- Company Overview for BABYLON CONSULTING LIMITED (05881348)
- Filing history for BABYLON CONSULTING LIMITED (05881348)
- People for BABYLON CONSULTING LIMITED (05881348)
- Insolvency for BABYLON CONSULTING LIMITED (05881348)
- More for BABYLON CONSULTING LIMITED (05881348)
Date (document was filed at Companies House) | Type | Description (of the document filed at Companies House) | View / Download (PDF file, link opens in new window) |
---|---|---|---|
27 Jun 2015 | GAZ2 | Final Gazette dissolved following liquidation | |
27 Mar 2015 | 4.72 | Return of final meeting in a creditors' voluntary winding up | |
18 Jul 2014 | AD01 | Registered office address changed from C/O Shelley Stock Hutter, 1St Floor, 7 - 10 Chandos Street London W1G 9DQ to Olympia House Armitage Road London NW11 8RQ on 18 July 2014 | |
15 Jul 2014 | 4.20 | Statement of affairs with form 4.19 | |
15 Jul 2014 | 600 | Appointment of a voluntary liquidator | |
15 Jul 2014 | RESOLUTIONS |
Resolutions
|
|
29 Apr 2014 | GAZ1 | First Gazette notice for compulsory strike-off | |
16 Oct 2013 | DISS16(SOAS) | Compulsory strike-off action has been suspended | |
30 Jul 2013 | GAZ1 | First Gazette notice for compulsory strike-off | |
23 Oct 2012 | AA | Total exemption small company accounts made up to 31 July 2011 | |
04 Aug 2012 | DISS40 | Compulsory strike-off action has been discontinued | |
02 Aug 2012 | AR01 |
Annual return made up to 19 July 2012 with full list of shareholders
Statement of capital on 2012-08-02
|
|
31 Jul 2012 | GAZ1 | First Gazette notice for compulsory strike-off | |
28 Jul 2011 | AR01 | Annual return made up to 19 July 2011 with full list of shareholders | |
28 Jul 2011 | CH01 | Director's details changed for Jeffrey Lim on 1 January 2011 | |
20 Apr 2011 | AA | Total exemption small company accounts made up to 31 July 2010 | |
20 Apr 2011 | AA | Total exemption small company accounts made up to 31 July 2009 | |
20 Oct 2010 | DISS40 | Compulsory strike-off action has been discontinued | |
19 Oct 2010 | AR01 | Annual return made up to 19 July 2010 with full list of shareholders | |
19 Oct 2010 | CH04 | Secretary's details changed for Mortimer Registrars Limited on 1 October 2009 | |
19 Oct 2010 | CH01 | Director's details changed for Jeffrey Lim on 1 October 2009 | |
03 Aug 2010 | GAZ1 | First Gazette notice for compulsory strike-off | |
21 Oct 2009 | AR01 | Annual return made up to 19 July 2009 with full list of shareholders | |
09 Mar 2009 | 363a | Return made up to 19/07/08; full list of members | |
06 Mar 2009 | 288b | Appointment terminated director donald storey |