THE BAMBOO BABY COMPANY LTD

Longfield Longfield, Stockport, SK7 1RB, England
StatusDISSOLVED
Company No.11349916
CategoryPrivate Limited Company
Incorporated08 May 2018
Age6 years, 22 days
JurisdictionEngland Wales
Dissolution27 Dec 2022
Years1 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

View document PDF

Gazette notice voluntary

Date: 20 Sep 2022

Category: Gazette

Type: GAZ1(A)

Documents

View document PDF

Dissolution application strike off company

Date: 09 Sep 2022

Category: Dissolution

Type: DS01

Documents

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

Incorporation company

Date: 08 May 2018

Category: Incorporation

Type: NEWINC

Documents

View document PDF


Some Companies

AT-UTR LIMITED

41-45 UPPER TOOTING ROAD,TOOTING,SW17 7TR

Number:11108099
Status:ACTIVE
Category:Private Limited Company

HOME VISION CARE LTD

UNIT 32 LLYS EDMUND PRYS,ST ASAPH,LL17 0JA

Number:05713282
Status:ACTIVE
Category:Private Limited Company

IP REAL ESTATE LTD

PENHURST HOUSE,LONDON,SW11 3BY

Number:11098611
Status:ACTIVE - PROPOSAL TO STRIKE OFF
Category:Private Limited Company

MORITZ INVESTMENT LIMITED

3 BUNHILL ROW,LONDON,EC1Y 8YZ

Number:11392963
Status:ACTIVE
Category:Private Limited Company

SMITH GAS AND OIL LTD.

UNIT 5,BRADFORD,BD9 4DE

Number:06918760
Status:ACTIVE
Category:Private Limited Company

TONY DODDS CONSULTING LTD

OCHTERLONY,ASHINGTON,NE63 8JE

Number:09998766
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