Advanced company searchLink opens in new window

THE BABACOOL PARTNERSHIP LTD

Company number 07052942

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 Dec 2022 GAZ2(A) Final Gazette dissolved via voluntary strike-off
13 Sep 2022 GAZ1(A) First Gazette notice for voluntary strike-off
02 Sep 2022 DS01 Application to strike the company off the register
12 Jul 2022 AA Accounts for a dormant company made up to 31 October 2021
23 Oct 2021 CS01 Confirmation statement made on 22 October 2021 with no updates
26 Jul 2021 AA Accounts for a dormant company made up to 31 October 2020
22 Oct 2020 CS01 Confirmation statement made on 22 October 2020 with no updates
05 Oct 2020 AA Accounts for a dormant company made up to 31 October 2019
22 Oct 2019 CS01 Confirmation statement made on 22 October 2019 with no updates
26 Jun 2019 AD01 Registered office address changed from Aric 1st Floor Venture House Silver Court Welwyn Garden City Hertfordshire AL7 1TS to 2 Aric 2 Falcon Gate Shire Park Welwyn Garden City Herts AL7 1TW on 26 June 2019
25 Jun 2019 AA Accounts for a dormant company made up to 31 October 2018
22 Oct 2018 CS01 Confirmation statement made on 22 October 2018 with no updates
29 Jun 2018 AA Accounts for a dormant company made up to 31 October 2017
23 Oct 2017 CS01 Confirmation statement made on 22 October 2017 with no updates
10 Apr 2017 AA Accounts for a dormant company made up to 31 October 2016
02 Nov 2016 CS01 Confirmation statement made on 22 October 2016 with updates
18 Oct 2016 AD01 Registered office address changed from Winnington House 2 Woodberry Grove North Finchley London N12 0DR to Aric 1st Floor Venture House Silver Court Welwyn Garden City Hertfordshire AL7 1TS on 18 October 2016
23 Sep 2016 AA Accounts for a dormant company made up to 31 October 2015
26 Oct 2015 AR01 Annual return made up to 22 October 2015 with full list of shareholders
Statement of capital on 2015-10-26
  • GBP 100
26 Oct 2015 CH01 Director's details changed for Mr Alexander John Gardner on 16 October 2015
26 Oct 2015 CH01 Director's details changed for Miss Suzanne Davies on 16 October 2015
03 Dec 2014 AA Accounts for a dormant company made up to 31 October 2014
21 Nov 2014 AR01 Annual return made up to 22 October 2014 with full list of shareholders
Statement of capital on 2014-11-21
  • GBP 100
01 Jul 2014 AA Accounts for a dormant company made up to 31 October 2013
01 Nov 2013 AR01 Annual return made up to 22 October 2013 with full list of shareholders
Statement of capital on 2013-11-01
  • GBP 100