- Company Overview for UK BABY TIME LTD (10492021)
- Filing history for UK BABY TIME LTD (10492021)
- People for UK BABY TIME LTD (10492021)
- More for UK BABY TIME LTD (10492021)
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) |
---|---|---|---|
04 Mar 2025 | GAZ1 |
First Gazette notice for compulsory strike-off
This document is being processed and will be available in 10 days.
|
|
20 Jan 2025 | RP05 | Registered office address changed to PO Box 4385, 10492021 - Companies House Default Address, Cardiff, CF14 8LH on 20 January 2025 | |
20 Jan 2025 | RP10 | Address of person with significant control Xin Liu changed to 10492021 - Companies House Default Address, PO Box 4385, Cardiff, CF14 8LH on 20 January 2025 | |
20 Jan 2025 | RP09 | Address of officer Xin Liu changed to 10492021 - Companies House Default Address, PO Box 4385, Cardiff, CF14 8LH on 20 January 2025 | |
31 Oct 2024 | CS01 | Confirmation statement made on 12 October 2024 with no updates | |
12 Apr 2024 | TM02 | Termination of appointment of Uk Jiecheng Business Limited as a secretary on 12 April 2024 | |
02 Apr 2024 | AA | Accounts for a dormant company made up to 30 November 2023 | |
16 Oct 2023 | CS01 | Confirmation statement made on 12 October 2023 with no updates | |
16 Oct 2023 | AP04 | Appointment of Uk Jiecheng Business Limited as a secretary on 16 October 2023 | |
23 Aug 2023 | TM02 | Termination of appointment of Uk Jiecheng Business Limited as a secretary on 23 August 2023 | |
13 Apr 2023 | AA | Accounts for a dormant company made up to 30 November 2022 | |
09 Nov 2022 | CS01 | Confirmation statement made on 12 October 2022 with no updates | |
24 Mar 2022 | AA | Accounts for a dormant company made up to 30 November 2021 | |
09 Nov 2021 | CS01 | Confirmation statement made on 12 October 2021 with no updates | |
09 Nov 2021 | CH04 | Secretary's details changed for Uk Jiecheng Business Limited on 9 November 2021 | |
09 Nov 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 9 November 2021 | |
03 Dec 2020 | AA | Accounts for a dormant company made up to 30 November 2020 | |
01 Dec 2020 | CS01 | Confirmation statement made on 12 October 2020 with no updates | |
16 Jan 2020 | AA | Accounts for a dormant company made up to 30 November 2019 | |
12 Oct 2019 | CS01 | Confirmation statement made on 12 October 2019 with no updates | |
12 Oct 2019 | AP04 | Appointment of Uk Jiecheng Business Limited as a secretary on 12 October 2019 | |
12 Oct 2019 | TM02 | Termination of appointment of J&C Business (Uk) Co., Limited as a secretary on 12 October 2019 | |
25 Dec 2018 | AA | Accounts for a dormant company made up to 30 November 2018 | |
12 Oct 2018 | CS01 | Confirmation statement made on 12 October 2018 with no updates | |
12 Oct 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 12 October 2018 |