GEORGIE BALDWIN LIMITED

Company Documents

DateDescription
20/07/2120 July 2021 Compulsory strike-off action has been suspended

View Document

20/07/2120 July 2021 Compulsory strike-off action has been suspended

View Document

06/07/216 July 2021 First Gazette notice for compulsory strike-off

View Document

26/04/2026 April 2020 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/08/19

View Document

01/04/201 April 2020 REGISTERED OFFICE CHANGED ON 01/04/2020 FROM THE OLD STORES WESTWELL ASHFORD TN25 4LQ ENGLAND

View Document

01/04/201 April 2020 CONFIRMATION STATEMENT MADE ON 16/03/20, NO UPDATES

View Document

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

View Accounts

03/07/193 July 2019 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/08/18

View Document

15/06/1915 June 2019 DISS40 (DISS40(SOAD))

View Document

14/06/1914 June 2019 CONFIRMATION STATEMENT MADE ON 16/03/19, NO UPDATES

View Document

04/06/194 June 2019 FIRST GAZETTE

View Document

08/01/198 January 2019 DIRECTOR'S CHANGE OF PARTICULARS / MRS FARAH BALDWIN / 01/02/2018

View Document

01/11/181 November 2018 REGISTERED OFFICE CHANGED ON 01/11/2018 FROM 85 SHEPHERDS HILL HIGHGATE LONDON N6 5RG

View Document

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

View Accounts

31/05/1831 May 2018 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/08/17

View Document

03/04/183 April 2018 CONFIRMATION STATEMENT MADE ON 16/03/18, NO UPDATES

View Document

31/08/1731 August 2017 Annual accounts for year ending 31 Aug 2017

View Accounts

10/05/1710 May 2017 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/08/16

View Document

10/05/1710 May 2017 CONFIRMATION STATEMENT MADE ON 16/03/17, WITH UPDATES

View Document

31/08/1631 August 2016 Annual accounts for year ending 31 Aug 2016

View Accounts

09/05/169 May 2016 Annual return made up to 16 March 2016 with full list of shareholders

View Document

13/01/1613 January 2016 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/08/15

View Document

13/01/1613 January 2016 APPOINTMENT TERMINATED, DIRECTOR MOHAMMAD KHOKHAR

View Document

31/08/1531 August 2015 Annual accounts for year ending 31 Aug 2015

View Accounts

29/07/1529 July 2015 APPOINTMENT TERMINATED, DIRECTOR FRANCIS DWYER

View Document

29/07/1529 July 2015 COMPANY NAME CHANGED MAYFAIR MANAGEMENT (PROPERTY) SERVICES LIMITED CERTIFICATE ISSUED ON 29/07/15

View Document

26/05/1526 May 2015 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/08/14

View Document

26/05/1526 May 2015 Annual return made up to 16 March 2015 with full list of shareholders

View Document

31/08/1431 August 2014 Annual accounts for year ending 31 Aug 2014

View Accounts

02/06/142 June 2014 Annual return made up to 16 March 2014 with full list of shareholders

View Document

06/02/146 February 2014 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/08/13

View Document

31/08/1331 August 2013 Annual accounts for year ending 31 Aug 2013

View Accounts

31/05/1331 May 2013 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/08/12

View Document

31/05/1331 May 2013 Annual return made up to 16 March 2013 with full list of shareholders

View Document

31/08/1231 August 2012 Annual accounts for year ending 31 Aug 2012

View Accounts

30/07/1230 July 2012 Annual return made up to 16 March 2012 with full list of shareholders

View Document

29/05/1229 May 2012 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/08/11

View Document

27/08/1127 August 2011 DISS40 (DISS40(SOAD))

View Document

24/08/1124 August 2011 Annual return made up to 16 March 2011 with full list of shareholders

View Document

26/07/1126 July 2011 First Gazette notice for compulsory strike-off

View Document

26/07/1126 July 2011 FIRST GAZETTE

View Document

21/01/1121 January 2011 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/08/10

View Document

07/04/107 April 2010 DIRECTOR APPOINTED FRANCIS XAVIER DWYER

View Document

16/03/1016 March 2010 Annual return made up to 16 March 2010 with full list of shareholders

View Document

10/03/1010 March 2010 23/02/10 STATEMENT OF CAPITAL GBP 100

View Document

02/02/102 February 2010 REGISTERED OFFICE CHANGED ON 02/02/2010 FROM 22 OLD BOND STREET LONDON W1S 4PY UNITED KINGDOM

View Document

01/12/091 December 2009 APPOINTMENT TERMINATED, SECRETARY ALPHA SECRETARIAL LIMITED

View Document

01/12/091 December 2009 DIRECTOR APPOINTED MR MOHAMMAD IRSHAD KHOKHAR

View Document

01/12/091 December 2009 DIRECTOR APPOINTED MRS FARAH BALDWIN

View Document

01/12/091 December 2009 APPOINTMENT TERMINATED, DIRECTOR DAVID PARRY

View Document

27/11/0927 November 2009 REGISTERED OFFICE CHANGED ON 27/11/2009 FROM LOWER GROUND SIGNET HOUSE 49/51 FARRINGDON ROAD LONDON EC1M 3JP

View Document

28/08/0928 August 2009 INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF 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