BABY BOO BOO LIMITED

2c Queens Court 2c Queens Court, London, SE16 4ER, England
StatusDISSOLVED
Company No.09677675
CategoryPrivate Limited Company
Incorporated09 Jul 2015
Age8 years, 11 months, 30 days
JurisdictionEngland Wales
Dissolution24 Jan 2023
Years1 year, 5 months, 15 days

SUMMARY

BABY BOO BOO LIMITED is an dissolved private limited company with number 09677675. It was incorporated 8 years, 11 months, 30 days ago, on 09 July 2015 and it was dissolved 1 year, 5 months, 15 days ago, on 24 January 2023. The company address is 2c Queens Court 2c Queens Court, London, SE16 4ER, England.



Company Fillings

Gazette dissolved voluntary

Date: 24 Jan 2023

Category: Gazette

Type: GAZ2(A)

Documents

View document PDF

Gazette notice voluntary

Date: 01 Nov 2022

Category: Gazette

Type: GAZ1(A)

Documents

View document PDF

Dissolution application strike off company

Date: 19 Oct 2022

Category: Dissolution

Type: DS01

Documents

View document PDF

Confirmation statement with no updates

Date: 12 Jul 2022

Action Date: 29 Jun 2022

Category: Confirmation-statement

Type: CS01

Made up date: 2022-06-29

Documents

View document PDF

Change registered office address company with date old address new address

Date: 12 Jul 2022

Action Date: 12 Jul 2022

Category: Address

Type: AD01

Change date: 2022-07-12

Old address: 8 Woodcote Avenue Thornton Heath CR7 7DH England

New address: 2C Queens Court Old Jamaica Road London SE16 4ER

Documents

View document PDF

Change to a person with significant control

Date: 27 May 2022

Action Date: 26 May 2022

Category: Persons-with-significant-control

Sub Category: Change

Type: PSC04

Change date: 2022-05-26

Psc name: Miss Rabiatu Saiminatu Wilson

Documents

View document PDF

Change registered office address company with date old address new address

Date: 26 May 2022

Action Date: 26 May 2022

Category: Address

Type: AD01

Change date: 2022-05-26

Old address: 7 Bell Yard London WC2A 2JR England

New address: 8 Woodcote Avenue Thornton Heath CR7 7DH

Documents

View document PDF

Change person director company with change date

Date: 26 May 2022

Action Date: 26 May 2022

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2022-05-26

Officer name: Miss Melissa Simone Bent

Documents

View document PDF

Change person director company with change date

Date: 26 May 2022

Action Date: 26 May 2022

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2022-05-26

Officer name: Miss Melissa Simone Bent

Documents

View document PDF

Change to a person with significant control

Date: 26 May 2022

Action Date: 26 May 2022

Category: Persons-with-significant-control

Sub Category: Change

Type: PSC04

Change date: 2022-05-26

Psc name: Miss Rabiatu Saiminatu Wilson

Documents

View document PDF

Accounts with accounts type micro entity

Date: 25 Apr 2022

Action Date: 31 Jul 2021

Category: Accounts

Type: AA

Made up date: 2021-07-31

Documents

View document PDF

Confirmation statement with no updates

Date: 06 Jul 2021

Action Date: 29 Jun 2021

Category: Confirmation-statement

Type: CS01

Made up date: 2021-06-29

Documents

View document PDF

Accounts with accounts type micro entity

Date: 29 Apr 2021

Action Date: 31 Jul 2020

Category: Accounts

Type: AA

Made up date: 2020-07-31

Documents

View document PDF

Confirmation statement with no updates

Date: 03 Jul 2020

Action Date: 29 Jun 2020

Category: Confirmation-statement

Type: CS01

Made up date: 2020-06-29

Documents

View document PDF

Change to a person with significant control

Date: 01 May 2020

Action Date: 01 May 2020

Category: Persons-with-significant-control

Sub Category: Change

Type: PSC04

Change date: 2020-05-01

Psc name: Miss Rabiatu Saiminatu Wilson

Documents

View document PDF

Accounts with accounts type micro entity

Date: 06 Feb 2020

Action Date: 31 Jul 2019

Category: Accounts

Type: AA

Made up date: 2019-07-31

Documents

View document PDF

Change to a person with significant control

Date: 20 Aug 2019

Action Date: 18 Aug 2019

Category: Persons-with-significant-control

Sub Category: Change

Type: PSC04

Change date: 2019-08-18

Psc name: Miss Rabiatu Saiminatu Wilson

Documents

View document PDF

Confirmation statement with updates

Date: 29 Jun 2019

Action Date: 29 Jun 2019

Category: Confirmation-statement

Type: CS01

Made up date: 2019-06-29

Documents

View document PDF

Change to a person with significant control

Date: 12 Jun 2019

Action Date: 12 Jun 2019

Category: Persons-with-significant-control

Sub Category: Change

Type: PSC04

Change date: 2019-06-12

