BAGUETTE UX LTD
Company Documents
Date | Description |
---|---|
22/07/2522 July 2025 New | Final Gazette dissolved via voluntary strike-off |
22/07/2522 July 2025 New | Final Gazette dissolved via voluntary strike-off |
06/05/256 May 2025 | First Gazette notice for voluntary strike-off |
06/05/256 May 2025 | First Gazette notice for voluntary strike-off |
29/04/2529 April 2025 | Application to strike the company off the register |
06/04/256 April 2025 | Confirmation statement made on 2025-02-10 with no updates |
28/02/2528 February 2025 | Unaudited abridged accounts made up to 2024-12-31 |
31/12/2431 December 2024 | Annual accounts for year ending 31 Dec 2024 |
14/11/2414 November 2024 | Change of details for Ms Sophie Freiermuth as a person with significant control on 2024-04-01 |
13/11/2413 November 2024 | Termination of appointment of Antje Kunert as a director on 2024-11-07 |
13/11/2413 November 2024 | Director's details changed for Ms Sophie Freiermuth on 2024-11-01 |
28/08/2428 August 2024 | Unaudited abridged accounts made up to 2023-12-31 |
02/04/242 April 2024 | Director's details changed for Ms Sophie Freiermuth on 2024-04-01 |
02/04/242 April 2024 | Director's details changed for Ms Sophie Freiermuth on 2024-01-01 |
02/04/242 April 2024 | Change of details for Ms Sophie Freiermuth as a person with significant control on 2024-04-01 |
28/03/2428 March 2024 | Confirmation statement made on 2024-02-10 with updates |
31/12/2331 December 2023 | Annual accounts for year ending 31 Dec 2023 |
17/03/2317 March 2023 | Unaudited abridged accounts made up to 2022-12-31 |
15/03/2315 March 2023 | Confirmation statement made on 2023-02-10 with no updates |
31/12/2231 December 2022 | Annual accounts for year ending 31 Dec 2022 |
16/02/2216 February 2022 | Confirmation statement made on 2022-02-10 with no updates |
16/02/2216 February 2022 | Change of details for Ms Sophie Freiermuth as a person with significant control on 2022-02-16 |
10/02/2210 February 2022 | Termination of appointment of March Mutual Secretarial Services Ltd as a secretary on 2022-01-01 |
31/12/2131 December 2021 | Annual accounts for year ending 31 Dec 2021 |
23/12/2123 December 2021 | Total exemption full accounts made up to 2020-12-31 |
31/12/2031 December 2020 | Annual accounts for year ending 31 Dec 2020 |
27/03/2027 March 2020 | REGISTERED OFFICE CHANGED ON 27/03/2020 FROM F25 WATERFRONT STUDIOS 1 DOCK ROAD LONDON E16 1AH UNITED KINGDOM |
25/03/2025 March 2020 | PREVSHO FROM 31/01/2020 TO 31/12/2019 |
18/02/2018 February 2020 | CONFIRMATION STATEMENT MADE ON 10/02/20, NO UPDATES |
31/12/1931 December 2019 | Annual accounts for year ending 31 Dec 2019 |
29/10/1929 October 2019 | 31/01/19 TOTAL EXEMPTION FULL |
11/02/1911 February 2019 | CONFIRMATION STATEMENT MADE ON 10/02/19, WITH UPDATES |
31/01/1931 January 2019 | Annual accounts for year ending 31 Jan 2019 |
30/10/1830 October 2018 | 31/01/18 TOTAL EXEMPTION FULL |
19/02/1819 February 2018 | CONFIRMATION STATEMENT MADE ON 10/02/18, WITH UPDATES |
31/01/1831 January 2018 | Annual accounts for year ending 31 Jan 2018 |
30/10/1730 October 2017 | 31/01/17 TOTAL EXEMPTION FULL |
02/03/172 March 2017 | APPOINTMENT TERMINATED, SECRETARY ALLAN FROST |
02/03/172 March 2017 | REGISTERED OFFICE CHANGED ON 02/03/2017 FROM 63 BIRCHWOOD AVENUE SIDCUP KENT DA14 4JZ |
02/03/172 March 2017 | CORPORATE SECRETARY APPOINTED MARCH MUTUAL SECRETARIAL SERVICES LTD |
02/03/172 March 2017 | DIRECTOR'S CHANGE OF PARTICULARS / MS SOPHIE FREIERMUTH / 14/02/2017 |
17/02/1717 February 2017 | CONFIRMATION STATEMENT MADE ON 10/02/17, WITH UPDATES |
31/01/1731 January 2017 | Annual accounts for year ending 31 Jan 2017 |
01/12/161 December 2016 | DIRECTOR'S CHANGE OF PARTICULARS / MS SOPHIE FREIERMUTH / 01/12/2016 |
18/10/1618 October 2016 | Annual accounts small company total exemption made up to 31 January 2016 |
20/02/1620 February 2016 | Annual return made up to 10 February 2016 with full list of shareholders |
31/01/1631 January 2016 | Annual accounts for year ending 31 Jan 2016 |
10/10/1510 October 2015 | Annual accounts small company total exemption made up to 31 January 2015 |
20/02/1520 February 2015 | Annual return made up to 10 February 2015 with full list of shareholders |
31/01/1531 January 2015 | Annual accounts for year ending 31 Jan 2015 |
29/10/1429 October 2014 | Annual accounts small company total exemption made up to 31 January 2014 |
10/02/1410 February 2014 | Annual return made up to 10 February 2014 with full list of shareholders |
31/01/1431 January 2014 | Annual accounts for year ending 31 Jan 2014 |
15/09/1315 September 2013 | ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/01/13 |
10/02/1310 February 2013 | Annual return made up to 10 February 2013 with full list of shareholders |
31/01/1331 January 2013 | Annual accounts for year ending 31 Jan 2013 |
10/02/1210 February 2012 | CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION |
10/02/1210 February 2012 | CURRSHO FROM 28/02/2013 TO 31/01/2013 |
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