- Company Overview for BAEBOXX LTD (11883240)
- Filing history for BAEBOXX LTD (11883240)
- People for BAEBOXX LTD (11883240)
- More for BAEBOXX LTD (11883240)
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 May 2024 | GAZ2(A) | Final Gazette dissolved via voluntary strike-off | |
27 Feb 2024 | GAZ1(A) | First Gazette notice for voluntary strike-off | |
19 Feb 2024 | DS01 | Application to strike the company off the register | |
28 Dec 2023 | AA | Micro company accounts made up to 30 September 2023 | |
27 Dec 2023 | AA01 | Previous accounting period extended from 31 March 2023 to 30 September 2023 | |
17 Oct 2023 | CH01 | Director's details changed for Miss Deaven Mcauslan on 17 October 2023 | |
17 Oct 2023 | AD01 | Registered office address changed from 13 1 Alderson Grove Hersham Walton-on-Thames KT12 5EG England to 9a Railway View Lawrence Road Biggleswade Bedfordshire SG18 0LP on 17 October 2023 | |
06 Jun 2023 | CS01 | Confirmation statement made on 13 March 2023 with no updates | |
08 May 2023 | CH01 | Director's details changed for Miss Deaven Mcauslan on 8 May 2023 | |
08 May 2023 | AD01 | Registered office address changed from 15 William Booth Place Stanley Road Woking GU21 5EW England to 13 1 Alderson Grove Hersham Walton-on-Thames KT12 5EG on 8 May 2023 | |
25 Jun 2022 | AA | Micro company accounts made up to 31 March 2022 | |
28 Apr 2022 | CS01 | Confirmation statement made on 13 March 2022 with no updates | |
08 Dec 2021 | AD01 | Registered office address changed from One, Albion House (Spaces) Fab Partners Limited Unit 6 High Street Woking GU21 6BG England to 15 William Booth Place Stanley Road Woking GU21 5EW on 8 December 2021 | |
30 Nov 2021 | CS01 | Confirmation statement made on 13 March 2021 with no updates | |
23 Sep 2021 | AA | Micro company accounts made up to 31 March 2021 | |
09 Sep 2021 | CH01 | Director's details changed for Miss Deaven Mcauslan on 1 September 2021 | |
04 Aug 2021 | AD01 | Registered office address changed from 11 11 Chaucer House 49 Bells Hill Barnet EN5 2TF United Kingdom to One, Albion House (Spaces) Fab Partners Limited Unit 6 High Street Woking GU21 6BG on 4 August 2021 | |
22 Apr 2021 | AA | Micro company accounts made up to 31 March 2020 | |
21 Jul 2020 | PSC04 | Change of details for Miss Debbie Ann Ellis as a person with significant control on 9 May 2020 | |
21 Jul 2020 | PSC04 | Change of details for Miss Deaven Mcauslan as a person with significant control on 9 May 2020 | |
21 Jul 2020 | TM01 | Termination of appointment of Debbie Ann Ellis as a director on 11 May 2020 | |
26 Mar 2020 | CS01 | Confirmation statement made on 13 March 2020 with updates | |
14 Mar 2019 | NEWINC |
Incorporation
Statement of capital on 2019-03-14
|