Psc name: Miss Rabiatu Saiminatu Wilson

Documents

View document PDF

Change registered office address company with date old address new address

Date: 08 Jun 2019

Action Date: 08 Jun 2019

Category: Address

Type: AD01

Change date: 2019-06-08

Old address: 2C Queens Court Old Jamaica Road London Rotherhithe SE16 4ER

New address: 7 Bell Yard London WC2A 2JR

Documents

View document PDF

Change person director company with change date

Date: 07 Jun 2019

Action Date: 07 Jun 2019

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2019-06-07

Officer name: Miss Rabiatu Saiminatu Wilson

Documents

View document PDF

Change person director company with change date

Date: 07 Jun 2019

Action Date: 07 Jun 2019

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2019-06-07

Officer name: Miss Melissa Simone Bent

Documents

View document PDF

Notification of a person with significant control

Date: 02 Apr 2019

Action Date: 02 Apr 2019

Category: Persons-with-significant-control

Sub Category: Notifications

Type: PSC01

Psc name: Rabiatu Wilson

Notification date: 2019-04-02

Documents

View document PDF

Accounts with accounts type dormant

Date: 02 Apr 2019

Action Date: 31 Jul 2018

Category: Accounts

Type: AA

Made up date: 2018-07-31

Documents

View document PDF

Confirmation statement with no updates

Date: 11 Jul 2018

Action Date: 08 Jul 2018

Category: Confirmation-statement

Type: CS01

Made up date: 2018-07-08

Documents

View document PDF

Accounts with accounts type dormant

Date: 13 Jun 2018

Action Date: 31 Jul 2017

Category: Accounts

Type: AA

Made up date: 2017-07-31

Documents

View document PDF

Change registered office address company with date old address new address

Date: 13 Jun 2018

Action Date: 13 Jun 2018

Category: Address

Type: AD01

Change date: 2018-06-13

Old address: 8 Woodcote Avenue Thornton Heath Surrey CR7 7DH England

New address: 2C Queens Court Old Jamaica Road London Rotherhithe SE16 4ER

Documents

View document PDF

Confirmation statement with no updates

Date: 08 Jul 2017

Action Date: 08 Jul 2017

Category: Confirmation-statement

Type: CS01

Made up date: 2017-07-08

Documents

View document PDF

Accounts with accounts type dormant

Date: 18 Mar 2017

Action Date: 31 Jul 2016

Category: Accounts

Type: AA

Made up date: 2016-07-31

Documents

View document PDF

Confirmation statement with updates

Date: 23 Jul 2016

Action Date: 08 Jul 2016

Category: Confirmation-statement

Type: CS01

Made up date: 2016-07-08

Documents

View document PDF

Change person director company with change date

Date: 19 Jul 2016

Action Date: 16 Jul 2016

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2016-07-16

Officer name: Rabiatu Saiminatu Wilson

Documents

View document PDF

Change person director company with change date

Date: 18 Jul 2016

Action Date: 18 Jul 2016

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2016-07-18

Officer name: Rabiatu Saiminatu Wilson

Documents

View document PDF

Change person director company with change date

Date: 17 Jul 2016

Action Date: 16 Jul 2016

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2016-07-16

Officer name: Melissa Simone Bent

Documents

View document PDF

Change registered office address company with date old address new address

Date: 09 Jun 2016

Action Date: 09 Jun 2016

Category: Address

Type: AD01

Change date: 2016-06-09

Old address: 1st Floor 2 Woodberry Grove Finchley London N12 0DR England

New address: 8 Woodcote Avenue Thornton Heath Surrey CR7 7DH

Documents

View document PDF

Incorporation company

Date: 09 Jul 2015

Category: Incorporation

Type: NEWINC

Documents

View document PDF


Some Companies

AL SHAREEF CO LTD

AVONDALE HOUSE 262,HATCH END,HA5 4HS

Number:07338782
Status:ACTIVE
Category:Private Limited Company

EUROCLEAR SA/NV

BRANCH REGISTRATION,,

Number:FC025700
Status:ACTIVE
Category:Other company type

HB ACCOUNTANCY & CONSULTANCY SERVICES LIMITED

14 PERRAN WALK,MIDDLESEX,TW8 0LT

Number:06368428
Status:ACTIVE
Category:Private Limited Company

HEALTHY NUTS LIMITED

UNIT 4-13,SOUTHAMPTON,SO14 0SP

Number:10704543
Status:ACTIVE
Category:Private Limited Company

KENSINGTON LAW LIMITED

RIVERSIDE EAST,SHEFFIELD,S3 8DT

Number:08004095
Status:ACTIVE
Category:Private Limited Company

SOVEREIGN COLLECTIVE LTD

8 HARRISON PLACE,THAME,OX9 3TB

Number:11438268
Status:ACTIVE
Category:Private Limited Company

Contains public sector information licensed under the Open Government Licence V3.0.

Search Companies in UK

Search Company Persons in UK

Check our Privacy Policy

Data source