BAICU4DESIGN LIMITED
Company Documents
| Date | Description |
|---|---|
| 25/06/2525 June 2025 | Cessation of Catalin Baicu as a person with significant control on 2025-04-01 |
| 23/04/2523 April 2025 | Registered office address changed from Flat 3, 11 Comeragh Road Comeragh Road London W14 9HP England to 55-57 Gloucester Road Kensington London SW7 4QN on 2025-04-23 |
| 23/04/2523 April 2025 | Termination of appointment of Catalin Baicu as a director on 2025-04-01 |
| 23/04/2523 April 2025 | Notification of Adrian Baicu as a person with significant control on 2025-04-01 |
| 23/04/2523 April 2025 | Appointment of Mr Adrian Baicu as a director on 2025-04-01 |
| 13/03/2513 March 2025 | Voluntary strike-off action has been suspended |
| 13/03/2513 March 2025 | Voluntary strike-off action has been suspended |
| 11/02/2511 February 2025 | First Gazette notice for voluntary strike-off |
| 11/02/2511 February 2025 | First Gazette notice for voluntary strike-off |
| 04/02/254 February 2025 | Application to strike the company off the register |
| 04/02/254 February 2025 | Accounts for a dormant company made up to 2024-11-30 |
| 27/12/2427 December 2024 | Confirmation statement made on 2024-11-05 with no updates |
| 30/11/2430 November 2024 | Annual accounts for year ending 30 Nov 2024 |
| 11/12/2311 December 2023 | Confirmation statement made on 2023-11-05 with no updates |
| 11/12/2311 December 2023 | Accounts for a dormant company made up to 2023-11-30 |
| 30/11/2330 November 2023 | Annual accounts for year ending 30 Nov 2023 |
| 21/12/2221 December 2022 | Accounts for a dormant company made up to 2022-11-30 |
| 30/11/2230 November 2022 | Annual accounts for year ending 30 Nov 2022 |
| 09/12/219 December 2021 | Change of details for Mr Catalin Baicu as a person with significant control on 2021-12-09 |
| 09/12/219 December 2021 | Director's details changed for Mr Catalin Baicu on 2021-12-09 |
| 09/12/219 December 2021 | Confirmation statement made on 2021-11-05 with no updates |
| 30/11/2130 November 2021 | Annual accounts for year ending 30 Nov 2021 |
| 30/11/2030 November 2020 | Annual accounts for year ending 30 Nov 2020 |
| 16/07/2016 July 2020 | REGISTERED OFFICE CHANGED ON 16/07/2020 FROM 55-57 GLOUCESTER ROAD LONDON SW7 4QN ENGLAND |
| 16/07/2016 July 2020 | MICRO COMPANY ACCOUNTS MADE UP TO 30/11/19 |
| 27/02/2027 February 2020 | CONFIRMATION STATEMENT MADE ON 05/11/19, NO UPDATES |
| 19/02/2019 February 2020 | DISS40 (DISS40(SOAD)) |
| 18/02/2018 February 2020 | DIRECTOR'S CHANGE OF PARTICULARS / MR CATALIN BAICU / 01/11/2019 |
| 18/02/2018 February 2020 | REGISTERED OFFICE CHANGED ON 18/02/2020 FROM FLAT 6 33 CHAMBERLAYNE ROAD LONDON NW10 3NB ENGLAND |
| 28/01/2028 January 2020 | FIRST GAZETTE |
| 30/11/1930 November 2019 | Annual accounts for year ending 30 Nov 2019 |
| 14/02/1914 February 2019 | REGISTERED OFFICE CHANGED ON 14/02/2019 FROM 32 NETHERFIELD GARDENS BARKING ESSEX IG11 9TL UNITED KINGDOM |
| 06/11/186 November 2018 | CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM OF ASSOCIATION |
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