BABA AND BOO LTD
Warning: Company is in Liquidation, take suitable precautions when trading with this company
Company Documents
Date | Description |
---|---|
03/10/253 October 2025 New | Return of final meeting in a creditors' voluntary winding up |
05/08/255 August 2025 | Liquidators' statement of receipts and payments to 2024-12-19 |
28/12/2328 December 2023 | Resolutions |
28/12/2328 December 2023 | Registered office address changed from Overtown Farm Paddock Lane Warburton Lymm Greater Manchester WA13 9TG England to C/O Cg & Co 27 Byrom Street Manchester M3 4PF on 2023-12-28 |
28/12/2328 December 2023 | Statement of affairs |
28/12/2328 December 2023 | Appointment of a voluntary liquidator |
28/12/2328 December 2023 | Resolutions |
24/01/2324 January 2023 | Confirmation statement made on 2023-01-14 with updates |
22/11/2222 November 2022 | Change of details for Mrs Eve Bell as a person with significant control on 2022-11-21 |
21/11/2221 November 2022 | Director's details changed for Mrs Eve Bell on 2022-11-21 |
21/11/2221 November 2022 | Change of details for Mrs Eve Bell as a person with significant control on 2022-11-21 |
21/11/2221 November 2022 | Director's details changed for Mr Paul Bell on 2022-11-21 |
21/11/2221 November 2022 | Registered office address changed from Unit 51 Atlantic Business Centre Atlantic Street Broadheath Altrincham WA14 5NQ England to Overtown Farm Paddock Lane Warburton Lymm Greater Manchester WA13 9TG on 2022-11-21 |
21/11/2221 November 2022 | Director's details changed for Mr Paul Bell on 2022-11-21 |
21/11/2221 November 2022 | Director's details changed for Mrs Eve Bell on 2022-11-21 |
28/09/2228 September 2022 | Total exemption full accounts made up to 2021-06-30 |
28/09/2228 September 2022 | Total exemption full accounts made up to 2022-06-30 |
30/06/2230 June 2022 | Annual accounts for year ending 30 Jun 2022 |
14/01/2214 January 2022 | Confirmation statement made on 2022-01-14 with no updates |
30/06/2130 June 2021 | Annual accounts for year ending 30 Jun 2021 |
12/03/2112 March 2021 | 30/06/20 UNAUDITED ABRIDGED |
02/02/212 February 2021 | DIRECTOR'S CHANGE OF PARTICULARS / MRS EVE BELL / 29/03/2010 |
14/01/2114 January 2021 | CESSATION OF PAUL BELL AS A PSC |
14/01/2114 January 2021 | CONFIRMATION STATEMENT MADE ON 14/01/21, WITH UPDATES |
14/01/2114 January 2021 | PSC'S CHANGE OF PARTICULARS / MRS EVE BELL / 01/06/2020 |
30/06/2030 June 2020 | Annual accounts for year ending 30 Jun 2020 |
02/04/202 April 2020 | CONFIRMATION STATEMENT MADE ON 29/03/20, NO UPDATES |
08/11/198 November 2019 | 30/06/19 TOTAL EXEMPTION FULL |
30/06/1930 June 2019 | Annual accounts for year ending 30 Jun 2019 |
01/04/191 April 2019 | CONFIRMATION STATEMENT MADE ON 29/03/19, NO UPDATES |
14/03/1914 March 2019 | 30/06/18 TOTAL EXEMPTION FULL |
17/01/1917 January 2019 | REGISTERED OFFICE CHANGED ON 17/01/2019 FROM 27 CHURCH ROAD WORSLEY MANCHESTER M28 3LW |
30/06/1830 June 2018 | Annual accounts for year ending 30 Jun 2018 |
03/04/183 April 2018 | CONFIRMATION STATEMENT MADE ON 29/03/18, WITH UPDATES |
03/04/183 April 2018 | NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL PAUL BELL |
26/03/1826 March 2018 | DIRECTOR APPOINTED MR PAUL BELL |
23/03/1823 March 2018 | 01/01/18 STATEMENT OF CAPITAL GBP 2 |
13/11/1713 November 2017 | 30/06/17 TOTAL EXEMPTION FULL |
30/06/1730 June 2017 | Annual accounts for year ending 30 Jun 2017 |
18/04/1718 April 2017 | CONFIRMATION STATEMENT MADE ON 29/03/17, WITH UPDATES |
28/03/1728 March 2017 | 30/06/16 TOTAL EXEMPTION FULL |
30/06/1630 June 2016 | Annual accounts for year ending 30 Jun 2016 |
24/05/1624 May 2016 | AMENDED EXEMPTION SMALL ACCOUNTS MADE UP TO 30/06/15 |
09/05/169 May 2016 | Annual return made up to 29 March 2016 with full list of shareholders |
29/03/1629 March 2016 | Annual accounts small company total exemption made up to 30 June 2015 |
30/06/1530 June 2015 | Annual accounts for year ending 30 Jun 2015 |
13/04/1513 April 2015 | Annual return made up to 29 March 2015 with full list of shareholders |
23/12/1423 December 2014 | Annual accounts small company total exemption made up to 30 June 2014 |
16/12/1416 December 2014 | PREVEXT FROM 31/03/2014 TO 30/06/2014 |
30/06/1430 June 2014 | Annual accounts for year ending 30 Jun 2014 |
22/04/1422 April 2014 | Annual return made up to 29 March 2014 with full list of shareholders |
14/06/1314 June 2013 | Annual accounts small company total exemption made up to 31 March 2013 |
25/04/1325 April 2013 | REGISTERED OFFICE CHANGED ON 25/04/2013 FROM 27 CHURCH ROAD WORSLEY MANCHESTER M28 3LW ENGLAND |
25/04/1325 April 2013 | REGISTERED OFFICE CHANGED ON 25/04/2013 FROM 10 CROSSLANDS ROAD WORSLEY MANCHESTER M28 1JH UNITED KINGDOM |
25/04/1325 April 2013 | Annual return made up to 29 March 2013 with full list of shareholders |
31/03/1331 March 2013 | Annual accounts for year ending 31 Mar 2013 |
04/07/124 July 2012 | Annual accounts small company total exemption made up to 31 March 2012 |
26/04/1226 April 2012 | Annual return made up to 29 March 2012 with full list of shareholders |
25/04/1225 April 2012 | REGISTERED OFFICE CHANGED ON 25/04/2012 FROM 10 CROSSLANDS ROAD WORSLEY MANCHESTER M28 1JH UNITED KINGDOM |
25/04/1225 April 2012 | DIRECTOR'S CHANGE OF PARTICULARS / MRS EVE BELL / 01/11/2011 |
19/04/1219 April 2012 | REGISTERED OFFICE CHANGED ON 19/04/2012 FROM 27 CHURCH ROAD WORSLEY MANCHESTER M28 3LW ENGLAND |
08/07/118 July 2011 | Annual accounts small company total exemption made up to 31 March 2011 |
18/04/1118 April 2011 | Annual return made up to 29 March 2011 with full list of shareholders |
29/03/1029 March 2010 | 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