Advanced company searchLink opens in new window

BABYLON CONSULTING LIMITED

Company number 05881348

Filter by category

Filter by category


Confirmation statement filters

Company Results (links open in a new window)
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
  • LRESEX ‐ Extraordinary resolution to wind up on 2014-07-08
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
  • GBP 100
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