Download leads from Nexok and grow your business. Find out more

Baobab Consultancy Limited

Documents

Total Documents88
Total Pages322

Filing History

14 March 2017Final Gazette dissolved via voluntary strike-off
14 March 2017Final Gazette dissolved via voluntary strike-off
27 December 2016First Gazette notice for voluntary strike-off
27 December 2016First Gazette notice for voluntary strike-off
20 December 2016Application to strike the company off the register
20 December 2016Application to strike the company off the register
5 July 2016Annual return made up to 25 May 2016 with a full list of shareholders
Statement of capital on 2016-07-05
  • GBP 2
5 July 2016Annual return made up to 25 May 2016 with a full list of shareholders
Statement of capital on 2016-07-05
  • GBP 2
31 March 2016Total exemption small company accounts made up to 31 May 2015
31 March 2016Total exemption small company accounts made up to 31 May 2015
6 July 2015Registered office address changed from 25 Matthews Chase Binfield Bracknell Berkshire RG42 4UR to The Stables Moneys Farm Bottle Lane Mattingley Hampshire RG27 8LJ on 6 July 2015
6 July 2015Annual return made up to 25 May 2015 with a full list of shareholders
Statement of capital on 2015-07-06
  • GBP 2
6 July 2015Registered office address changed from The Stables Moneys Farm Bottle Lane Mattingley Hampshire RG27 8LJ England to The Stables Moneys Farm Bottle Lane Mattingley Hampshire RG27 8LJ on 6 July 2015
6 July 2015Registered office address changed from The Stables Moneys Farm Bottle Lane Mattingley Hampshire RG27 8LJ England to The Stables Moneys Farm Bottle Lane Mattingley Hampshire RG27 8LJ on 6 July 2015
6 July 2015Registered office address changed from The Stables Moneys Farm Bottle Lane Mattingley Hampshire RG27 8LJ England to The Stables Moneys Farm Bottle Lane Mattingley Hampshire RG27 8LJ on 6 July 2015
6 July 2015Annual return made up to 25 May 2015 with a full list of shareholders
Statement of capital on 2015-07-06
  • GBP 2
6 July 2015Registered office address changed from 25 Matthews Chase Binfield Bracknell Berkshire RG42 4UR to The Stables Moneys Farm Bottle Lane Mattingley Hampshire RG27 8LJ on 6 July 2015
6 July 2015Registered office address changed from 25 Matthews Chase Binfield Bracknell Berkshire RG42 4UR to The Stables Moneys Farm Bottle Lane Mattingley Hampshire RG27 8LJ on 6 July 2015
27 February 2015Total exemption small company accounts made up to 31 May 2014
27 February 2015Total exemption small company accounts made up to 31 May 2014
2 July 2014Annual return made up to 25 May 2014 with a full list of shareholders
Statement of capital on 2014-07-02
  • GBP 2
2 July 2014Annual return made up to 25 May 2014 with a full list of shareholders
Statement of capital on 2014-07-02
  • GBP 2
28 February 2014Total exemption small company accounts made up to 31 May 2013
28 February 2014Total exemption small company accounts made up to 31 May 2013
10 July 2013Annual return made up to 25 May 2013 with a full list of shareholders
10 July 2013Annual return made up to 25 May 2013 with a full list of shareholders
26 February 2013Statement of capital following an allotment of shares on 26 February 2013
  • GBP 2
26 February 2013Statement of capital following an allotment of shares on 26 February 2013
  • GBP 2
25 February 2013Total exemption small company accounts made up to 31 May 2012
25 February 2013Total exemption small company accounts made up to 31 May 2012
15 June 2012Annual return made up to 25 May 2012 with a full list of shareholders
15 June 2012Termination of appointment of Maureen Holderness as a director
15 June 2012Termination of appointment of Maureen Holderness as a director
15 June 2012Annual return made up to 25 May 2012 with a full list of shareholders
28 February 2012Total exemption small company accounts made up to 31 May 2011
28 February 2012Total exemption small company accounts made up to 31 May 2011
25 May 2011Annual return made up to 25 May 2011 with a full list of shareholders
25 May 2011Annual return made up to 25 May 2011 with a full list of shareholders
6 April 2011Total exemption small company accounts made up to 31 May 2010
6 April 2011Total exemption small company accounts made up to 31 May 2010
30 March 2011Appointment of a director
30 March 2011Appointment of a director
24 February 2011Appointment of Mrs Maureen Sylvia Holderness as a director
24 February 2011Appointment of Mrs Maureen Sylvia Holderness as a director
12 July 2010Total exemption small company accounts made up to 31 May 2009
12 July 2010Total exemption small company accounts made up to 31 May 2009
22 June 2010Annual return made up to 25 May 2010 with a full list of shareholders
22 June 2010Annual return made up to 25 May 2010 with a full list of shareholders
22 June 2010Director's details changed for Anthony David Browning Holderness on 25 May 2010
22 June 2010Director's details changed for Anthony David Browning Holderness on 25 May 2010
4 August 2009Return made up to 25/05/09; full list of members
4 August 2009Return made up to 25/05/09; full list of members
4 April 2009Total exemption small company accounts made up to 31 May 2008
4 April 2009Total exemption small company accounts made up to 31 May 2008
23 February 2009Return made up to 25/05/08; full list of members
23 February 2009Return made up to 25/05/08; full list of members
22 December 2008Return made up to 25/05/07; full list of members
22 December 2008Registered office changed on 22/12/2008 from 10 worcestershire lea bracknell berkshire RG42 3TQ
22 December 2008Return made up to 25/05/07; full list of members
22 December 2008Registered office changed on 22/12/2008 from 10 worcestershire lea bracknell berkshire RG42 3TQ
15 April 2008Total exemption small company accounts made up to 31 May 2007
15 April 2008Total exemption small company accounts made up to 31 May 2007
2 April 2007Total exemption small company accounts made up to 31 May 2006
2 April 2007Total exemption small company accounts made up to 31 May 2006
5 December 2006Registered office changed on 05/12/06 from: 25 matthews chase binfield bracknell RG42 4UR
5 December 2006Registered office changed on 05/12/06 from: 25 matthews chase binfield bracknell RG42 4UR
18 July 2006Secretary's particulars changed
18 July 2006Secretary's particulars changed
17 July 2006Return made up to 25/05/06; full list of members
17 July 2006Return made up to 25/05/06; full list of members
31 March 2006Total exemption small company accounts made up to 31 May 2005
31 March 2006Total exemption small company accounts made up to 31 May 2005
29 June 2005Return made up to 25/05/05; full list of members
29 June 2005Return made up to 25/05/05; full list of members
8 June 2005Total exemption small company accounts made up to 31 May 2004
8 June 2005Total exemption small company accounts made up to 31 May 2004
2 December 2004Return made up to 25/05/04; no change of members
2 December 2004Return made up to 25/05/04; no change of members
3 April 2004Total exemption small company accounts made up to 31 May 2003
3 April 2004Total exemption small company accounts made up to 31 May 2003
2 April 2004Return made up to 25/05/03; no change of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
  • 363(287) ‐ Registered office changed on 02/04/04
2 April 2004Return made up to 25/05/03; no change of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
  • 363(287) ‐ Registered office changed on 02/04/04
1 June 2003Total exemption small company accounts made up to 31 May 2002
1 June 2003Total exemption small company accounts made up to 31 May 2002
18 September 2002Return made up to 25/05/02; full list of members
18 September 2002Return made up to 25/05/02; full list of members
25 May 2001Incorporation
25 May 2001Incorporation
Sign up now to grow your client base. Plans & Pricing