Advanced company searchLink opens in new window

BABECO UK LTD

Company number 04928411

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)
18 May 2010 GAZ2 Final Gazette dissolved via compulsory strike-off
02 Feb 2010 GAZ1 First Gazette notice for compulsory strike-off
03 Feb 2009 AA Total exemption full accounts made up to 31 March 2008
17 Nov 2008 288a Secretary appointed mrs sarah darby
17 Nov 2008 363a Annual return made up to 10/10/08
17 Nov 2008 288b Appointment Terminated Director aroona smith
17 Nov 2008 288b Appointment Terminated Secretary tamsin harcourt
22 Oct 2008 287 Registered office changed on 22/10/2008 from babeco uk LTD 90 lower cheltenham place montpelier bristol BS6 5LE
10 Jan 2008 AA Total exemption full accounts made up to 31 March 2007
16 Nov 2007 363a Annual return made up to 10/10/07
16 Nov 2007 288b Director resigned
09 Feb 2007 AA Total exemption full accounts made up to 31 March 2006
17 Oct 2006 363a Annual return made up to 10/10/06
15 Sep 2006 287 Registered office changed on 15/09/06 from: 176-178 easton road easton bristol BS5 0ES
04 Nov 2005 363s Annual return made up to 10/10/05
04 Nov 2005 363(288) Director's particulars changed
11 Jul 2005 MA Memorandum and Articles of Association
11 Jul 2005 288a New secretary appointed
06 Jul 2005 CERTNM Company name changed the silai nappy company\certificate issued on 06/07/05
06 Jun 2005 AA Full accounts made up to 31 March 2005
18 May 2005 288b Secretary resigned
18 May 2005 288b Director resigned
18 May 2005 288a New director appointed
18 May 2005 288b Director resigned
15 Dec 2004 363s Annual return made up to 10/10/04