ECONOMIC BABY LTD

21 21 Bassett Road, Leighton Buzzard, LU7 1AR, Bedfordshire, England
StatusDISSOLVED
Company No.11272807
CategoryPrivate Limited Company
Incorporated23 Mar 2018
Age6 years, 2 months, 11 days
JurisdictionEngland Wales
Dissolution28 Feb 2023
Years1 year, 3 months, 3 days

SUMMARY

ECONOMIC BABY LTD is an dissolved private limited company with number 11272807. It was incorporated 6 years, 2 months, 11 days ago, on 23 March 2018 and it was dissolved 1 year, 3 months, 3 days ago, on 28 February 2023. The company address is 21 21 Bassett Road, Leighton Buzzard, LU7 1AR, Bedfordshire, England.



Company Fillings

Gazette dissolved voluntary

Date: 28 Feb 2023

Category: Gazette

Type: GAZ2(A)

Documents

View document PDF

Gazette notice voluntary

Date: 13 Dec 2022

Category: Gazette

Type: GAZ1(A)

Documents

View document PDF

Dissolution application strike off company

Date: 02 Dec 2022

Category: Dissolution

Type: DS01

Documents

View document PDF

Confirmation statement with no updates

Date: 07 Apr 2022

Action Date: 22 Mar 2022

Category: Confirmation-statement

Type: CS01

Made up date: 2022-03-22

Documents

View document PDF

Accounts with accounts type dormant

Date: 01 Apr 2022

Action Date: 31 Mar 2022

Category: Accounts

Type: AA

Made up date: 2022-03-31

Documents

View document PDF

Accounts with accounts type micro entity

Date: 31 Dec 2021

Action Date: 31 Mar 2021

Category: Accounts

Type: AA

Made up date: 2021-03-31

Documents

View document PDF

Confirmation statement with no updates

Date: 25 May 2021

Action Date: 22 Mar 2021

Category: Confirmation-statement

Type: CS01

Made up date: 2021-03-22

Documents

View document PDF

Accounts with accounts type micro entity

Date: 25 May 2021

Action Date: 31 Mar 2020

Category: Accounts

Type: AA

Made up date: 2020-03-31

Documents

View document PDF

Change to a person with significant control

Date: 19 Jan 2021

Action Date: 01 Jan 2021

Category: Persons-with-significant-control

Sub Category: Change

Type: PSC04

Psc name: Mr Azeez Omotosho

Change date: 2021-01-01

Documents

View document PDF

Change person director company with change date

Date: 18 Jan 2021

Action Date: 01 Jan 2021

Category: Officers

Sub Category: Change

Type: CH01

Officer name: Mr Temitayo Omotosho

Change date: 2021-01-01

Documents

View document PDF

Change registered office address company with date old address new address

Date: 18 Jan 2021

Action Date: 18 Jan 2021

Category: Address

Type: AD01

Old address: 21 21 Bassett Road Leighton Buzzard Bedfordshire LU7 1AR England

Change date: 2021-01-18

New address: 21 21 Bassett Road Leighton Buzzard Bedfordshire LU7 1AR

Documents

View document PDF

Change registered office address company with date old address new address

Date: 18 Jan 2021

Action Date: 18 Jan 2021

Category: Address

Type: AD01

Old address: 215 Faversham Road Kennington Ashford TN24 9AF England

Change date: 2021-01-18

New address: 21 21 Bassett Road Leighton Buzzard Bedfordshire LU7 1AR

Documents

View document PDF

Change person director company with change date

Date: 18 Jan 2021

Action Date: 01 Jan 2021

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2021-01-01

Officer name: Miss Olga Kuramsina

Documents

View document PDF

Change person director company with change date

Date: 18 Jan 2021

Action Date: 01 Jan 2021

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2021-01-01

Officer name: Mr Temitayo Omotosho

Documents

View document PDF

Change person director company with change date

Date: 14 Jan 2021

Action Date: 01 Jan 2021

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2021-01-01

Officer name: Miss Olga Kuramsina

Documents

View document PDF

Change to a person with significant control

Date: 14 Jan 2021

