THE BAMBOO BABY COMPANY LTD
Status | DISSOLVED |
Company No. | 11349916 |
Category | Private Limited Company |
Incorporated | 08 May 2018 |
Age | 6 years, 22 days |
Jurisdiction | England Wales |
Dissolution | 27 Dec 2022 |
Years | 1 year, 5 months, 3 days |
SUMMARY
THE BAMBOO BABY COMPANY LTD is an dissolved private limited company with number 11349916. It was incorporated 6 years, 22 days ago, on 08 May 2018 and it was dissolved 1 year, 5 months, 3 days ago, on 27 December 2022. The company address is Longfield Longfield, Stockport, SK7 1RB, England.
Company Fillings
Gazette dissolved voluntary
Date: 27 Dec 2022
Category: Gazette
Type: GAZ2(A)
Documents
Dissolution application strike off company
Date: 09 Sep 2022
Category: Dissolution
Type: DS01
Documents
Accounts with accounts type total exemption full
Date: 18 Aug 2022
Action Date: 31 May 2022
Category: Accounts
Type: AA
Made up date: 2022-05-31
Documents
Confirmation statement with no updates
Date: 09 May 2022
Action Date: 07 May 2022
Category: Confirmation-statement
Type: CS01
Made up date: 2022-05-07
Documents
Change to a person with significant control
Date: 01 May 2022
Action Date: 01 May 2022
Category: Persons-with-significant-control
Sub Category: Change
Type: PSC04
Psc name: Mrs Phillippa Jean Savage
Change date: 2022-05-01
Documents
Change to a person with significant control
Date: 01 May 2022
Action Date: 01 May 2022
Category: Persons-with-significant-control
Sub Category: Change
Type: PSC04
Change date: 2022-05-01
Psc name: Mr James Blakeley Savage
Documents
Change person director company with change date
Date: 01 May 2022
Action Date: 01 May 2022
Category: Officers
Sub Category: Change
Type: CH01
Change date: 2022-05-01
Officer name: Mrs Phillippa Jean Savage
Documents
Change person director company with change date
Date: 01 May 2022
Action Date: 01 May 2022
Category: Officers
Sub Category: Change
Type: CH01
Officer name: Mr James Blakeley Savage
Change date: 2022-05-01
Documents
Change registered office address company with date old address new address
Date: 01 May 2022
Action Date: 01 May 2022
Category: Address
Type: AD01
New address: Longfield Hall Moss Lane Stockport SK71RB
Old address: 20-22 Wenlock Road London N1 7GU England
Change date: 2022-05-01
Documents
Accounts with accounts type total exemption full
Date: 02 Oct 2021
Action Date: 31 May 2021
Category: Accounts
Type: AA
Made up date: 2021-05-31
Documents
Confirmation statement with no updates
Date: 07 May 2021
Action Date: 07 May 2021
Category: Confirmation-statement
Type: CS01
Made up date: 2021-05-07
Documents
Accounts with accounts type total exemption full
Date: 25 Jan 2021
Action Date: 31 May 2020
Category: Accounts
Type: AA
Made up date: 2020-05-31
Documents
Change person director company with change date
Date: 17 Nov 2020
Action Date: 17 Nov 2020
Category: Officers
Sub Category: Change
Type: CH01
Officer name: Mr James Blakeley Savage
Change date: 2020-11-17
Documents
Change person director company with change date
Date: 17 Nov 2020
Action Date: 17 Nov 2020
Category: Officers
Sub Category: Change
Type: CH01
Officer name: Mrs Phillippa Jean Savage
Change date: 2020-11-17
Documents
Change to a person with significant control
Date: 17 Nov 2020
Action Date: 17 Nov 2020
Category: Persons-with-significant-control
Sub Category: Change
Type: PSC04
Change date: 2020-11-17
Psc name: Mr James Blakeley Savage
Documents
Change to a person with significant control
Date: 17 Nov 2020
Action Date: 17 Nov 2020
Category: Persons-with-significant-control
Sub Category: Change
Type: PSC04
Psc name: Mrs Phillippa Jean Savage
Change date: 2020-11-17
Documents
Confirmation statement with updates
Date: 08 May 2020
Action Date: 07 May 2020
Category: Confirmation-statement
Type: CS01
Made up date: 2020-05-07
Documents
Change to a person with significant control
Date: 08 May 2020
Action Date: 08 May 2020
Category: Persons-with-significant-control
Sub Category: Change
Type: PSC04
Change date: 2020-05-08
Psc name: Miss Phillippa Jean Phipps
Documents
Accounts with accounts type total exemption full
Date: 27 Jan 2020
Action Date: 31 May 2019
Category: Accounts
Type: AA
Made up date: 2019-05-31
Documents
Confirmation statement with no updates
Date: 20 May 2019
Action Date: 07 May 2019
Category: Confirmation-statement
Type: CS01
Made up date: 2019-05-07
Documents
Change to a person with significant control
Date: 20 May 2019
Action Date: 20 May 2019
Category: Persons-with-significant-control
Sub Category: Change
Type: PSC04
Change date: 2019-05-20
Psc name: Mr James Blakeley Savage
Documents
Change person director company with change date
Date: 20 May 2019
Action Date: 20 May 2019
Category: Officers
Sub Category: Change
Type: CH01
Officer name: Mr James Blakeley Savage
Change date: 2019-05-20
Documents
Change to a person with significant control
Date: 20 May 2019
Action Date: 20 May 2019
Category: Persons-with-significant-control
Sub Category: Change
Type: PSC04
Psc name: Miss Phillippa Jean Phipps
Change date: 2019-05-20
Documents
Change person director company with change date
Date: 20 May 2019
Action Date: 20 May 2019
Category: Officers
Sub Category: Change
Type: CH01
Change date: 2019-05-20
Officer name: Mrs Phillippa Jean Savage
Documents
Some Companies
41-45 UPPER TOOTING ROAD,TOOTING,SW17 7TR
Number: | 11108099 |
Status: | ACTIVE |
Category: | Private Limited Company |
UNIT 32 LLYS EDMUND PRYS,ST ASAPH,LL17 0JA
Number: | 05713282 |
Status: | ACTIVE |
Category: | Private Limited Company |
PENHURST HOUSE,LONDON,SW11 3BY
Number: | 11098611 |
Status: | ACTIVE - PROPOSAL TO STRIKE OFF |
Category: | Private Limited Company |
3 BUNHILL ROW,LONDON,EC1Y 8YZ
Number: | 11392963 |
Status: | ACTIVE |
Category: | Private Limited Company |
UNIT 5,BRADFORD,BD9 4DE
Number: | 06918760 |
Status: | ACTIVE |
Category: | Private Limited Company |
OCHTERLONY,ASHINGTON,NE63 8JE
Number: | 09998766 |
Status: | ACTIVE |
Category: | Private Limited Company |