BAXTER LAOIS LIMITED
No Analysis Available
Get instant AI-powered insights about this company's financial health, risks, and trends.
Order Analysis - £10Company Documents
| Date | Description |
|---|---|
| 09/09/259 September 2025 | Withdraw the company strike off application |
| 19/08/2519 August 2025 | First Gazette notice for voluntary strike-off |
| 19/08/2519 August 2025 | First Gazette notice for voluntary strike-off |
| 11/08/2511 August 2025 | Application to strike the company off the register |
| 31/07/2531 July 2025 | Micro company accounts made up to 2024-10-31 |
| 15/01/2515 January 2025 | Confirmation statement made on 2025-01-12 with no updates |
| 31/10/2431 October 2024 | Annual accounts for year ending 31 Oct 2024 |
| 09/07/249 July 2024 | Micro company accounts made up to 2023-10-31 |
| 12/01/2412 January 2024 | Confirmation statement made on 2024-01-12 with no updates |
| 31/10/2331 October 2023 | Annual accounts for year ending 31 Oct 2023 |
| 03/07/233 July 2023 | Micro company accounts made up to 2022-10-31 |
| 27/01/2327 January 2023 | Confirmation statement made on 2023-01-12 with no updates |
| 31/10/2231 October 2022 | Annual accounts for year ending 31 Oct 2022 |
| 01/02/221 February 2022 | Certificate of change of name |
| 12/01/2212 January 2022 | Confirmation statement made on 2022-01-12 with updates |
| 03/11/213 November 2021 | Confirmation statement made on 2021-10-01 with no updates |
| 03/11/213 November 2021 | Registered office address changed from 1 Darwin Villas Single Street Single Street Berrys Green Westerham TN16 3AA England to 57a Broadway Leigh-on-Sea SS9 1PE on 2021-11-03 |
| 31/10/2131 October 2021 | Annual accounts for year ending 31 Oct 2021 |
| 31/10/2031 October 2020 | Annual accounts for year ending 31 Oct 2020 |
| 31/10/1931 October 2019 | Annual accounts for year ending 31 Oct 2019 |
| 31/07/1931 July 2019 | 31/10/18 TOTAL EXEMPTION FULL |
| 22/12/1822 December 2018 | DISS40 (DISS40(SOAD)) |
| 19/12/1819 December 2018 | CONFIRMATION STATEMENT MADE ON 01/10/18, NO UPDATES |
| 18/12/1818 December 2018 | FIRST GAZETTE |
| 31/10/1831 October 2018 | Annual accounts for year ending 31 Oct 2018 |
| 26/07/1826 July 2018 | 31/10/17 TOTAL EXEMPTION FULL |
| 30/01/1830 January 2018 | PSC'S CHANGE OF PARTICULARS / MISS LAURE FERRARI / 30/01/2018 |
| 30/01/1830 January 2018 | DIRECTOR'S CHANGE OF PARTICULARS / MISS LAURE FERRARI / 30/01/2018 |
| 27/11/1727 November 2017 | CONFIRMATION STATEMENT MADE ON 01/10/17, NO UPDATES |
| 31/10/1731 October 2017 | Annual accounts for year ending 31 Oct 2017 |
| 12/09/1712 September 2017 | PSC'S CHANGE OF PARTICULARS / MISS LAURE FERRARI / 12/09/2017 |
| 30/06/1730 June 2017 | Annual accounts small company total exemption made up to 31 October 2016 |
| 25/04/1725 April 2017 | DIRECTOR'S CHANGE OF PARTICULARS / MISS LAURE FERRARI / 25/04/2017 |
| 25/04/1725 April 2017 | REGISTERED OFFICE CHANGED ON 25/04/2017 FROM FLAT 2A 15 CAUTLEY AVENUE LONDON SW4 9HX ENGLAND |
| 31/10/1631 October 2016 | Annual accounts for year ending 31 Oct 2016 |
| 04/10/164 October 2016 | CONFIRMATION STATEMENT MADE ON 01/10/16, WITH UPDATES |
| 06/05/166 May 2016 | CORRECTION OF A DIRECTOR'S DATE OF BIRTH INCORRECTLY STATED ON INCORPORATION / MISS LAURE FERRARI |
| 02/10/152 October 2015 | CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM OF ASSOCIATION |
More Company Information
Recently Viewed
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