Advanced company searchLink opens in new window

BMIBABY LIMITED

Company number 03259921

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)
03 Apr 2018 GAZ2(A) Final Gazette dissolved via voluntary strike-off
16 Jan 2018 GAZ1(A) First Gazette notice for voluntary strike-off
08 Jan 2018 DS01 Application to strike the company off the register
02 Oct 2017 AA Accounts for a dormant company made up to 31 December 2016
15 Aug 2017 CS01 Confirmation statement made on 10 August 2017 with no updates
16 May 2017 TM01 Termination of appointment of Lynne Louise Embleton as a director on 25 April 2017
16 May 2017 AP01 Appointment of Simon Philcox as a director on 25 April 2017
16 May 2017 AP01 Appointment of Ms Sian Louise Davies as a director on 25 April 2017
16 May 2017 TM01 Termination of appointment of Clifton Denley as a director on 25 April 2017
07 Oct 2016 AA Accounts for a dormant company made up to 31 December 2015
02 Sep 2016 CS01 Confirmation statement made on 10 August 2016 with updates
01 Mar 2016 TM01 Termination of appointment of Nicholas Swift as a director on 26 February 2016
01 Mar 2016 AP01 Appointment of Ms Lynne Louise Embleton as a director on 26 February 2016
04 Oct 2015 AA Accounts for a dormant company made up to 31 December 2014
27 Aug 2015 AR01 Annual return made up to 10 August 2015 with full list of shareholders
Statement of capital on 2015-08-27
  • GBP 2
27 Feb 2015 AP01 Appointment of Mr Nicholas Swift as a director on 13 February 2015
27 Feb 2015 TM01 Termination of appointment of Peter Anthony Simpson as a director on 13 February 2015
07 Oct 2014 AA Accounts for a dormant company made up to 31 December 2013
10 Sep 2014 CH01 Director's details changed for Mr Peter Anthony Simpson on 9 September 2014
13 Aug 2014 AR01 Annual return made up to 10 August 2014 with full list of shareholders
Statement of capital on 2014-08-13
  • GBP 2
13 May 2014 AUD Auditor's resignation
07 Nov 2013 AP03 Appointment of Mr Andrew Ian Fleming as a secretary
07 Nov 2013 TM02 Termination of appointment of Kulbinder Dosanjh as a secretary
17 Sep 2013 AA Accounts made up to 31 December 2012
21 Aug 2013 AR01 Annual return made up to 10 August 2013 with full list of shareholders
Statement of capital on 2013-08-21
  • GBP 2