BAGUETTE UX LTD

Company Documents

DateDescription
22/07/2522 July 2025 NewFinal Gazette dissolved via voluntary strike-off

View Document

22/07/2522 July 2025 NewFinal Gazette dissolved via voluntary strike-off

View Document

06/05/256 May 2025 First Gazette notice for voluntary strike-off

View Document

06/05/256 May 2025 First Gazette notice for voluntary strike-off

View Document

29/04/2529 April 2025 Application to strike the company off the register

View Document

06/04/256 April 2025 Confirmation statement made on 2025-02-10 with no updates

View Document

28/02/2528 February 2025 Unaudited abridged accounts made up to 2024-12-31

View Document

31/12/2431 December 2024 Annual accounts for year ending 31 Dec 2024

View Accounts

14/11/2414 November 2024 Change of details for Ms Sophie Freiermuth as a person with significant control on 2024-04-01

View Document

13/11/2413 November 2024 Termination of appointment of Antje Kunert as a director on 2024-11-07

View Document

13/11/2413 November 2024 Director's details changed for Ms Sophie Freiermuth on 2024-11-01

View Document

28/08/2428 August 2024 Unaudited abridged accounts made up to 2023-12-31

View Document

02/04/242 April 2024 Director's details changed for Ms Sophie Freiermuth on 2024-04-01

View Document

02/04/242 April 2024 Director's details changed for Ms Sophie Freiermuth on 2024-01-01

View Document

02/04/242 April 2024 Change of details for Ms Sophie Freiermuth as a person with significant control on 2024-04-01

View Document

28/03/2428 March 2024 Confirmation statement made on 2024-02-10 with updates

View Document

31/12/2331 December 2023 Annual accounts for year ending 31 Dec 2023

View Accounts

17/03/2317 March 2023 Unaudited abridged accounts made up to 2022-12-31

View Document

15/03/2315 March 2023 Confirmation statement made on 2023-02-10 with no updates

View Document

31/12/2231 December 2022 Annual accounts for year ending 31 Dec 2022

View Accounts

16/02/2216 February 2022 Confirmation statement made on 2022-02-10 with no updates

View Document

16/02/2216 February 2022 Change of details for Ms Sophie Freiermuth as a person with significant control on 2022-02-16

View Document

10/02/2210 February 2022 Termination of appointment of March Mutual Secretarial Services Ltd as a secretary on 2022-01-01

View Document

31/12/2131 December 2021 Annual accounts for year ending 31 Dec 2021

View Accounts

23/12/2123 December 2021 Total exemption full accounts made up to 2020-12-31

View Document

31/12/2031 December 2020 Annual accounts for year ending 31 Dec 2020

View Accounts

27/03/2027 March 2020 REGISTERED OFFICE CHANGED ON 27/03/2020 FROM F25 WATERFRONT STUDIOS 1 DOCK ROAD LONDON E16 1AH UNITED KINGDOM

View Document

25/03/2025 March 2020 PREVSHO FROM 31/01/2020 TO 31/12/2019

View Document

18/02/2018 February 2020 CONFIRMATION STATEMENT MADE ON 10/02/20, NO UPDATES

View Document

31/12/1931 December 2019 Annual accounts for year ending 31 Dec 2019

View Accounts

29/10/1929 October 2019 31/01/19 TOTAL EXEMPTION FULL

View Document

11/02/1911 February 2019 CONFIRMATION STATEMENT MADE ON 10/02/19, WITH UPDATES

View Document

31/01/1931 January 2019 Annual accounts for year ending 31 Jan 2019

View Accounts

30/10/1830 October 2018 31/01/18 TOTAL EXEMPTION FULL

View Document

19/02/1819 February 2018 CONFIRMATION STATEMENT MADE ON 10/02/18, WITH UPDATES

View Document

31/01/1831 January 2018 Annual accounts for year ending 31 Jan 2018

View Accounts

30/10/1730 October 2017 31/01/17 TOTAL EXEMPTION FULL

View Document

02/03/172 March 2017 APPOINTMENT TERMINATED, SECRETARY ALLAN FROST

View Document

02/03/172 March 2017 REGISTERED OFFICE CHANGED ON 02/03/2017 FROM 63 BIRCHWOOD AVENUE SIDCUP KENT DA14 4JZ

View Document

02/03/172 March 2017 CORPORATE SECRETARY APPOINTED MARCH MUTUAL SECRETARIAL SERVICES LTD

View Document

02/03/172 March 2017 DIRECTOR'S CHANGE OF PARTICULARS / MS SOPHIE FREIERMUTH / 14/02/2017

View Document

17/02/1717 February 2017 CONFIRMATION STATEMENT MADE ON 10/02/17, WITH UPDATES

View Document

31/01/1731 January 2017 Annual accounts for year ending 31 Jan 2017

View Accounts

01/12/161 December 2016 DIRECTOR'S CHANGE OF PARTICULARS / MS SOPHIE FREIERMUTH / 01/12/2016

View Document

18/10/1618 October 2016 Annual accounts small company total exemption made up to 31 January 2016

View Document

20/02/1620 February 2016 Annual return made up to 10 February 2016 with full list of shareholders

View Document

31/01/1631 January 2016 Annual accounts for year ending 31 Jan 2016

View Accounts

10/10/1510 October 2015 Annual accounts small company total exemption made up to 31 January 2015

View Document

20/02/1520 February 2015 Annual return made up to 10 February 2015 with full list of shareholders

View Document

31/01/1531 January 2015 Annual accounts for year ending 31 Jan 2015

View Accounts

29/10/1429 October 2014 Annual accounts small company total exemption made up to 31 January 2014

View Document

10/02/1410 February 2014 Annual return made up to 10 February 2014 with full list of shareholders

View Document

31/01/1431 January 2014 Annual accounts for year ending 31 Jan 2014

View Accounts

15/09/1315 September 2013 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/01/13

View Document

10/02/1310 February 2013 Annual return made up to 10 February 2013 with full list of shareholders

View Document

31/01/1331 January 2013 Annual accounts for year ending 31 Jan 2013

View Accounts

10/02/1210 February 2012 CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document

10/02/1210 February 2012 CURRSHO FROM 28/02/2013 TO 31/01/2013

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