Baby Art Studio (Kent) Ltd was registered on 09 May 2003 and has its registered office in Folkestone, Kent, it's status in the Companies House registry is set to "Active". This company has only one director listed in the Companies House registry.
Director Name | Appointed | Resigned | Total Appointments |
---|---|---|---|
HEBDITCH, David | 15 May 2003 | - | 1 |
Document Type | Date | |
---|---|---|
RESOLUTIONS - N/A | 16 May 2020 | |
CONNOT - N/A | 16 May 2020 | |
CS01 - N/A | 13 May 2020 | |
AA - Annual Accounts | 31 March 2020 | |
CS01 - N/A | 28 May 2019 | |
AA - Annual Accounts | 28 February 2019 | |
CS01 - N/A | 05 June 2018 | |
AA - Annual Accounts | 26 February 2018 | |
CS01 - N/A | 09 June 2017 | |
AA - Annual Accounts | 28 February 2017 | |
AR01 - Annual Return | 24 May 2016 | |
AD01 - Change of registered office address | 24 May 2016 | |
AD01 - Change of registered office address | 24 May 2016 | |
CH01 - Change of particulars for director | 24 May 2016 | |
AA - Annual Accounts | 29 February 2016 | |
AR01 - Annual Return | 19 May 2015 | |
AA - Annual Accounts | 25 February 2015 | |
AR01 - Annual Return | 15 June 2014 | |
AD01 - Change of registered office address | 13 March 2014 | |
AA - Annual Accounts | 28 February 2014 | |
AR01 - Annual Return | 16 May 2013 | |
AD01 - Change of registered office address | 27 March 2013 | |
AA - Annual Accounts | 15 January 2013 | |
AR01 - Annual Return | 16 May 2012 | |
AD01 - Change of registered office address | 16 May 2012 | |
AA - Annual Accounts | 28 February 2012 | |
DISS40 - Notice of striking-off action discontinued | 26 November 2011 | |
AR01 - Annual Return | 23 November 2011 | |
DISS16(SOAS) - N/A | 05 October 2011 | |
GAZ1 - First notification of strike-off action in London Gazette | 13 September 2011 | |
AA - Annual Accounts | 25 February 2011 | |
DISS40 - Notice of striking-off action discontinued | 21 December 2010 | |
AR01 - Annual Return | 20 December 2010 | |
CH01 - Change of particulars for director | 20 December 2010 | |
TM02 - Termination of appointment of secretary | 20 December 2010 | |
GAZ1 - First notification of strike-off action in London Gazette | 14 September 2010 | |
AD01 - Change of registered office address | 06 April 2010 | |
AA - Annual Accounts | 24 February 2010 | |
GAZ1 - First notification of strike-off action in London Gazette | 08 September 2009 | |
DISS40 - Notice of striking-off action discontinued | 05 September 2009 | |
363a - Annual Return | 03 September 2009 | |
AA - Annual Accounts | 27 April 2009 | |
363a - Annual Return | 20 April 2009 | |
288c - Notice of change of directors or secretaries or in their particulars | 20 April 2009 | |
AA - Annual Accounts | 02 April 2008 | |
363s - Annual Return | 15 November 2007 | |
AA - Annual Accounts | 12 April 2007 | |
AA - Annual Accounts | 20 June 2006 | |
363s - Annual Return | 16 June 2006 | |
288c - Notice of change of directors or secretaries or in their particulars | 13 June 2006 | |
363s - Annual Return | 22 November 2005 | |
AA - Annual Accounts | 31 May 2005 | |
363s - Annual Return | 15 July 2004 | |
287 - Change in situation or address of Registered Office | 24 June 2004 | |
288b - Notice of resignation of directors or secretaries | 07 July 2003 | |
288a - Notice of appointment of directors or secretaries | 07 July 2003 | |
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form | 07 July 2003 | |
NEWINC - New incorporation documents | 09 May 2003 |