Having been setup in 2005, The Ultimate Baby Shower Ltd has its registered office in Derby. There is one director listed for this organisation in the Companies House registry. We don't know the number of employees at the business.
Director Name | Appointed | Resigned | Total Appointments |
---|---|---|---|
TAYLOR-PERKS, Jeanette Adele | 28 August 2016 | - | 1 |
Document Type | Date | |
---|---|---|
GAZ2(A) - Second notification of strike-off action in London Gazette | 21 May 2019 | |
GAZ1(A) - First notification of strike-off in London Gazette) | 05 March 2019 | |
DS01 - Striking off application by a company | 20 February 2019 | |
CS01 - N/A | 16 March 2018 | |
AA - Annual Accounts | 27 February 2018 | |
CS01 - N/A | 16 March 2017 | |
TM01 - Termination of appointment of director | 29 August 2016 | |
AP01 - Appointment of director | 29 August 2016 | |
TM02 - Termination of appointment of secretary | 28 August 2016 | |
AD01 - Change of registered office address | 28 August 2016 | |
AA - Annual Accounts | 24 August 2016 | |
CS01 - N/A | 26 July 2016 | |
AA - Annual Accounts | 28 April 2016 | |
AR01 - Annual Return | 05 August 2015 | |
CH01 - Change of particulars for director | 05 August 2015 | |
CH03 - Change of particulars for secretary | 05 August 2015 | |
AA - Annual Accounts | 28 April 2015 | |
AD01 - Change of registered office address | 23 January 2015 | |
AR01 - Annual Return | 26 July 2014 | |
AA - Annual Accounts | 06 May 2014 | |
AR01 - Annual Return | 30 July 2013 | |
AA - Annual Accounts | 09 May 2013 | |
AR01 - Annual Return | 08 August 2012 | |
AA - Annual Accounts | 30 April 2012 | |
AR01 - Annual Return | 25 July 2011 | |
SH01 - Return of Allotment of shares | 25 May 2011 | |
AA - Annual Accounts | 03 May 2011 | |
AR01 - Annual Return | 14 September 2010 | |
CH01 - Change of particulars for director | 14 September 2010 | |
AA - Annual Accounts | 03 March 2010 | |
SH01 - Return of Allotment of shares | 03 December 2009 | |
363a - Annual Return | 04 August 2009 | |
AA - Annual Accounts | 09 March 2009 | |
363a - Annual Return | 21 July 2008 | |
AA - Annual Accounts | 15 January 2008 | |
363a - Annual Return | 06 September 2007 | |
288c - Notice of change of directors or secretaries or in their particulars | 06 September 2007 | |
288c - Notice of change of directors or secretaries or in their particulars | 06 September 2007 | |
287 - Change in situation or address of Registered Office | 06 September 2007 | |
287 - Change in situation or address of Registered Office | 01 June 2007 | |
AA - Annual Accounts | 19 March 2007 | |
287 - Change in situation or address of Registered Office | 23 January 2007 | |
363a - Annual Return | 21 July 2006 | |
288c - Notice of change of directors or secretaries or in their particulars | 21 July 2006 | |
NEWINC - New incorporation documents | 19 July 2005 |