Advanced company searchLink opens in new window

LA BAITA LIMITED

Company number 04595720

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)
16 Aug 2023 GAZ2 Final Gazette dissolved following liquidation
16 May 2023 LIQ13 Return of final meeting in a members' voluntary winding up
06 Apr 2022 AD01 Registered office address changed from 2 Clarendon Road Ashford TW15 2QE England to 3rd Floor, the Pinnacle 73 King Street Manchester M2 4NG on 6 April 2022
06 Apr 2022 LIQ01 Declaration of solvency
06 Apr 2022 RESOLUTIONS Resolutions
  • LRESSP ‐ Special resolution to wind up on 2022-03-18
06 Apr 2022 600 Appointment of a voluntary liquidator
24 Nov 2021 CS01 Confirmation statement made on 20 November 2021 with no updates
02 Aug 2021 AA Micro company accounts made up to 28 February 2021
24 Nov 2020 CS01 Confirmation statement made on 20 November 2020 with no updates
27 Oct 2020 AA Micro company accounts made up to 29 February 2020
28 Nov 2019 CS01 Confirmation statement made on 20 November 2019 with no updates
17 Oct 2019 AA Micro company accounts made up to 28 February 2019
21 Nov 2018 CS01 Confirmation statement made on 20 November 2018 with no updates
28 Sep 2018 AA Micro company accounts made up to 28 February 2018
20 Nov 2017 CS01 Confirmation statement made on 20 November 2017 with no updates
03 Oct 2017 AA Micro company accounts made up to 28 February 2017
02 Mar 2017 AD01 Registered office address changed from 19-21 Christopher Street London EC2A 2BS England to 2 Clarendon Road Ashford TW15 2QE on 2 March 2017
18 Jan 2017 CS01 Confirmation statement made on 20 November 2016 with updates
16 Sep 2016 AA Total exemption small company accounts made up to 29 February 2016
08 Mar 2016 DISS40 Compulsory strike-off action has been discontinued
07 Mar 2016 AD01 Registered office address changed from Fifth Floor 11 Leadenhall Street London EC3V 1LP England to 19-21 Christopher Street London EC2A 2BS on 7 March 2016
07 Mar 2016 AR01 Annual return made up to 20 November 2015 with full list of shareholders
Statement of capital on 2016-03-07
  • GBP 2
23 Feb 2016 GAZ1 First Gazette notice for compulsory strike-off
03 Dec 2015 AA Total exemption small company accounts made up to 28 February 2015
07 Apr 2015 AD01 Registered office address changed from 80 Coleman Street London EC2R 5BJ to Fifth Floor 11 Leadenhall Street London EC3V 1LP on 7 April 2015