CONCEPTION BIRTH & BEYOND LIMITED

Company Documents

DateDescription
29/12/2229 December 2022 Final Gazette dissolved following liquidation

View Document

29/12/2229 December 2022 Final Gazette dissolved following liquidation

View Document

29/09/2229 September 2022 Return of final meeting in a members' voluntary winding up

View Document

24/11/2124 November 2021 Liquidators' statement of receipts and payments to 2021-09-27

View Document

02/11/182 November 2018 NOTICE OF APPOINTMENT OF LIQUIDATOR (VOLUNTARY)

View Document

25/10/1825 October 2018 REGISTERED OFFICE CHANGED ON 25/10/2018 FROM ALBERT HOUSE 47 NOTTINGHAM PLACE LONDON W1U 5LZ UNITED KINGDOM

View Document

16/10/1816 October 2018 NOTICE OF STATUTORY DECLARATION OF SOLVENCY:LIQ. CASE NO.1

View Document

16/10/1816 October 2018 SPECIAL RESOLUTION TO WIND UP

View Document

26/09/1826 September 2018 31/03/18 TOTAL EXEMPTION FULL

View Document

26/03/1826 March 2018 CONFIRMATION STATEMENT MADE ON 19/03/18, WITH UPDATES

View Document

16/10/1716 October 2017 31/03/17 TOTAL EXEMPTION FULL

View Document

21/03/1721 March 2017 CONFIRMATION STATEMENT MADE ON 19/03/17, WITH UPDATES

View Document

08/12/168 December 2016 Annual accounts small company total exemption made up to 31 March 2016

View Document

24/03/1624 March 2016 Annual return made up to 19 March 2016 with full list of shareholders

View Document

17/11/1517 November 2015 Annual accounts small company total exemption made up to 31 March 2015

View Document

16/06/1516 June 2015 REGISTERED OFFICE CHANGED ON 16/06/2015 FROM NEW DERWENT HOUSE 69-73 THEOBALDS ROAD LONDON WC1X 8TA

View Document

20/03/1520 March 2015 Annual return made up to 19 March 2015 with full list of shareholders

View Document

20/03/1520 March 2015 DIRECTOR'S CHANGE OF PARTICULARS / GINA JOY DAVIS / 19/03/2015

View Document

20/03/1520 March 2015 DIRECTOR'S CHANGE OF PARTICULARS / COLIN JOHN DAVIS / 19/03/2015

View Document

20/03/1520 March 2015 DIRECTOR'S CHANGE OF PARTICULARS / GINA JOY DAVIS / 19/03/2015

View Document

20/03/1520 March 2015 DIRECTOR'S CHANGE OF PARTICULARS / COLIN JOHN DAVIS / 19/03/2015

View Document

03/01/153 January 2015 Annual accounts small company total exemption made up to 31 March 2014

View Document

01/04/141 April 2014 Annual return made up to 19 March 2014 with full list of shareholders

View Document

16/12/1316 December 2013 Annual accounts small company total exemption made up to 31 March 2013

View Document

03/04/133 April 2013 Annual return made up to 19 March 2013 with full list of shareholders

View Document

03/04/133 April 2013 REGISTERED OFFICE CHANGED ON 03/04/2013 FROM ALBERT HOUSE 47 NOTTINGHAM PLACE LONDON W1U 5LZ UNITED KINGDOM

View Document

19/03/1219 March 2012 CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM 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