Action Date: 01 Jan 2021

Category: Persons-with-significant-control

Sub Category: Change

Type: PSC04

Change date: 2021-01-01

Psc name: Mr Azeez Omotosho

Documents

View document PDF

Change person director company with change date

Date: 14 Jan 2021

Action Date: 01 Jan 2021

Category: Officers

Sub Category: Change

Type: CH01

Officer name: Miss Olga Kuramsina

Change date: 2021-01-01

Documents

View document PDF

Change person director company with change date

Date: 14 Jan 2021

Action Date: 01 Jan 2021

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2021-01-01

Officer name: Mr Temitayo Omotosho

Documents

View document PDF

Confirmation statement with no updates

Date: 28 May 2020

Action Date: 22 Mar 2020

Category: Confirmation-statement

Type: CS01

Made up date: 2020-03-22

Documents

View document PDF

Change to a person with significant control

Date: 10 Mar 2020

Action Date: 01 Mar 2019

Category: Persons-with-significant-control

Sub Category: Change

Type: PSC04

Psc name: Miss Olga Kuramsina

Change date: 2019-03-01

Documents

View document PDF

Termination director company with name termination date

Date: 10 Mar 2020

Action Date: 10 Mar 2020

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Folakemi Omotosho

Termination date: 2020-03-10

Documents

View document PDF

Accounts with accounts type micro entity

Date: 23 Dec 2019

Action Date: 31 Mar 2019

Category: Accounts

Type: AA

Made up date: 2019-03-31

Documents

View document PDF

Change to a person with significant control

Date: 02 Sep 2019

Action Date: 01 Jan 2019

Category: Persons-with-significant-control

Sub Category: Change

Type: PSC04

Change date: 2019-01-01

Psc name: Mr Temitayo Omotosho

Documents

View document PDF

Change to a person with significant control

Date: 30 Aug 2019

Action Date: 01 Jan 2019

Category: Persons-with-significant-control

Sub Category: Change

Type: PSC04

Change date: 2019-01-01

Psc name: Mr Temitayo Omotosho

Documents

View document PDF

Appoint person director company with name date

Date: 30 Aug 2019

Action Date: 18 Aug 2019

Category: Officers

Sub Category: Appointments

Type: AP01

Appointment date: 2019-08-18

Officer name: Mrs Folakemi Omotosho

Documents

View document PDF

Confirmation statement with no updates

Date: 30 Apr 2019

Action Date: 22 Mar 2019

Category: Confirmation-statement

Type: CS01

Made up date: 2019-03-22

Documents

View document PDF

Change registered office address company with date old address new address

Date: 30 Apr 2019

Action Date: 30 Apr 2019

Category: Address

Type: AD01

Old address: 175 Faversham Road Faversham Road Kennington Ashford TN24 9AE United Kingdom

New address: 215 Faversham Road Kennington Ashford TN24 9AF

Change date: 2019-04-30

Documents

View document PDF

Incorporation company

Date: 23 Mar 2018

Category: Incorporation

Type: NEWINC

Documents

View document PDF


Some Companies

ACHKIY LIMITED

111 ORCHARD GROVE,GERRARDS CROSS,SL9 9ET

Number:06295209
Status:ACTIVE
Category:Private Limited Company

ADAMS PAGE LIMITED

83 VANDON COURT,LONDON,SW1H 9HG

Number:08527094
Status:ACTIVE
Category:Private Limited Company

COMBINED SHIPPING COMPANY LTD

COMBINED SHIPPING CO LTD UNIT 3 SWANNINGTON ROAD,LEICESTER,LE9 6TU

Number:05298048
Status:ACTIVE
Category:Private Limited Company

SELLING PRIVATE COMPANIES LIMITED

17 TUDOR COURT, WOOTTON HOPE DRIVE,NORTHAMPTON,NN4 6FF

Number:09907233
Status:ACTIVE
Category:Private Limited Company

SPORTS AND ORTHOPAEDIC PHYSIOTHERAPY LIMITED

13 LYNDHURST CLOSE,BRACKNELL,RG12 9QP

Number:08232997
Status:ACTIVE
Category:Private Limited Company

SURFACE AREA DANCE THEATRE CIC

2 CROSSGATE ROAD,TYNE & WEAR,DH5 0EN

Number:06245579
Status:ACTIVE
Category:Community Interest 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