- Company Overview for BAILDON LTD (13625623)
- Filing history for BAILDON LTD (13625623)
- People for BAILDON LTD (13625623)
- More for BAILDON LTD (13625623)
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) |
---|---|---|---|
08 Aug 2023 | GAZ2(A) | Final Gazette dissolved via voluntary strike-off | |
23 May 2023 | GAZ1(A) | First Gazette notice for voluntary strike-off | |
16 May 2023 | DS01 | Application to strike the company off the register | |
17 Jan 2023 | AD01 | Registered office address changed from Office 3 146/148 Bury Old Road Manchester M45 6AT United Kingdom to Office 3 146/148 Bury Old Road Manchester M45 6AT on 17 January 2023 | |
17 Jan 2023 | AD01 | Registered office address changed from 25 Stoneleigh Street Oldham OL1 4LE United Kingdom to Office 3 146/148 Bury Old Road Manchester M45 6AT on 17 January 2023 | |
13 Dec 2022 | DISS40 | Compulsory strike-off action has been discontinued | |
12 Dec 2022 | CS01 | Confirmation statement made on 15 September 2022 with updates | |
06 Dec 2022 | GAZ1 | First Gazette notice for compulsory strike-off | |
09 Sep 2022 | AA | Micro company accounts made up to 5 April 2022 | |
17 May 2022 | AA01 | Previous accounting period shortened from 30 September 2022 to 5 April 2022 | |
01 Apr 2022 | AD01 | Registered office address changed from 30 Bank Gardens Ryde PO33 2SY United Kingdom to 25 Stoneleigh Street Oldham OL1 4LE on 1 April 2022 | |
17 Feb 2022 | AD01 | Registered office address changed from 35 Concord Avenue Chatham ME5 9TS to 30 Bank Gardens Ryde PO33 2SY on 17 February 2022 | |
19 Nov 2021 | TM01 | Termination of appointment of Laura Martin as a director on 26 October 2021 | |
19 Nov 2021 | PSC01 | Notification of Jonalyn Garcia as a person with significant control on 26 October 2021 | |
19 Nov 2021 | AP01 | Appointment of Ms Jonalyn Garcia as a director on 26 October 2021 | |
06 Nov 2021 | AD01 | Registered office address changed from 12 Sturgess Avenue London NW4 3TS England to 35 Concord Avenue Chatham ME5 9TS on 6 November 2021 | |
16 Sep 2021 | NEWINC |
Incorporation
Statement of capital on 2021-09-16
|