- Company Overview for DATA BABY DIRECT MARKETING LIMITED (08509409)
- Filing history for DATA BABY DIRECT MARKETING LIMITED (08509409)
- People for DATA BABY DIRECT MARKETING LIMITED (08509409)
- Charges for DATA BABY DIRECT MARKETING LIMITED (08509409)
- Insolvency for DATA BABY DIRECT MARKETING LIMITED (08509409)
- More for DATA BABY DIRECT MARKETING LIMITED (08509409)
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) |
---|---|---|---|
23 Sep 2022 | GAZ2 | Final Gazette dissolved following liquidation | |
23 Jun 2022 | LIQ14 | Return of final meeting in a creditors' voluntary winding up | |
13 Jan 2022 | LIQ03 | Liquidators' statement of receipts and payments to 21 December 2021 | |
19 Jan 2021 | LIQ02 | Statement of affairs | |
12 Jan 2021 | AD01 | Registered office address changed from The Gallery, Unit 1 Concept Court Manvers Rotherham South Yorkshire S63 5BD to Drewitt House 865 Ringwood Road Bournemouth BH11 8LW on 12 January 2021 | |
05 Jan 2021 | RESOLUTIONS |
Resolutions
|
|
05 Jan 2021 | 600 | Appointment of a voluntary liquidator | |
11 May 2020 | CS01 | Confirmation statement made on 30 April 2020 with no updates | |
05 May 2020 | CH01 | Director's details changed for Miss Jemima Cooke on 30 April 2018 | |
29 Jan 2020 | AA | Total exemption full accounts made up to 30 April 2019 | |
22 May 2019 | CS01 | Confirmation statement made on 30 April 2019 with no updates | |
30 Jan 2019 | AA | Total exemption full accounts made up to 30 April 2018 | |
04 May 2018 | CS01 | Confirmation statement made on 30 April 2018 with no updates | |
04 May 2018 | PSC04 | Change of details for Mrs Jemima Cooke as a person with significant control on 30 April 2018 | |
31 Jan 2018 | AA | Total exemption full accounts made up to 30 April 2017 | |
04 May 2017 | CS01 | Confirmation statement made on 30 April 2017 with updates | |
08 Feb 2017 | CH01 | Director's details changed for Miss Jemima Lindsay on 3 February 2017 | |
31 Jan 2017 | AA | Total exemption small company accounts made up to 30 April 2016 | |
05 Oct 2016 | CH01 | Director's details changed for Miss Jemima Lindsay on 4 October 2016 | |
24 May 2016 | AR01 |
Annual return made up to 30 April 2016 with full list of shareholders
Statement of capital on 2016-05-24
|
|
19 Apr 2016 | DISS40 | Compulsory strike-off action has been discontinued | |
14 Apr 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 May 2015 | AR01 |
Annual return made up to 30 April 2015 with full list of shareholders
Statement of capital on 2015-05-22
|
|
26 Feb 2015 | AD01 | Registered office address changed from Office 37 Century Business Centre, Century Park Manvers Rotherham South Yorkshire S63 5DA to The Gallery, Unit 1 Concept Court Manvers Rotherham South Yorkshire S63 5BD on 26 February 2015 |