BAICU4DESIGN LIMITED

Company Documents

DateDescription
25/06/2525 June 2025 Cessation of Catalin Baicu as a person with significant control on 2025-04-01

View Document

23/04/2523 April 2025 Registered office address changed from Flat 3, 11 Comeragh Road Comeragh Road London W14 9HP England to 55-57 Gloucester Road Kensington London SW7 4QN on 2025-04-23

View Document

23/04/2523 April 2025 Termination of appointment of Catalin Baicu as a director on 2025-04-01

View Document

23/04/2523 April 2025 Notification of Adrian Baicu as a person with significant control on 2025-04-01

View Document

23/04/2523 April 2025 Appointment of Mr Adrian Baicu as a director on 2025-04-01

View Document

13/03/2513 March 2025 Voluntary strike-off action has been suspended

View Document

13/03/2513 March 2025 Voluntary strike-off action has been suspended

View Document

11/02/2511 February 2025 First Gazette notice for voluntary strike-off

View Document

11/02/2511 February 2025 First Gazette notice for voluntary strike-off

View Document

04/02/254 February 2025 Application to strike the company off the register

View Document

04/02/254 February 2025 Accounts for a dormant company made up to 2024-11-30

View Document

27/12/2427 December 2024 Confirmation statement made on 2024-11-05 with no updates

View Document

30/11/2430 November 2024 Annual accounts for year ending 30 Nov 2024

View Accounts

11/12/2311 December 2023 Confirmation statement made on 2023-11-05 with no updates

View Document

11/12/2311 December 2023 Accounts for a dormant company made up to 2023-11-30

View Document

30/11/2330 November 2023 Annual accounts for year ending 30 Nov 2023

View Accounts

21/12/2221 December 2022 Accounts for a dormant company made up to 2022-11-30

View Document

30/11/2230 November 2022 Annual accounts for year ending 30 Nov 2022

View Accounts

09/12/219 December 2021 Change of details for Mr Catalin Baicu as a person with significant control on 2021-12-09

View Document

09/12/219 December 2021 Director's details changed for Mr Catalin Baicu on 2021-12-09

View Document

09/12/219 December 2021 Confirmation statement made on 2021-11-05 with no updates

View Document

30/11/2130 November 2021 Annual accounts for year ending 30 Nov 2021

View Accounts

30/11/2030 November 2020 Annual accounts for year ending 30 Nov 2020

View Accounts

16/07/2016 July 2020 REGISTERED OFFICE CHANGED ON 16/07/2020 FROM 55-57 GLOUCESTER ROAD LONDON SW7 4QN ENGLAND

View Document

16/07/2016 July 2020 MICRO COMPANY ACCOUNTS MADE UP TO 30/11/19

View Document

27/02/2027 February 2020 CONFIRMATION STATEMENT MADE ON 05/11/19, NO UPDATES

View Document

19/02/2019 February 2020 DISS40 (DISS40(SOAD))

View Document

18/02/2018 February 2020 DIRECTOR'S CHANGE OF PARTICULARS / MR CATALIN BAICU / 01/11/2019

View Document

18/02/2018 February 2020 REGISTERED OFFICE CHANGED ON 18/02/2020 FROM FLAT 6 33 CHAMBERLAYNE ROAD LONDON NW10 3NB ENGLAND

View Document

28/01/2028 January 2020 FIRST GAZETTE

View Document

30/11/1930 November 2019 Annual accounts for year ending 30 Nov 2019

View Accounts

14/02/1914 February 2019 REGISTERED OFFICE CHANGED ON 14/02/2019 FROM 32 NETHERFIELD GARDENS BARKING ESSEX IG11 9TL UNITED KINGDOM

View Document

06/11/186 November 2018 CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM OF ASSOCIATION

View Document


More Company Information