- Company Overview for BAKER STREET VENTURES LIMITED (07422750)
- Filing history for BAKER STREET VENTURES LIMITED (07422750)
- People for BAKER STREET VENTURES LIMITED (07422750)
- More for BAKER STREET VENTURES LIMITED (07422750)
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) |
---|---|---|---|
25 Nov 2015 | DISS40 | Compulsory strike-off action has been discontinued | |
24 Nov 2015 | AR01 |
Annual return made up to 28 October 2015 with full list of shareholders
Statement of capital on 2015-11-24
|
|
24 Nov 2015 | CH01 | Director's details changed for Mr Keith Evans on 1 April 2015 | |
03 Nov 2015 | GAZ1 | First Gazette notice for compulsory strike-off | |
20 Jan 2015 | DISS40 | Compulsory strike-off action has been discontinued | |
19 Jan 2015 | AA | Total exemption small company accounts made up to 31 October 2013 | |
19 Jan 2015 | AR01 |
Annual return made up to 28 October 2014 with full list of shareholders
Statement of capital on 2015-01-19
|
|
19 Jan 2015 | CH01 | Director's details changed for Mr Keith Evans on 1 August 2014 | |
19 Jan 2015 | AD01 | Registered office address changed from 28 Devonshire Place Mews London W1G 6DA to 88 Baker Street London W1U 6TQ on 19 January 2015 | |
28 Oct 2014 | GAZ1 | First Gazette notice for compulsory strike-off | |
12 Nov 2013 | AR01 |
Annual return made up to 28 October 2013 with full list of shareholders
Statement of capital on 2013-11-12
|
|
12 Nov 2013 | CH01 | Director's details changed for Mr Keith Evans on 1 July 2013 | |
12 Nov 2013 | AD01 | Registered office address changed from 28 Devonshire Place Mews London W1G 6DA England on 12 November 2013 | |
12 Nov 2013 | AD01 | Registered office address changed from C/O Dales Evans & Co 88-90 Baker Street London W1U 6TQ England on 12 November 2013 | |
22 Oct 2013 | CERTNM |
Company name changed baker street games LIMITED\certificate issued on 22/10/13
|
|
22 Oct 2013 | TM01 | Termination of appointment of Christopher Nuttall as a director | |
22 Oct 2013 | TM01 | Termination of appointment of Peter Gartside as a director | |
25 Jul 2013 | AA | Total exemption small company accounts made up to 31 October 2012 | |
05 Jul 2013 | AD01 | Registered office address changed from 25 Weymouth Street London W1G 7BP United Kingdom on 5 July 2013 | |
08 Nov 2012 | SH01 |
Statement of capital following an allotment of shares on 6 March 2012
|
|
08 Nov 2012 | AR01 | Annual return made up to 28 October 2012 with full list of shareholders | |
08 Nov 2012 | SH01 |
Statement of capital following an allotment of shares on 6 March 2012
|
|
09 Feb 2012 | AA | Total exemption full accounts made up to 31 October 2011 | |
31 Oct 2011 | AR01 | Annual return made up to 28 October 2011 with full list of shareholders | |
08 Apr 2011 | AP01 | Appointment of Christopher Alan Nuttall as a director |