- Company Overview for BABAGANOOSH LTD (10016393)
- Filing history for BABAGANOOSH LTD (10016393)
- People for BABAGANOOSH LTD (10016393)
- More for BABAGANOOSH LTD (10016393)
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) |
---|---|---|---|
10 Jun 2023 | DISS16(SOAS) | Compulsory strike-off action has been suspended | |
02 May 2023 | GAZ1 | First Gazette notice for compulsory strike-off | |
03 Mar 2023 | CS01 | Confirmation statement made on 18 February 2023 with no updates | |
16 Dec 2022 | PSC04 | Change of details for Mr Daniel Jefferys as a person with significant control on 24 November 2022 | |
16 Dec 2022 | CH01 | Director's details changed for Mr Daniel William Jefferys on 24 November 2022 | |
18 Feb 2022 | CS01 | Confirmation statement made on 18 February 2022 with updates | |
30 Nov 2021 | AA | Total exemption full accounts made up to 28 February 2021 | |
28 Feb 2021 | AA | Total exemption full accounts made up to 29 February 2020 | |
26 Feb 2021 | CH01 | Director's details changed for Mr Daniel Jefferys on 25 February 2021 | |
26 Feb 2021 | PSC04 | Change of details for Mr Daniel Jefferys as a person with significant control on 25 February 2021 | |
26 Feb 2021 | CS01 | Confirmation statement made on 18 February 2021 with updates | |
07 May 2020 | CS01 | Confirmation statement made on 18 February 2020 with no updates | |
17 Mar 2020 | TM02 | Termination of appointment of Alex Chesterton as a secretary on 7 January 2020 | |
30 Nov 2019 | AA | Total exemption full accounts made up to 28 February 2019 | |
12 Mar 2019 | CS01 | Confirmation statement made on 18 February 2019 with no updates | |
29 Nov 2018 | AA | Total exemption full accounts made up to 28 February 2018 | |
27 Mar 2018 | AP03 | Appointment of Alex Chesterton as a secretary on 10 March 2018 | |
07 Mar 2018 | CS01 | Confirmation statement made on 18 February 2018 with updates | |
04 Jan 2018 | AA | Accounts for a dormant company made up to 28 February 2017 | |
16 Mar 2017 | CS01 | Confirmation statement made on 18 February 2017 with updates | |
23 Jan 2017 | CH01 | Director's details changed for Mr Daniel Jefferys on 23 January 2017 | |
25 Jul 2016 | AD01 | Registered office address changed from 71-75 Shelton Street Covent Garden London WC2H 9JQ United Kingdom to 113-116 Bute Street Cardiff Bay Cardiff South Glamorgan CF10 5EQ on 25 July 2016 | |
17 Jun 2016 | TM01 | Termination of appointment of Elliot Mitchell as a director on 1 June 2016 | |
19 Feb 2016 | NEWINC |
Incorporation
Statement of capital on 2016-02-19
|