The Babas (Plymouth) Ltd was established in 2003. The organisation has 2 directors listed as Bailey, Peter Andrew James, Hussain, Enayeth in the Companies House registry. We don't currently know the number of employees at this company.
Secretary Name | Appointed | Resigned | Total Appointments |
---|---|---|---|
BAILEY, Peter Andrew James | 20 November 2006 | 10 November 2009 | 1 |
HUSSAIN, Enayeth | 03 July 2003 | 20 November 2006 | 1 |
Document Type | Date | |
---|---|---|
GAZ2 - Second notification of strike-off action in London Gazette | 18 August 2015 | |
GAZ1 - First notification of strike-off action in London Gazette | 05 May 2015 | |
DISS16(SOAS) - N/A | 16 October 2014 | |
GAZ1 - First notification of strike-off action in London Gazette | 09 September 2014 | |
DISS40 - Notice of striking-off action discontinued | 07 June 2014 | |
AR01 - Annual Return | 06 June 2014 | |
TM02 - Termination of appointment of secretary | 05 June 2014 | |
TM01 - Termination of appointment of director | 05 June 2014 | |
AD01 - Change of registered office address | 05 June 2014 | |
DISS16(SOAS) - N/A | 09 April 2014 | |
GAZ1(A) - First notification of strike-off in London Gazette) | 18 February 2014 | |
DISS16(SOAS) - N/A | 01 August 2013 | |
GAZ1 - First notification of strike-off action in London Gazette | 25 June 2013 | |
DISS16(SOAS) - N/A | 19 December 2012 | |
GAZ1 - First notification of strike-off action in London Gazette | 30 October 2012 | |
AA - Annual Accounts | 29 December 2011 | |
AR01 - Annual Return | 12 July 2011 | |
MG02 - Statement of satisfaction in full or in part of mortgage or charge | 01 June 2011 | |
AA - Annual Accounts | 11 February 2011 | |
AR01 - Annual Return | 12 July 2010 | |
CH01 - Change of particulars for director | 10 July 2010 | |
AA - Annual Accounts | 31 January 2010 | |
363a - Annual Return | 24 September 2009 | |
353 - Register of members | 24 September 2009 | |
287 - Change in situation or address of Registered Office | 24 September 2009 | |
190 - Notice of place where a register of holders of debentures or a duplicate is kept or of any change in that place | 24 September 2009 | |
AA - Annual Accounts | 11 February 2009 | |
363a - Annual Return | 02 January 2009 | |
AA - Annual Accounts | 16 July 2008 | |
AA - Annual Accounts | 01 February 2008 | |
363s - Annual Return | 11 January 2008 | |
288b - Notice of resignation of directors or secretaries | 30 November 2006 | |
288a - Notice of appointment of directors or secretaries | 30 November 2006 | |
363s - Annual Return | 27 November 2006 | |
AA - Annual Accounts | 26 October 2005 | |
AA - Annual Accounts | 26 October 2005 | |
363s - Annual Return | 04 October 2005 | |
395 - Particulars of a mortgage or charge | 04 October 2005 | |
225 - Change of Accounting Reference Date | 14 September 2005 | |
363s - Annual Return | 10 August 2004 | |
288a - Notice of appointment of directors or secretaries | 10 March 2004 | |
288a - Notice of appointment of directors or secretaries | 28 February 2004 | |
287 - Change in situation or address of Registered Office | 28 February 2004 | |
288b - Notice of resignation of directors or secretaries | 28 February 2004 | |
288b - Notice of resignation of directors or secretaries | 28 February 2004 | |
287 - Change in situation or address of Registered Office | 23 October 2003 | |
NEWINC - New incorporation documents | 03 July 2003 |
Description | Date | Status | Charge by |
---|---|---|---|
Debenture | 29 September 2005 | Fully Satisfied |
N/A |