- Company Overview for IBABY TRADE LTD (09143343)
- Filing history for IBABY TRADE LTD (09143343)
- People for IBABY TRADE LTD (09143343)
- More for IBABY TRADE LTD (09143343)
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) |
---|---|---|---|
05 Aug 2024 | CS01 | Confirmation statement made on 28 June 2024 with no updates | |
05 Feb 2024 | TM02 | Termination of appointment of Qh Int'l Business Limited as a secretary on 3 February 2024 | |
31 Oct 2023 | AA | Accounts for a dormant company made up to 31 July 2023 | |
12 Jul 2023 | CS01 | Confirmation statement made on 28 June 2023 with no updates | |
16 Dec 2022 | AA | Accounts for a dormant company made up to 31 July 2022 | |
14 Oct 2022 | AD01 | Registered office address changed from 291 Brighton Road South Croydon CR2 6EQ United Kingdom to Office Suite 29a, 3/F 23 Wharf Street London SE8 3GG on 14 October 2022 | |
28 Jul 2022 | CS01 | Confirmation statement made on 28 June 2022 with no updates | |
28 Jul 2022 | CH04 | Secretary's details changed for Qh Int'l Business Limited on 28 July 2022 | |
29 Dec 2021 | AA | Accounts for a dormant company made up to 31 July 2021 | |
26 Jul 2021 | AD01 | Registered office address changed from Unit G25 Waterfront Studios 1 Dock Road London E16 1AH United Kingdom to 291 Brighton Road South Croydon CR2 6EQ on 26 July 2021 | |
26 Jul 2021 | CS01 | Confirmation statement made on 28 June 2021 with no updates | |
27 Nov 2020 | AA | Accounts for a dormant company made up to 31 July 2020 | |
28 Jun 2020 | CS01 | Confirmation statement made on 28 June 2020 with no updates | |
04 Nov 2019 | AA | Accounts for a dormant company made up to 31 July 2019 | |
17 Jul 2019 | CH01 | Director's details changed for Tiantian Li on 17 July 2019 | |
17 Jul 2019 | CS01 | Confirmation statement made on 30 June 2019 with no updates | |
12 Feb 2019 | AA | Accounts for a dormant company made up to 31 July 2018 | |
03 Nov 2018 | DISS40 | Compulsory strike-off action has been discontinued | |
01 Nov 2018 | CH04 | Secretary's details changed for Qh Int'l Business Limited on 1 November 2018 | |
01 Nov 2018 | CS01 | Confirmation statement made on 30 June 2018 with updates | |
01 Nov 2018 | AD01 | Registered office address changed from Rm101, Maple House 118 High Street Purley London CR8 2AD United Kingdom to Unit G25 Waterfront Studios 1 Dock Road London E16 1AH on 1 November 2018 | |
18 Sep 2018 | GAZ1 | First Gazette notice for compulsory strike-off | |
12 Dec 2017 | AA | Accounts for a dormant company made up to 31 July 2017 | |
30 Jun 2017 | CS01 | Confirmation statement made on 30 June 2017 with no updates | |
13 Sep 2016 | AA | Accounts for a dormant company made up to 31 July 2016 |