Baby Concierge Ltd was setup in 2001, it has a status of "Dissolved". The companies director is listed as Cosgrove, Caroline Ilana. We don't currently know the number of employees at the company.
Director Name | Appointed | Resigned | Total Appointments |
---|---|---|---|
COSGROVE, Caroline Ilana | 03 January 2002 | 15 October 2012 | 1 |
Document Type | Date | |
---|---|---|
GAZ2 - Second notification of strike-off action in London Gazette | 22 December 2014 | |
4.68 - Liquidator's statement of receipts and payments | 01 October 2014 | |
4.72 - Return of final meeting in creditors' voluntary winding-up | 22 September 2014 | |
RESOLUTIONS - N/A | 29 July 2013 | |
4.20 - N/A | 29 July 2013 | |
600 - Notice of appointment of Liquidator in a voluntary winding up | 29 July 2013 | |
AD01 - Change of registered office address | 05 July 2013 | |
AA - Annual Accounts | 19 October 2012 | |
TM01 - Termination of appointment of director | 17 October 2012 | |
AR01 - Annual Return | 16 August 2012 | |
CH01 - Change of particulars for director | 16 August 2012 | |
TM02 - Termination of appointment of secretary | 02 November 2011 | |
AA - Annual Accounts | 31 October 2011 | |
AR01 - Annual Return | 28 September 2011 | |
MG01 - Particulars of a mortgage or charge | 02 September 2011 | |
TM02 - Termination of appointment of secretary | 14 October 2010 | |
AP01 - Appointment of director | 14 October 2010 | |
AP01 - Appointment of director | 14 October 2010 | |
AD01 - Change of registered office address | 14 October 2010 | |
RESOLUTIONS - N/A | 23 September 2010 | |
SH10 - Notice of particulars of variation of rights attached to shares | 23 September 2010 | |
SH08 - Notice of name or other designation of class of shares | 23 September 2010 | |
SH02 - Notice of consolidation, sub-division, redemption of shares or re-conversion of stock into shares | 23 September 2010 | |
AA - Annual Accounts | 21 September 2010 | |
AR01 - Annual Return | 18 August 2010 | |
363a - Annual Return | 20 August 2009 | |
AA - Annual Accounts | 16 June 2009 | |
AA - Annual Accounts | 01 October 2008 | |
363a - Annual Return | 05 September 2008 | |
AA - Annual Accounts | 22 October 2007 | |
363a - Annual Return | 14 August 2007 | |
363a - Annual Return | 07 September 2006 | |
AA - Annual Accounts | 06 July 2006 | |
363a - Annual Return | 03 October 2005 | |
RESOLUTIONS - N/A | 23 July 2005 | |
RESOLUTIONS - N/A | 23 July 2005 | |
RESOLUTIONS - N/A | 23 July 2005 | |
288b - Notice of resignation of directors or secretaries | 23 July 2005 | |
288a - Notice of appointment of directors or secretaries | 23 July 2005 | |
AA - Annual Accounts | 23 July 2005 | |
288b - Notice of resignation of directors or secretaries | 31 March 2005 | |
AA - Annual Accounts | 04 October 2004 | |
363s - Annual Return | 11 August 2004 | |
363s - Annual Return | 26 August 2003 | |
AA - Annual Accounts | 15 May 2003 | |
363s - Annual Return | 30 August 2002 | |
225 - Change of Accounting Reference Date | 28 May 2002 | |
287 - Change in situation or address of Registered Office | 25 February 2002 | |
288a - Notice of appointment of directors or secretaries | 09 January 2002 | |
288a - Notice of appointment of directors or secretaries | 09 January 2002 | |
287 - Change in situation or address of Registered Office | 09 January 2002 | |
288b - Notice of resignation of directors or secretaries | 09 January 2002 | |
288b - Notice of resignation of directors or secretaries | 09 January 2002 | |
NEWINC - New incorporation documents | 14 August 2001 |
Description | Date | Status | Charge by |
---|---|---|---|
Debenture | 31 August 2011 | Outstanding |
N/A |