return made up to 30 July 2011 with full list of shareholders
26 Aug 2011 AD01 Registered office address changed from Unit D Aquatite House Water Lane Leeds LS11 9UD United Kingdom on 26 August 2011
26 Aug 2011 AD04 Register(s) moved to registered office address
06 Jun 2011 AD03 Register(s) moved to registered inspection location
04 Jun 2011 AD02 Register inspection address has been changed
04 Jun 2011 AD01 Registered office address changed from the Garden Apartment, Mansion House Moor Park Beckwithshaw Harrogate North Yorkshire HG3 1RQ England on 4 June 2011
29 Apr 2011 AA Accounts for a dormant company made up to 31 July 2010
31 Aug 2010 AR01 Annual return made up to 30 July 2010 with full list of shareholders
31 Aug 2010 CH01 Director's details changed for Natalie Patricia Sykes on 1 July 2010
27 Aug 2010 CH01 Director's details changed for Sandra Cawood on 1 July 2010
27 Aug 2010 AD01 Registered office address changed from the Garden Apartment, Mansion House Moor Park Beckwithshaw Harrogate HG3 1QN on 27 August 2010
30 Jul 2009 NEWINC Incorporation