- Company Overview for DATA BABY LIMITED (08368238)
- Filing history for DATA BABY LIMITED (08368238)
- People for DATA BABY LIMITED (08368238)
- More for DATA BABY LIMITED (08368238)
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 | |
08 Dec 2020 | GAZ1(A) | First Gazette notice for voluntary strike-off | |
27 Nov 2020 | DS01 | Application to strike the company off the register | |
04 Feb 2020 | CS01 | Confirmation statement made on 21 January 2020 with no updates | |
29 Jan 2020 | AA | Total exemption full accounts made up to 30 April 2019 | |
04 Feb 2019 | CS01 | Confirmation statement made on 21 January 2019 with no updates | |
30 Jan 2019 | AA | Total exemption full accounts made up to 30 April 2018 | |
16 Feb 2018 | CS01 | Confirmation statement made on 21 January 2018 with updates | |
16 Feb 2018 | PSC04 | Change of details for Miss Jemima Lindsay as a person with significant control on 21 January 2018 | |
30 Jan 2018 | AA | Total exemption full accounts made up to 30 April 2017 | |
03 Feb 2017 | CH01 | Director's details changed for Miss Jemima Lindsay on 3 February 2017 | |
03 Feb 2017 | CS01 | Confirmation statement made on 21 January 2017 with updates | |
31 Jan 2017 | AA | Total exemption small company accounts made up to 30 April 2016 | |
20 Jun 2016 | AR01 |
Annual return made up to 21 January 2016 with full list of shareholders
Statement of capital on 2016-06-20
|
|
20 Jun 2016 | AD01 | Registered office address changed from Office 37 Century Business Centre, Century Park Manvers Rotherham South Yorkshire S63 5DA to Unit 1 Concept Court Manvers Rotherham South Yorkshire S63 5BD on 20 June 2016 | |
28 May 2016 | DISS40 | Compulsory strike-off action has been discontinued | |
26 May 2016 | AA | Total exemption small company accounts made up to 30 April 2015 | |
05 Apr 2016 | GAZ1 | First Gazette notice for compulsory strike-off | |
22 Dec 2015 | AA01 | Previous accounting period extended from 31 March 2015 to 30 April 2015 | |
08 Apr 2015 | AR01 |
Annual return made up to 21 January 2015 with full list of shareholders
Statement of capital on 2015-04-08
|
|
12 Sep 2014 | AA | Total exemption small company accounts made up to 31 March 2014 | |
01 May 2014 | AA01 | Previous accounting period shortened from 30 June 2014 to 31 March 2014 | |
01 May 2014 | AD01 | Registered office address changed from Central House 47 St Paul's Street Leeds West Yorkshire LS1 2TE on 1 May 2014 | |
07 Mar 2014 | AA | Total exemption small company accounts made up to 30 June 2013 | |
06 Feb 2014 | AR01 |
Annual return made up to 21 January 2014 with full list of shareholders
Statement of capital on 2014-02-06
|