Advanced company searchLink opens in new window

THEBABYCHEF LTD

Company number 07087776

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)
14 Jul 2016 GAZ2 Final Gazette dissolved following liquidation
14 Apr 2016 4.71 Return of final meeting in a members' voluntary winding up
14 Mar 2016 AD01 Registered office address changed from 2 Crossways Business Centre Bicester Road Kingswood Aylesbury Bucks HP18 0RA to C/O Kirker & Co Centre 645 2 Old Brompton Road London SW7 3DQ on 14 March 2016
11 Mar 2016 4.70 Declaration of solvency
11 Mar 2016 600 Appointment of a voluntary liquidator
11 Mar 2016 RESOLUTIONS Resolutions
  • LRESSP ‐ Special resolution to wind up on 2016-02-25
04 Mar 2016 MR04 Satisfaction of charge 1 in full
04 Feb 2016 AA Total exemption small company accounts made up to 30 April 2015
15 Dec 2015 AR01 Annual return made up to 26 November 2015 with full list of shareholders
Statement of capital on 2015-12-15
  • GBP 100
09 Dec 2014 AA Total exemption small company accounts made up to 30 April 2014
01 Dec 2014 AR01 Annual return made up to 26 November 2014 with full list of shareholders
Statement of capital on 2014-12-01
  • GBP 100
31 Jan 2014 AA Total exemption small company accounts made up to 30 April 2013
28 Nov 2013 AR01 Annual return made up to 26 November 2013 with full list of shareholders
Statement of capital on 2013-11-28
  • GBP 100
31 Jan 2013 AA Total exemption small company accounts made up to 30 April 2012
05 Dec 2012 AR01 Annual return made up to 26 November 2012 with full list of shareholders
05 Jan 2012 AR01 Annual return made up to 26 November 2011 with full list of shareholders
23 Aug 2011 AA Total exemption small company accounts made up to 30 April 2011
15 Apr 2011 AA01 Current accounting period extended from 30 November 2010 to 30 April 2011
25 Jan 2011 AR01 Annual return made up to 26 November 2010 with full list of shareholders
25 Jan 2011 CH03 Secretary's details changed for Miss Rachel Hazell on 26 November 2010
06 May 2010 MG01 Particulars of a mortgage or charge / charge no: 1
26 Nov 2009 NEWINC Incorporation