BATHING BY DESIGN LTD

06200897
1 VINCENT SQUARE LONDON SW1P 2PN

Documents

Documents
Date Category Description Pages
25 Oct 2011 gazette Gazette Dissolved Voluntary 1 Buy now
06 Oct 2011 address Change Registered Office Address Company With Date Old Address 2 Buy now
12 Jul 2011 gazette Gazette Notice Voluntary 1 Buy now
04 Jul 2011 dissolution Dissolution Application Strike Off Company 3 Buy now
26 May 2011 annual-return Annual Return 4 Buy now
16 Apr 2010 annual-return Annual Return 4 Buy now
15 Apr 2010 officers Termination of appointment of secretary (Fta Secretaries Ltd) 1 Buy now
30 Jan 2010 accounts Annual Accounts 9 Buy now
20 Jan 2010 accounts Change Account Reference Date Company Previous Extended 3 Buy now
22 Oct 2009 officers Change of particulars for director (Anthony Paul Simarro) 3 Buy now
07 Apr 2009 annual-return Return made up to 03/04/09; full list of members 3 Buy now
19 Aug 2008 accounts Annual Accounts 1 Buy now
21 May 2008 officers Secretary's Change of Particulars / fta company secretarial services LTD / 01/05/2008 / Surname was: fta company secretarial services LTD, now: fta secretaries LTD 1 Buy now
18 Apr 2008 annual-return Return made up to 03/04/08; full list of members 6 Buy now
11 Dec 2007 officers Director resigned 1 Buy now
11 Dec 2007 officers New director appointed 1 Buy now
13 Nov 2007 change-of-name Certificate Change Of Name Company 2 Buy now
03 Apr 2007 incorporation Incorporation Company 9 Buy now