Advanced company searchLink opens in new window

DATA BABY DIRECT MARKETING LIMITED

Company number 08509409

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)
23 Sep 2022 GAZ2 Final Gazette dissolved following liquidation
23 Jun 2022 LIQ14 Return of final meeting in a creditors' voluntary winding up
13 Jan 2022 LIQ03 Liquidators' statement of receipts and payments to 21 December 2021
19 Jan 2021 LIQ02 Statement of affairs
12 Jan 2021 AD01 Registered office address changed from The Gallery, Unit 1 Concept Court Manvers Rotherham South Yorkshire S63 5BD to Drewitt House 865 Ringwood Road Bournemouth BH11 8LW on 12 January 2021
05 Jan 2021 RESOLUTIONS Resolutions
  • LRESEX ‐ Extraordinary resolution to wind up on 2020-12-22
05 Jan 2021 600 Appointment of a voluntary liquidator
11 May 2020 CS01 Confirmation statement made on 30 April 2020 with no updates
05 May 2020 CH01 Director's details changed for Miss Jemima Cooke on 30 April 2018
29 Jan 2020 AA Total exemption full accounts made up to 30 April 2019
22 May 2019 CS01 Confirmation statement made on 30 April 2019 with no updates
30 Jan 2019 AA Total exemption full accounts made up to 30 April 2018
04 May 2018 CS01 Confirmation statement made on 30 April 2018 with no updates
04 May 2018 PSC04 Change of details for Mrs Jemima Cooke as a person with significant control on 30 April 2018
31 Jan 2018 AA Total exemption full accounts made up to 30 April 2017
04 May 2017 CS01 Confirmation statement made on 30 April 2017 with updates
08 Feb 2017 CH01 Director's details changed for Miss Jemima Lindsay on 3 February 2017
31 Jan 2017 AA Total exemption small company accounts made up to 30 April 2016
05 Oct 2016 CH01 Director's details changed for Miss Jemima Lindsay on 4 October 2016
24 May 2016 AR01 Annual return made up to 30 April 2016 with full list of shareholders
Statement of capital on 2016-05-24
  • GBP 100
19 Apr 2016 DISS40 Compulsory strike-off action has been discontinued
14 Apr 2016 AA Total exemption small company accounts made up to 30 April 2015
05 Apr 2016 GAZ1 First Gazette notice for compulsory strike-off
22 May 2015 AR01 Annual return made up to 30 April 2015 with full list of shareholders
Statement of capital on 2015-05-22
  • GBP 100
26 Feb 2015 AD01 Registered office address changed from Office 37 Century Business Centre, Century Park Manvers Rotherham South Yorkshire S63 5DA to The Gallery, Unit 1 Concept Court Manvers Rotherham South Yorkshire S63 5BD on 26 February 2015