Advanced company searchLink opens in new window

ADVANCED BABY CONSULTANCY LTD

Company number 08102111

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)
22 Sep 2020 GAZ2(A) Final Gazette dissolved via voluntary strike-off
04 Feb 2020 GAZ1(A) First Gazette notice for voluntary strike-off
28 Jan 2020 DS01 Application to strike the company off the register
31 Mar 2019 AA Accounts for a dormant company made up to 30 June 2018
31 Mar 2019 CS01 Confirmation statement made on 31 March 2019 with no updates
26 Jun 2018 CS01 Confirmation statement made on 12 June 2018 with no updates
28 Mar 2018 AA Accounts for a dormant company made up to 30 June 2017
25 Jun 2017 CS01 Confirmation statement made on 12 June 2017 with updates
20 Jun 2017 AD01 Registered office address changed from 20-22 Wenlock Road London N1 7GU England to 20-22 Wenlock Road London N1 7GU on 20 June 2017
20 Jun 2017 AD01 Registered office address changed from 145-157 st John Street London EC1V 4PW to 20-22 Wenlock Road London N1 7GU on 20 June 2017
30 Mar 2017 AA Accounts for a dormant company made up to 30 June 2016
01 Jul 2016 AR01 Annual return made up to 12 June 2016 with full list of shareholders
Statement of capital on 2016-07-01
  • GBP 1
27 Mar 2016 AA Accounts for a dormant company made up to 30 June 2015
17 Jul 2015 AR01 Annual return made up to 12 June 2015 with full list of shareholders
Statement of capital on 2015-07-17
  • GBP 1
17 Jul 2015 CH01 Director's details changed for Mrs Iman Sara Abdullah on 17 July 2015
31 Mar 2015 AA Accounts for a dormant company made up to 30 June 2014
14 Jul 2014 AA Accounts for a dormant company made up to 30 June 2013
12 Jul 2014 DISS40 Compulsory strike-off action has been discontinued
11 Jul 2014 AR01 Annual return made up to 12 June 2014 with full list of shareholders
Statement of capital on 2014-07-11
  • GBP 1
10 Jun 2014 GAZ1 First Gazette notice for compulsory strike-off
14 Jan 2014 DISS40 Compulsory strike-off action has been discontinued
13 Jan 2014 AR01 Annual return made up to 12 June 2013 with full list of shareholders
13 Jan 2014 CH01 Director's details changed for Mrs Iman Sara Abdullah on 10 January 2014
22 Nov 2013 AD01 Registered office address changed from 11 Airedale Walk Alvaston Derby DE24 0RQ England on 22 November 2013
08 Oct 2013 GAZ1 First Gazette notice for compulsory strike-off