Advanced company searchLink opens in new window

BABOOSHKA LIMITED

Company number 08241301

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)
24 Nov 2020 GAZ2(A) Final Gazette dissolved via voluntary strike-off
08 Sep 2020 GAZ1(A) First Gazette notice for voluntary strike-off
27 Aug 2020 DS01 Application to strike the company off the register
17 Oct 2019 CS01 Confirmation statement made on 5 October 2019 with updates
29 Aug 2019 AA Total exemption full accounts made up to 30 November 2018
01 Jul 2019 CH01 Director's details changed for Ms Vesna Milinkovic on 14 June 2019
01 Jul 2019 PSC04 Change of details for Ms Vesna Milinkovic as a person with significant control on 14 June 2019
01 Nov 2018 CS01 Confirmation statement made on 5 October 2018 with no updates
16 Jul 2018 AA Total exemption full accounts made up to 30 November 2017
18 Jun 2018 TM01 Termination of appointment of Mark Michael Sean Cotter as a director on 5 June 2018
18 Jun 2018 PSC07 Cessation of Mark Michael Sean Cotter as a person with significant control on 5 June 2018
19 Oct 2017 CS01 Confirmation statement made on 5 October 2017 with updates
29 Aug 2017 AA Total exemption small company accounts made up to 30 November 2016
02 Nov 2016 CS01 Confirmation statement made on 5 October 2016 with updates
08 Aug 2016 AA Total exemption small company accounts made up to 30 November 2015
15 Oct 2015 AR01 Annual return made up to 5 October 2015 with full list of shareholders
Statement of capital on 2015-10-15
  • GBP 2
15 Oct 2015 CH01 Director's details changed for Mr Mark Michael Sean Cotter on 5 October 2012
22 May 2015 AA Total exemption small company accounts made up to 30 November 2014
20 Oct 2014 AR01 Annual return made up to 5 October 2014 with full list of shareholders
Statement of capital on 2014-10-20
  • GBP 2
11 Feb 2014 AA Total exemption small company accounts made up to 30 November 2013
08 Jan 2014 AA01 Previous accounting period extended from 31 October 2013 to 30 November 2013
24 Oct 2013 AP01 Appointment of Miss Vesna Milinkovic as a director
24 Oct 2013 TM01 Termination of appointment of Vesna Milinkovic as a director
23 Oct 2013 AR01 Annual return made up to 5 October 2013 with full list of shareholders
Statement of capital on 2013-10-23
  • GBP 2
23 Oct 2013 AD01 Registered office address changed from Lawrence House James Nicolson Link Clifton Moor York North Yorkshire YO30 4WG on 23 October 2013