Advanced company searchLink opens in new window

BAOBAB INVESTMENTS LIMITED

Company number 07101001

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 Jan 2014 GAZ2 Final Gazette dissolved following liquidation
23 Oct 2013 4.68 Liquidators' statement of receipts and payments to 4 October 2013
23 Oct 2013 4.72 Return of final meeting in a creditors' voluntary winding up
01 Jul 2013 4.68 Liquidators' statement of receipts and payments to 1 April 2013
01 Jul 2013 600 Appointment of a voluntary liquidator
13 Jun 2013 AD01 Registered office address changed from C/O Bdo Llp 55 Baker Street London W1U 7EU on 13 June 2013
11 Dec 2012 TM02 Termination of appointment of Norose Company Secretarial Services Limited as a secretary on 2 April 2012
02 May 2012 4.20 Statement of affairs with form 4.19
02 May 2012 RESOLUTIONS Resolutions
  • LRESEX ‐ Extraordinary resolution to wind up on 2012-04-02
27 Apr 2012 AD01 Registered office address changed from 3 More London Riverside London SE1 2AQ United Kingdom on 27 April 2012
12 Apr 2012 RESOLUTIONS Resolutions
  • LRESEX ‐ Extraordinary resolution to wind up on 2012-04-02
19 Mar 2012 TM01 Termination of appointment of Abdul Mannan Majid as a director on 18 March 2012
19 Mar 2012 TM01 Termination of appointment of Vandana Sodhi as a director on 18 March 2012
20 Jan 2012 AP01 Appointment of Abdul Mannan Majid as a director on 10 January 2012
20 Jan 2012 AP01 Appointment of Vandana Sodhi as a director on 10 January 2012
20 Jan 2012 TM01 Termination of appointment of Mark Christopher Manders as a director on 10 January 2012
12 Dec 2011 AR01 Annual return made up to 10 December 2011 with full list of shareholders
Statement of capital on 2011-12-12
  • GBP 1
06 Dec 2011 CH01 Director's details changed for Mr Mark Christopher Manders on 6 December 2011
01 Dec 2011 AA Full accounts made up to 31 December 2010
21 Dec 2010 AR01 Annual return made up to 10 December 2010 with full list of shareholders
25 Jan 2010 AP01 Appointment of Mr Mark Christopher Manders as a director
10 Jan 2010 TM01 Termination of appointment of Clive Weston as a director
10 Jan 2010 AP01 Appointment of George Christopher Gray as a director
10 Dec 2009 NEWINC Incorporation
  • MODEL ARTICLES ‐ Model articles adopted (Amended Provisions)