Advanced company searchLink opens in new window

BABISTON LIMITED

Company number 06298951

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)
13 Oct 2020 GAZ2(A) Final Gazette dissolved via voluntary strike-off
28 Jul 2020 GAZ1(A) First Gazette notice for voluntary strike-off
15 Jul 2020 DS01 Application to strike the company off the register
08 Jul 2020 AD01 Registered office address changed from Suite No 2, First Floor, Kenwood House 77a Shenley Road Borehamwood WD6 1AG United Kingdom to 2nd Floor 9 Chapel Place London EC2A 3DQ on 8 July 2020
02 Jul 2020 CS01 Confirmation statement made on 2 July 2020 with no updates
06 Aug 2019 AA Accounts for a dormant company made up to 31 July 2019
02 Jul 2019 CS01 Confirmation statement made on 2 July 2019 with updates
15 Nov 2018 AA Accounts for a dormant company made up to 31 July 2018
03 Jul 2018 CS01 Confirmation statement made on 2 July 2018 with updates
15 Feb 2018 AA Accounts for a dormant company made up to 31 July 2017
06 Jul 2017 CS01 Confirmation statement made on 2 July 2017 with updates
22 Dec 2016 AA Accounts for a dormant company made up to 31 July 2016
05 Dec 2016 CH01 Director's details changed for Miss Aphrodite Kasibina Mwanje on 5 December 2016
01 Dec 2016 AD01 Registered office address changed from Ascot House 2 Woodberry Grove London N12 0FB to Suite No 2, First Floor, Kenwood House 77a Shenley Road Borehamwood WD6 1AG on 1 December 2016
11 Jul 2016 CS01 Confirmation statement made on 2 July 2016 with updates
27 Apr 2016 TM01 Termination of appointment of Corporate Directors Limited as a director on 27 April 2016
23 Nov 2015 AA Accounts for a dormant company made up to 31 July 2015
02 Jul 2015 AR01 Annual return made up to 2 July 2015 with full list of shareholders
Statement of capital on 2015-07-02
  • GBP 2
11 Jun 2015 TM02 Termination of appointment of Corporate Secretaries Limited as a secretary on 10 June 2015
10 Nov 2014 AA Accounts for a dormant company made up to 31 July 2014
14 Aug 2014 CH02 Director's details changed for Corporate Directors Limited on 1 April 2014
02 Jul 2014 AR01 Annual return made up to 2 July 2014 with full list of shareholders
Statement of capital on 2014-07-02
  • GBP 2
02 Jun 2014 CH04 Secretary's details changed for Corporate Secretaries Limited on 1 April 2014
30 May 2014 CH02 Director's details changed for Corporate Directors Limited on 1 April 2014
21 Mar 2014 AD01 Registered office address changed from 4Th Floor, Lawford House Albert Place London N3 1RL on 21 March 2014