BAB’S PLAICE LIMITED

Company Documents

DateDescription
16/05/2316 May 2023 First Gazette notice for voluntary strike-off

View Document

16/05/2316 May 2023 First Gazette notice for voluntary strike-off

View Document

11/05/2311 May 2023 Voluntary strike-off action has been suspended

View Document

11/05/2311 May 2023 Voluntary strike-off action has been suspended

View Document

03/05/233 May 2023 Application to strike the company off the register

View Document

21/04/2321 April 2023 Compulsory strike-off action has been suspended

View Document

21/04/2321 April 2023 Compulsory strike-off action has been suspended

View Document

04/04/234 April 2023 First Gazette notice for compulsory strike-off

View Document

04/04/234 April 2023 First Gazette notice for compulsory strike-off

View Document

20/01/2220 January 2022 Confirmation statement made on 2022-01-10 with no updates

View Document

29/10/2129 October 2021 Registered office address changed from Pine Grange Ulgham Morpeth NE61 3AX England to 19 Claremont Crescent Whitley Bay NE26 3HL on 2021-10-29

View Document

30/09/2130 September 2021 Annual accounts for year ending 30 Sep 2021

View Accounts

30/06/2130 June 2021 Micro company accounts made up to 2020-09-30

View Document

30/09/2030 September 2020 Annual accounts for year ending 30 Sep 2020

View Accounts

12/05/2012 May 2020 MICRO COMPANY ACCOUNTS MADE UP TO 31/08/19

View Document

10/01/2010 January 2020 CONFIRMATION STATEMENT MADE ON 10/01/20, NO UPDATES

View Document

31/08/1931 August 2019 Annual accounts for year ending 31 Aug 2019

View Accounts

21/05/1921 May 2019 MICRO COMPANY ACCOUNTS MADE UP TO 31/08/18

View Document

14/01/1914 January 2019 CONFIRMATION STATEMENT MADE ON 10/01/19, NO UPDATES

View Document

31/08/1831 August 2018 Annual accounts for year ending 31 Aug 2018

View Accounts

21/03/1821 March 2018 PSC'S CHANGE OF PARTICULARS / MRS SUSAN ELIZABETH AUSTIN / 19/03/2018

View Document

20/03/1820 March 2018 DIRECTOR'S CHANGE OF PARTICULARS / MR LEE ALEXANDER TAYLOR / 19/03/2018

View Document

20/03/1820 March 2018 DIRECTOR'S CHANGE OF PARTICULARS / MRS SUSAN ELIZABETH AUSTIN / 19/03/2018

View Document

20/03/1820 March 2018 PSC'S CHANGE OF PARTICULARS / MR LEE ALEXANDER TAYLOR / 19/03/2018

View Document

20/03/1820 March 2018 REGISTERED OFFICE CHANGED ON 20/03/2018 FROM 16 GORDON SQUARE WHITLEY BAY NE26 2NQ ENGLAND

View Document

11/01/1811 January 2018 REGISTERED OFFICE CHANGED ON 11/01/2018 FROM 110 WHITLEY ROAD WHITLEY BAY NE26 2NE ENGLAND

View Document

10/01/1810 January 2018 CONFIRMATION STATEMENT MADE ON 10/01/18, WITH UPDATES

View Document

10/01/1810 January 2018 REGISTERED OFFICE CHANGED ON 10/01/2018 FROM THE STUDIO ST NICHOLAS CLOSE ELSTREE HERTS WD6 3EW UNITED KINGDOM

View Document

09/01/189 January 2018 APPOINTMENT TERMINATED, DIRECTOR GRAHAM COWAN

View Document

09/01/189 January 2018 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL LEE TAYLOR

View Document

09/01/189 January 2018 DIRECTOR APPOINTED MRS SUSAN ELIZABETH AUSTIN

View Document

09/01/189 January 2018 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL SUSAN ELIZABETH AUSTIN

View Document

09/01/189 January 2018 WITHDRAWAL OF A PERSON WITH SIGNIFICANT CONTROL STATEMENT ON 09/01/2018

View Document

09/01/189 January 2018 DIRECTOR APPOINTED MR LEE ALEXANDER TAYLOR

View Document

04/01/184 January 2018 COMPANY NAME CHANGED FREESHINE LIMITED CERTIFICATE ISSUED ON 04/01/18

View Document

24/08/1724 August 2017 CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document


More Company Information


Follow Company
  • Receive an alert email on changes to financial status
  • Early indications of liquidity problems
  • Warns when company reporting is overdue
  • Free service, no spam emails
  • Follow this company