BABYCLAP LTD
Status | DISSOLVED |
Company No. | 08432651 |
Category | Private Limited Company |
Incorporated | 06 Mar 2013 |
Age | 11 years, 3 months, 1 day |
Jurisdiction | England Wales |
Dissolution | 07 Dec 2021 |
Years | 2 years, 6 months |
SUMMARY
BABYCLAP LTD is an dissolved private limited company with number 08432651. It was incorporated 11 years, 3 months, 1 day ago, on 06 March 2013 and it was dissolved 2 years, 6 months ago, on 07 December 2021. The company address is International House International House, London, SW7 4EF, England.
Company Fillings
Gazette dissolved voluntary
Date: 07 Dec 2021
Category: Gazette
Type: GAZ2(A)
Documents
Dissolution application strike off company
Date: 09 Sep 2021
Category: Dissolution
Type: DS01
Documents
Accounts with accounts type total exemption full
Date: 18 Jun 2021
Action Date: 31 Mar 2021
Category: Accounts
Type: AA
Made up date: 2021-03-31
Documents
Change to a person with significant control
Date: 10 Mar 2021
Action Date: 08 Mar 2021
Category: Persons-with-significant-control
Sub Category: Change
Type: PSC04
Change date: 2021-03-08
Psc name: Matej Csanyi
Documents
Change person director company with change date
Date: 08 Mar 2021
Action Date: 08 Mar 2021
Category: Officers
Sub Category: Change
Type: CH01
Change date: 2021-03-08
Officer name: Matej Csanyi
Documents
Confirmation statement with no updates
Date: 07 Mar 2021
Action Date: 06 Mar 2021
Category: Confirmation-statement
Type: CS01
Made up date: 2021-03-06
Documents
Accounts with accounts type unaudited abridged
Date: 04 Jan 2021
Category: Accounts
Type: AA
Made up date: 2020-03-31
Documents
Confirmation statement with no updates
Date: 06 Mar 2020
Action Date: 06 Mar 2020
Category: Confirmation-statement
Type: CS01
Made up date: 2020-03-06
Documents
Accounts with accounts type unaudited abridged
Date: 17 Dec 2019
Category: Accounts
Type: AA
Made up date: 2019-03-31
Documents
Confirmation statement with no updates
Date: 06 Mar 2019
Action Date: 06 Mar 2019
Category: Confirmation-statement
Type: CS01
Made up date: 2019-03-06
Documents
Accounts with accounts type unaudited abridged
Date: 20 Dec 2018
Category: Accounts
Type: AA
Made up date: 2018-03-31
Documents
Change registered office address company with date old address new address
Date: 29 Mar 2018
Action Date: 29 Mar 2018
Category: Address
Type: AD01
New address: International House 142 Cromwell Road London SW7 4EF
Change date: 2018-03-29
Old address: International House 124 Cromwell Road Kensington London SW7 4ET
Documents
Confirmation statement with no updates
Date: 06 Mar 2018
Action Date: 06 Mar 2018
Category: Confirmation-statement
Type: CS01
Made up date: 2018-03-06
Documents
Accounts with accounts type total exemption full
Date: 18 Dec 2017
Action Date: 31 Mar 2017
Category: Accounts
Type: AA
Made up date: 2017-03-31
Documents
Confirmation statement with updates
Date: 07 Mar 2017
Action Date: 06 Mar 2017
Category: Confirmation-statement
Type: CS01
Made up date: 2017-03-06
Documents
Accounts with accounts type total exemption small
Date: 12 Dec 2016
Action Date: 31 Mar 2016
Category: Accounts
Type: AA
Made up date: 2016-03-31
Documents
Annual return company with made up date full list shareholders
Date: 06 Mar 2016
Action Date: 06 Mar 2016
Category: Annual-return
Type: AR01
Made up date: 2016-03-06
Documents
Accounts with accounts type total exemption small
Date: 21 Dec 2015
Action Date: 31 Mar 2015
Category: Accounts
Type: AA
Made up date: 2015-03-31
Documents
Annual return company with made up date full list shareholders
Date: 06 Mar 2015
Action Date: 06 Mar 2015
Category: Annual-return
Type: AR01
Made up date: 2015-03-06
Documents
Change person director company with change date
Date: 06 Mar 2015
Action Date: 01 Jan 2015
Category: Officers
Sub Category: Change
Type: CH01
Change date: 2015-01-01
Officer name: Matej Csanyi
Documents
Accounts with accounts type total exemption small
Date: 01 Dec 2014
Action Date: 31 Mar 2014
Category: Accounts
Type: AA
Made up date: 2014-03-31
Documents
Annual return company with made up date full list shareholders
Date: 06 Apr 2014
Action Date: 06 Mar 2014
Category: Annual-return
Type: AR01
Made up date: 2014-03-06
Documents
Change registered office address company with date old address
Date: 28 Mar 2014
Action Date: 28 Mar 2014
Category: Address
Type: AD01
Change date: 2014-03-28
Old address: 32 Tiller Road London E14 8NN United Kingdom
Documents
Change registered office address company with date old address
Date: 24 Mar 2014
Action Date: 24 Mar 2014
Category: Address
Type: AD01
Old address: International House 221 Bow Road London E3 2SJ United Kingdom
Change date: 2014-03-24
Documents
Capital allotment shares
Date: 06 Mar 2014
Action Date: 04 Jun 2013
Category: Capital
Type: SH01
Date: 2013-06-04
Capital : 2 GBP
Documents
Some Companies
BOUGHTON HALL AVENUE RESIDENTS' ASSOCIATION LIMITED
CHIMNEYS BOUGHTON HALL AVENUE,WOKING,GU23 7DD
Number: | 00769960 |
Status: | ACTIVE |
Category: | PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital) |
STERLING HOUSE,WLATHAMSTOW,E17 4EE
Number: | 08674374 |
Status: | ACTIVE |
Category: | Private Limited Company |
1 HOCKLEY CIRCUS,BIRMINGHAM,B18 5PP
Number: | 11394353 |
Status: | ACTIVE |
Category: | Private Limited Company |
CROFT CHAMBERS,HITCHIN,SG5 1JQ
Number: | 04410845 |
Status: | ACTIVE |
Category: | Private Limited Company |
THE GARRISON HOTEL (FORT WILLIAM) LIMITED
C/O CONSILIUM CHARTERED ACCOUNTANTS,GLASGOW,G2 2LB
Number: | SC594978 |
Status: | ACTIVE |
Category: | Private Limited Company |
4 COWIE MILL,STONEHAVEN,
Number: | SC586512 |
Status: | ACTIVE |
Category: | Private Limited Company |