- Company Overview for BABYDAZE LIMITED (07341274)
- Filing history for BABYDAZE LIMITED (07341274)
- People for BABYDAZE LIMITED (07341274)
- More for BABYDAZE LIMITED (07341274)
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) |
---|---|---|---|
24 Mar 2015 | GAZ2 | Final Gazette dissolved via compulsory strike-off | |
09 Dec 2014 | GAZ1 | First Gazette notice for compulsory strike-off | |
05 Feb 2014 | AA | Total exemption full accounts made up to 31 March 2013 | |
12 Sep 2013 | AR01 |
Annual return made up to 10 August 2013 with full list of shareholders
Statement of capital on 2013-09-12
|
|
02 Jan 2013 | AA | Total exemption full accounts made up to 31 March 2012 | |
07 Sep 2012 | AR01 | Annual return made up to 10 August 2012 with full list of shareholders | |
23 Nov 2011 | AA | Total exemption full accounts made up to 31 March 2011 | |
07 Nov 2011 | AA01 | Previous accounting period shortened from 31 August 2011 to 31 March 2011 | |
16 Sep 2011 | AR01 | Annual return made up to 10 August 2011 with full list of shareholders | |
13 Oct 2010 | AD01 | Registered office address changed from 24 King Street Ulverston Cumbria LA12 7DZ on 13 October 2010 | |
13 Oct 2010 | AP01 | Appointment of Samantha Cupid as a director | |
11 Oct 2010 | CERTNM |
Company name changed singlemaple LTD\certificate issued on 11/10/10
|
|
11 Oct 2010 | CONNOT | Change of name notice | |
23 Aug 2010 | AD01 | Registered office address changed from C/O the Vault 47 Bury New Road Prestwich Manchester M25 9JY United Kingdom on 23 August 2010 | |
20 Aug 2010 | TM01 | Termination of appointment of Yomtov Jacobs as a director | |
10 Aug 2010 | NEWINC | Incorporation |