Based in Kent, Bamboo Baby Ltd was registered on 18 July 2006. Currently we aren't aware of the number of employees at the this company. The current directors of this company are listed as Archard, Ben James Howard, Tostevin, Chloe Maria, Tostevin, Sophie Elizabeth, Bartlett, Gemma Rose in the Companies House registry.
Director Name | Appointed | Resigned | Total Appointments |
---|---|---|---|
TOSTEVIN, Chloe Maria | 18 July 2006 | - | 1 |
TOSTEVIN, Sophie Elizabeth | 18 July 2006 | - | 1 |
BARTLETT, Gemma Rose | 18 July 2006 | 20 October 2006 | 1 |
Secretary Name | Appointed | Resigned | Total Appointments |
---|---|---|---|
ARCHARD, Ben James Howard | 18 July 2006 | - | 1 |
Document Type | Date | |
---|---|---|
GAZ2 - Second notification of strike-off action in London Gazette | 20 September 2016 | |
GAZ1 - First notification of strike-off action in London Gazette | 05 July 2016 | |
AR01 - Annual Return | 27 July 2015 | |
AA - Annual Accounts | 24 July 2015 | |
AR01 - Annual Return | 28 September 2014 | |
AA - Annual Accounts | 30 April 2014 | |
AR01 - Annual Return | 25 July 2013 | |
CH01 - Change of particulars for director | 25 July 2013 | |
CH01 - Change of particulars for director | 25 July 2013 | |
CH03 - Change of particulars for secretary | 25 July 2013 | |
AA - Annual Accounts | 30 April 2013 | |
AD01 - Change of registered office address | 22 October 2012 | |
AR01 - Annual Return | 24 August 2012 | |
AD01 - Change of registered office address | 24 August 2012 | |
AA - Annual Accounts | 30 April 2012 | |
AR01 - Annual Return | 20 July 2011 | |
AA - Annual Accounts | 29 April 2011 | |
AR01 - Annual Return | 14 August 2010 | |
CH01 - Change of particulars for director | 14 August 2010 | |
CH01 - Change of particulars for director | 14 August 2010 | |
AA - Annual Accounts | 08 October 2009 | |
363a - Annual Return | 17 August 2009 | |
AA - Annual Accounts | 09 April 2009 | |
363a - Annual Return | 06 November 2008 | |
AA - Annual Accounts | 19 May 2008 | |
363a - Annual Return | 14 September 2007 | |
395 - Particulars of a mortgage or charge | 30 December 2006 | |
288b - Notice of resignation of directors or secretaries | 30 October 2006 | |
NEWINC - New incorporation documents | 18 July 2006 |
Description | Date | Status | Charge by |
---|---|---|---|
Debenture | 20 December 2006 | Outstanding |
N/A |