BAOBAB DESIGN & BUILD LTD

Company Documents

DateDescription
09/07/259 July 2025 Final Gazette dissolved following liquidation

View Document

09/07/259 July 2025 Final Gazette dissolved following liquidation

View Document

09/04/259 April 2025 Return of final meeting in a creditors' voluntary winding up

View Document

03/09/243 September 2024 Liquidators' statement of receipts and payments to 2024-08-13

View Document

13/03/2413 March 2024 Registered office address changed from PO Box 4385 10886435 - Companies House Default Address Cardiff CF14 8LH to 1st Floor Fairclough House Church Street Chorley Lancashire PR7 4EX on 2024-03-13

View Document

22/02/2422 February 2024 Registered office address changed to PO Box 4385, 10886435 - Companies House Default Address, Cardiff, CF14 8LH on 2024-02-22

View Document

02/01/242 January 2024 Change of details for Mr Etienne Joubert as a person with significant control on 2024-01-02

View Document

02/01/242 January 2024 Director's details changed for Mr Etienne Joubert on 2024-01-02

View Document

23/08/2323 August 2023 Registered office address changed from 71-75 Shelton Street London WC2H 9JQ England to 6th Floor 120 Bark Street Bolton BL1 2AX on 2023-08-23

View Document

23/08/2323 August 2023 Resolutions

View Document

23/08/2323 August 2023 Statement of affairs

View Document

23/08/2323 August 2023 Resolutions

View Document

16/08/2316 August 2023 Appointment of a voluntary liquidator

View Document

25/07/2325 July 2023 Compulsory strike-off action has been discontinued

View Document

25/07/2325 July 2023 Compulsory strike-off action has been discontinued

View Document

24/07/2324 July 2023 Confirmation statement made on 2023-05-06 with no updates

View Document

04/07/234 July 2023 First Gazette notice for compulsory strike-off

View Document

04/07/234 July 2023 First Gazette notice for compulsory strike-off

View Document

03/05/233 May 2023 Change of details for Mr Etienne Joubert as a person with significant control on 2023-01-25

View Document

03/05/233 May 2023 Director's details changed for Mr Etienne Joubert on 2023-01-25

View Document

03/05/233 May 2023 Registered office address changed from 71-75 Shelton Street Covent Garden London WC2H 9JQ England to 52 Winston Drive Stoke D'abernon Cobham KT11 3BS on 2023-05-03

View Document

03/05/233 May 2023 Registered office address changed from 52 Winston Drive Stoke D'abernon Cobham KT11 3BS England to 71-75 Shelton Street London WC2H 9JQ on 2023-05-03

View Document

06/05/226 May 2022 Confirmation statement made on 2022-05-06 with no updates

View Document

06/12/216 December 2021 Registered office address changed from 10 Heather Place Charlotte Mews Esher Surrey KT10 8NL United Kingdom to 71-75 Shelton Street Covent Garden London WC2H 9JQ on 2021-12-06

View Document

07/10/217 October 2021 Registered office address changed from 71-75 Shelton Street Covent Garden London WC2H 9JQ England to 10 Heather Place Charlotte Mews Esher Surrey KT10 8NL on 2021-10-07

View Document

31/07/2131 July 2021 Annual accounts for year ending 31 Jul 2021

View Accounts

30/04/2130 April 2021 MICRO COMPANY ACCOUNTS MADE UP TO 31/07/20

View Document

08/12/208 December 2020 DISS40 (DISS40(SOAD))

View Document

07/12/207 December 2020 CONFIRMATION STATEMENT MADE ON 09/08/20, NO UPDATES

View Document

02/12/202 December 2020 DIRECTOR'S CHANGE OF PARTICULARS / MR ETIENNE JOUBERT / 02/12/2020

View Document

01/12/201 December 2020 FIRST GAZETTE

View Document

31/07/2031 July 2020 Annual accounts for year ending 31 Jul 2020

View Accounts

29/07/2029 July 2020 MICRO COMPANY ACCOUNTS MADE UP TO 31/07/19

View Document

02/09/192 September 2019 REGISTERED OFFICE CHANGED ON 02/09/2019 FROM 71-75 SHELTON STREET COVERN GARDEN LONDON WC2H 9JQ ENGLAND

View Document

14/08/1914 August 2019 CONFIRMATION STATEMENT MADE ON 09/08/19, NO UPDATES

View Document

13/08/1913 August 2019 PSC'S CHANGE OF PARTICULARS / MR ETIENNE JOUBERT / 13/08/2019

View Document

13/08/1913 August 2019 DIRECTOR'S CHANGE OF PARTICULARS / MR ETIENNE JOUBERT / 13/08/2019

View Document

13/08/1913 August 2019 REGISTERED OFFICE CHANGED ON 13/08/2019 FROM 3E HIGH STREET ESHER KT10 9RL UNITED KINGDOM

View Document

31/07/1931 July 2019 Annual accounts for year ending 31 Jul 2019

View Accounts

29/07/1929 July 2019 PSC'S CHANGE OF PARTICULARS / MR ETIENNE JOUBERT / 29/07/2019

View Document

29/07/1929 July 2019 DIRECTOR'S CHANGE OF PARTICULARS / MR ETIENNE JOUBERT / 29/07/2019

View Document

29/07/1929 July 2019 REGISTERED OFFICE CHANGED ON 29/07/2019 FROM 71-75 SHELTON STREET COVENT GARDEN LONDON WC2H 9JQ ENGLAND

View Document

26/04/1926 April 2019 MICRO COMPANY ACCOUNTS MADE UP TO 31/07/18

View Document

10/08/1810 August 2018 CONFIRMATION STATEMENT MADE ON 09/08/18, WITH UPDATES

View Document

31/07/1831 July 2018 Annual accounts for year ending 31 Jul 2018

View Accounts

27/07/1727 July 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