BARKING BETTY LTD - LONDON


Company Profile Company Filings
Showing all recent filings for the company:

Description Filing date
Gazette. Gazette dissolved compulsory. 2022-08-23 View Report
Gazette. Gazette notice compulsory. 2022-06-07 View Report
Accounts. Accounts type micro entity. 2021-12-30 View Report
Confirmation statement. Statement with no updates. 2021-03-31 View Report
Accounts. Accounts type micro entity. 2020-12-27 View Report
Address. Change date: 2020-04-30. Old address: 216 Battersea Park Road London SW11 4nd. New address: House B Redwing Mews Vaughan Road London SE5 9NZ. 2020-04-30 View Report
Confirmation statement. Statement with no updates. 2020-04-29 View Report
Accounts. Accounts type micro entity. 2019-12-31 View Report
Confirmation statement. Statement with no updates. 2019-04-24 View Report
Accounts. Accounts type micro entity. 2018-12-31 View Report
Confirmation statement. Statement with no updates. 2018-03-19 View Report
Officers. Officer name: Eleonora Oliva. Termination date: 2018-02-01. 2018-03-17 View Report
Officers. Officer name: Eleonora Oliva. Termination date: 2018-02-01. 2018-03-17 View Report
Officers. Termination date: 2018-02-01. Officer name: Eleonora Oliva. 2018-03-17 View Report
Accounts. Accounts type micro entity. 2017-12-31 View Report
Officers. Officer name: Ms Eleonora Oliva. Appointment date: 2017-10-01. 2017-10-12 View Report
Confirmation statement. Statement with updates. 2017-03-22 View Report
Accounts. Accounts type total exemption small. 2016-12-30 View Report
Annual return. With made up date full list shareholders. 2016-03-27 View Report
Accounts. Accounts type total exemption small. 2015-12-31 View Report
Officers. Appointment date: 2015-04-01. Officer name: Ms Beverly St Louis. 2015-05-09 View Report
Officers. Termination date: 2015-04-01. Officer name: Eleonora Oliva. 2015-05-09 View Report
Officers. Appointment date: 2015-04-01. Officer name: Ms Eleonora Oliva. 2015-05-09 View Report
Officers. Termination date: 2015-04-01. Officer name: Beverly St Louis. 2015-05-09 View Report
Annual return. With made up date full list shareholders. 2015-04-26 View Report
Accounts. Accounts type total exemption small. 2015-01-27 View Report
Annual return. With made up date full list shareholders. 2014-03-28 View Report
Accounts. Accounts type total exemption small. 2013-12-23 View Report
Officers. Officer name: Beverly St Louis. 2013-04-06 View Report
Annual return. With made up date full list shareholders. 2013-04-03 View Report
Accounts. Accounts type total exemption small. 2012-12-21 View Report
Annual return. With made up date full list shareholders. 2012-04-02 View Report
Accounts. Accounts type total exemption small. 2011-12-28 View Report
Annual return. With made up date full list shareholders. 2011-04-15 View Report
Accounts. Accounts type total exemption small. 2010-10-18 View Report
Officers. Officer name: Beverly St. Louis. 2010-07-28 View Report
Address. Change date: 2010-06-22. Old address: 2Nd Floor 145-157 St John Street London EC1V 4PY United Kingdom. 2010-06-22 View Report
Officers. Officer name: Eleonora Oliva. 2010-06-04 View Report
Officers. Officer name: Serge De La Fuente. 2010-06-04 View Report
Annual return. With made up date full list shareholders. 2010-04-13 View Report
Incorporation. Incorporation company. 2009-03-17 View Report