Advanced company searchLink opens in new window

BABY CONCIERGE LIMITED

Company number 04269630

Filter by category

Filter by category


Confirmation statement filters

Company Results (links open in a new window)
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)
22 Dec 2014 GAZ2 Final Gazette dissolved following liquidation
01 Oct 2014 4.68 Liquidators' statement of receipts and payments to 17 September 2014
22 Sep 2014 4.72 Return of final meeting in a creditors' voluntary winding up
29 Jul 2013 4.20 Statement of affairs with form 4.19
29 Jul 2013 600 Appointment of a voluntary liquidator
29 Jul 2013 RESOLUTIONS Resolutions
  • LRESEX ‐ Extraordinary resolution to wind up
05 Jul 2013 AD01 Registered office address changed from 56 Queen Anne Street London W1G 8LA on 5 July 2013
19 Oct 2012 AA Total exemption small company accounts made up to 31 January 2012
17 Oct 2012 TM01 Termination of appointment of Caroline Ilana Cosgrove as a director on 15 October 2012
16 Aug 2012 AR01 Annual return made up to 14 August 2012 with full list of shareholders
Statement of capital on 2012-08-16
  • GBP 2
16 Aug 2012 CH01 Director's details changed for Mr Richard Barry Sanders on 2 November 2011
02 Nov 2011 TM02 Termination of appointment of Nicholas Joseph Cosgrove as a secretary on 1 November 2011
31 Oct 2011 AA Total exemption small company accounts made up to 31 January 2011
28 Sep 2011 AR01 Annual return made up to 14 August 2011 with full list of shareholders
02 Sep 2011 MG01 Particulars of a mortgage or charge / charge no: 1
14 Oct 2010 TM02 Termination of appointment of Nicholas Cosgrove as a secretary
14 Oct 2010 AP01 Appointment of Mr Layton Gwyn Tamberlin as a director
14 Oct 2010 AP01 Appointment of Mr Richard Barry Sanders as a director
14 Oct 2010 AD01 Registered office address changed from 3 Hollyview Close Hendon London NW4 3SZ on 14 October 2010
23 Sep 2010 RESOLUTIONS Resolutions
  • RES13 ‐ Sub-division 09/09/2010
  • RES01 ‐ Resolution of adoption of Articles of Association
  • RES12 ‐ Resolution of varying share rights or name
23 Sep 2010 SH10 Particulars of variation of rights attached to shares
23 Sep 2010 SH08 Change of share class name or designation
23 Sep 2010 SH02 Sub-division of shares on 9 September 2010
21 Sep 2010 AA Total exemption small company accounts made up to 31 January 2010
18 Aug 2010 AR01 Annual return made up to 14 August 2010 with full list of shareholders