DAVID BAKER ORIENTAL ART LIMITED
Company Documents
Date | Description |
---|---|
18/03/2518 March 2025 | Confirmation statement made on 2025-02-28 with updates |
09/01/259 January 2025 | Total exemption full accounts made up to 2024-05-31 |
31/05/2431 May 2024 | Annual accounts for year ending 31 May 2024 |
01/03/241 March 2024 | Confirmation statement made on 2024-02-28 with updates |
09/01/249 January 2024 | Total exemption full accounts made up to 2023-05-31 |
07/07/237 July 2023 | Confirmation statement made on 2023-02-28 with updates |
06/07/236 July 2023 | Change of details for Mr David John Baker as a person with significant control on 2023-07-06 |
06/07/236 July 2023 | Director's details changed for Mr David John Baker on 2023-07-06 |
31/05/2331 May 2023 | Annual accounts for year ending 31 May 2023 |
22/02/2322 February 2023 | Total exemption full accounts made up to 2022-05-31 |
27/09/2227 September 2022 | Confirmation statement made on 2022-06-18 with no updates |
21/09/2221 September 2022 | Compulsory strike-off action has been discontinued |
21/09/2221 September 2022 | Compulsory strike-off action has been discontinued |
31/05/2231 May 2022 | Annual accounts for year ending 31 May 2022 |
22/02/2222 February 2022 | Total exemption full accounts made up to 2021-05-31 |
01/10/211 October 2021 | Total exemption full accounts made up to 2020-05-31 |
11/08/2111 August 2021 | Compulsory strike-off action has been discontinued |
10/08/2110 August 2021 | First Gazette notice for compulsory strike-off |
10/08/2110 August 2021 | First Gazette notice for compulsory strike-off |
31/05/2131 May 2021 | Annual accounts for year ending 31 May 2021 |
31/05/2031 May 2020 | Annual accounts for year ending 31 May 2020 |
28/05/2028 May 2020 | 31/05/19 TOTAL EXEMPTION FULL |
21/05/2021 May 2020 | REGISTERED OFFICE CHANGED ON 21/05/2020 FROM 29 NEW BOND STREET FIRST FLOOR LONDON GREATER LONDON W1S 2RL |
04/07/194 July 2019 | CONFIRMATION STATEMENT MADE ON 18/06/19, NO UPDATES |
31/05/1931 May 2019 | Annual accounts for year ending 31 May 2019 |
21/02/1921 February 2019 | 31/05/18 TOTAL EXEMPTION FULL |
02/07/182 July 2018 | CONFIRMATION STATEMENT MADE ON 18/06/18, NO UPDATES |
31/05/1831 May 2018 | Annual accounts for year ending 31 May 2018 |
23/01/1823 January 2018 | 31/05/17 TOTAL EXEMPTION FULL |
29/06/1729 June 2017 | CONFIRMATION STATEMENT MADE ON 18/06/17, WITH UPDATES |
29/06/1729 June 2017 | NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL DAVID JOHN BAKER |
31/05/1731 May 2017 | Annual accounts for year ending 31 May 2017 |
21/02/1721 February 2017 | Annual accounts small company total exemption made up to 31 May 2016 |
24/06/1624 June 2016 | Annual return made up to 18 June 2016 with full list of shareholders |
31/05/1631 May 2016 | Annual accounts for year ending 31 May 2016 |
24/03/1624 March 2016 | Annual accounts small company total exemption made up to 31 May 2015 |
29/06/1529 June 2015 | Annual return made up to 18 June 2015 with full list of shareholders |
31/05/1531 May 2015 | Annual accounts for year ending 31 May 2015 |
24/02/1524 February 2015 | Annual accounts small company total exemption made up to 31 May 2014 |
31/07/1431 July 2014 | Annual return made up to 18 June 2014 with full list of shareholders |
31/05/1431 May 2014 | Annual accounts for year ending 31 May 2014 |
13/03/1413 March 2014 | Annual accounts small company total exemption made up to 31 May 2013 |
10/07/1310 July 2013 | Annual return made up to 18 June 2013 with full list of shareholders |
31/05/1331 May 2013 | Annual accounts for year ending 31 May 2013 |
26/02/1326 February 2013 | Annual accounts small company total exemption made up to 31 May 2012 |
28/06/1228 June 2012 | Annual return made up to 18 June 2012 with full list of shareholders |
29/02/1229 February 2012 | Annual accounts small company total exemption made up to 31 May 2011 |
22/12/1122 December 2011 | PREVEXT FROM 31/03/2011 TO 31/05/2011 |
29/07/1129 July 2011 | DIRECTOR'S CHANGE OF PARTICULARS / MR DAVID JOHN BAKER / 27/07/2011 |
29/07/1129 July 2011 | Annual return made up to 18 June 2011 with full list of shareholders |
22/09/1022 September 2010 | REGISTERED OFFICE CHANGED ON 22/09/2010 FROM SUITE 2.8 CENTRAL HOUSE 1 BALLARDS LANE LONDON N3 1LQ ENGLAND |
22/09/1022 September 2010 | APPOINTMENT TERMINATED, SECRETARY AVAR SECRETARIES LIMITED |
18/06/1018 June 2010 | CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION |
18/06/1018 June 2010 | CURRSHO FROM 30/06/2011 TO 31/03/2011 |
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