BABYS LIFE BRANDS LIMITED

Winnington House 2 Woodberry Grove Winnington House 2 Woodberry Grove, London, N12 0DR, United Kingdom
StatusDISSOLVED
Company No.08719183
CategoryPrivate Limited Company
Incorporated04 Oct 2013
Age10 years, 7 months, 26 days
JurisdictionEngland Wales
Dissolution30 Mar 2021
Years3 years, 2 months

SUMMARY

BABYS LIFE BRANDS LIMITED is an dissolved private limited company with number 08719183. It was incorporated 10 years, 7 months, 26 days ago, on 04 October 2013 and it was dissolved 3 years, 2 months ago, on 30 March 2021. The company address is Winnington House 2 Woodberry Grove Winnington House 2 Woodberry Grove, London, N12 0DR, United Kingdom.



Company Fillings

Gazette dissolved compulsory

Date: 30 Mar 2021

Category: Gazette

Type: GAZ2

Documents

View document PDF

Gazette notice compulsory

Date: 29 Dec 2020

Category: Gazette

Type: GAZ1

Documents

View document PDF

Termination secretary company with name termination date

Date: 25 Nov 2020

Action Date: 28 Sep 2020

Category: Officers

Sub Category: Termination

Type: TM02

Officer name: L4You Co Sec Ltd

Termination date: 2020-09-28

Documents

View document PDF

Change to a person with significant control

Date: 09 Jul 2020

Action Date: 08 Jul 2020

Category: Persons-with-significant-control

Sub Category: Change

Type: PSC04

Change date: 2020-07-08

Psc name: Mr Marc Wallendorf

Documents

View document PDF

Change registered office address company with date old address new address

Date: 08 Jul 2020

Action Date: 08 Jul 2020

Category: Address

Type: AD01

Old address: Suite 48 88-90 Hatton Garden London EC1N 8PN

Change date: 2020-07-08

New address: Winnington House 2 Woodberry Grove Finchley London N12 0DR

Documents

View document PDF

Gazette filings brought up to date

Date: 11 Jan 2020

Category: Gazette

Type: DISS40

Documents

View document PDF

Confirmation statement with updates

Date: 08 Jan 2020

Action Date: 04 Oct 2019

Category: Confirmation-statement

Type: CS01

Made up date: 2019-10-04

Documents

View document PDF

Gazette notice compulsory

Date: 24 Dec 2019

Category: Gazette

Type: GAZ1

Documents

View document PDF

Accounts with accounts type dormant

Date: 10 Jul 2019

Action Date: 31 Oct 2018

Category: Accounts

Type: AA

Made up date: 2018-10-31

Documents

View document PDF

Confirmation statement with updates

Date: 05 Nov 2018

Action Date: 04 Oct 2018

Category: Confirmation-statement

Type: CS01

Made up date: 2018-10-04

Documents

View document PDF

Change to a person with significant control

Date: 30 Oct 2018

Action Date: 03 Oct 2018

Category: Persons-with-significant-control

Sub Category: Change

Type: PSC04

Psc name: Mr Marc Wallendorf

Change date: 2018-10-03

Documents

View document PDF

Change person director company with change date

Date: 30 Oct 2018

Action Date: 03 Oct 2018

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2018-10-03

Officer name: Mr Marc Wallendorf

Documents

View document PDF

Accounts with accounts type dormant

Date: 08 Jun 2018

Action Date: 31 Oct 2017

Category: Accounts

Type: AA

Made up date: 2017-10-31

Documents

View document PDF

Confirmation statement with updates

Date: 06 Nov 2017

Action Date: 04 Oct 2017

Category: Confirmation-statement

Type: CS01

Made up date: 2017-10-04

Documents

View document PDF

Change corporate director company with change date

Date: 03 Nov 2017

Action Date: 03 Oct 2017

Category: Officers

Sub Category: Change

Type: CH02

Change date: 2017-10-03

Officer name: Anlarop Development Ag

Documents

View document PDF

Change person director company with change date

Date: 03 Nov 2017

Action Date: 03 Oct 2017

Category: Officers

Sub Category: Change

Type: CH01

Officer name: Mr Marc Wallendorf

Change date: 2017-10-03

Documents

View document PDF

Accounts with accounts type dormant

Date: 07 Jul 2017

Action Date: 31 Oct 2016

Category: Accounts

Type: AA

Made up date: 2016-10-31

Documents

View document PDF

Confirmation statement with updates

Date: 29 Nov 2016

Action Date: 04 Oct 2016

Category: Confirmation-statement

Type: CS01

Made up date: 2016-10-04

Documents

View document PDF

Accounts with accounts type dormant

Date: 02 Aug 2016

Action Date: 31 Oct 2015

Category: Accounts

Type: AA

Made up date: 2015-10-31

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 22 Dec 2015

Action Date: 04 Oct 2015

Category: Annual-return

Type: AR01

Made up date: 2015-10-04

Documents

View document PDF

Accounts with accounts type dormant

Date: 10 Sep 2015

Action Date: 31 Oct 2014

Category: Accounts

Type: AA

Made up date: 2014-10-31

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 12 Jan 2015

Action Date: 04 Oct 2014

Category: Annual-return

Type: AR01

Made up date: 2014-10-04

Documents

View document PDF

Incorporation company

Date: 04 Oct 2013

Category: Incorporation

Type: NEWINC

Documents


Some Companies

APPLE UK LIMITED PARTNERSHIP

41 TOWER HILL,,EC3N 4HA

Number:LP004509
Status:ACTIVE
Category:Limited Partnership

CHARLES D. GRANT (BUILDING SERVICES) LIMITED

35 KIELDER OVAL,NORTH YORKSHIRE,HG2 7HQ

Number:03042627
Status:ACTIVE
Category:Private Limited Company

COPPER OCTOPUS CONSULTING LTD

IMPACT BRIXTON, POP BRIXTON,LONDON,SW9 8PQ

Number:11901582
Status:ACTIVE
Category:Private Limited Company

CRISTINA M KAISER LTD

85 GREAT PORTLAND STREET,LONDON,W1W 7LT

Number:09721126
Status:ACTIVE
Category:Private Limited Company

HALIM INVESTMENTS LIMITED

178 MERE ROAD,LEICESTER,LE5 5GN

Number:11239872
Status:ACTIVE
Category:Private Limited Company

MAIDSTONE GLASS INVESTMENTS LTD

34 BOWER MOUNT ROAD,MAIDSTONE,ME16 8AU

Number:09246442
Status:ACTIVE
Category:Private Limited Company

Contains public sector information licensed under the Open Government Licence V3.0.

Search Companies in UK

Search Company Persons in UK

Check our Privacy Policy

Data source