Advanced company searchLink opens in new window

BABY BOO BOO LIMITED

Company number 09677675

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 Jan 2023 GAZ2(A) Final Gazette dissolved via voluntary strike-off
01 Nov 2022 GAZ1(A) First Gazette notice for voluntary strike-off
19 Oct 2022 DS01 Application to strike the company off the register
12 Jul 2022 CS01 Confirmation statement made on 29 June 2022 with no updates
12 Jul 2022 AD01 Registered office address changed from 8 Woodcote Avenue Thornton Heath CR7 7DH England to 2C Queens Court Old Jamaica Road London SE16 4ER on 12 July 2022
27 May 2022 PSC04 Change of details for Miss Rabiatu Saiminatu Wilson as a person with significant control on 26 May 2022
26 May 2022 AD01 Registered office address changed from 7 Bell Yard London WC2A 2JR England to 8 Woodcote Avenue Thornton Heath CR7 7DH on 26 May 2022
26 May 2022 CH01 Director's details changed for Miss Melissa Simone Bent on 26 May 2022
26 May 2022 CH01 Director's details changed for Miss Melissa Simone Bent on 26 May 2022
26 May 2022 PSC04 Change of details for Miss Rabiatu Saiminatu Wilson as a person with significant control on 26 May 2022
25 Apr 2022 AA Micro company accounts made up to 31 July 2021
06 Jul 2021 CS01 Confirmation statement made on 29 June 2021 with no updates
29 Apr 2021 AA Micro company accounts made up to 31 July 2020
03 Jul 2020 CS01 Confirmation statement made on 29 June 2020 with no updates
01 May 2020 PSC04 Change of details for Miss Rabiatu Saiminatu Wilson as a person with significant control on 1 May 2020
06 Feb 2020 AA Micro company accounts made up to 31 July 2019
20 Aug 2019 PSC04 Change of details for Miss Rabiatu Saiminatu Wilson as a person with significant control on 18 August 2019
29 Jun 2019 CS01 Confirmation statement made on 29 June 2019 with updates
12 Jun 2019 PSC04 Change of details for Miss Rabiatu Saiminatu Wilson as a person with significant control on 12 June 2019
08 Jun 2019 AD01 Registered office address changed from 2C Queens Court Old Jamaica Road London Rotherhithe SE16 4ER to 7 Bell Yard London WC2A 2JR on 8 June 2019
07 Jun 2019 CH01 Director's details changed for Miss Rabiatu Saiminatu Wilson on 7 June 2019
07 Jun 2019 CH01 Director's details changed for Miss Melissa Simone Bent on 7 June 2019
02 Apr 2019 PSC01 Notification of Rabiatu Wilson as a person with significant control on 2 April 2019
02 Apr 2019 AA Accounts for a dormant company made up to 31 July 2018
11 Jul 2018 CS01 Confirmation statement made on 8 July 2018 with no updates