Advanced company searchLink opens in new window

BABYLONWOOD LTD

Company number 07350865

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)
11 Jun 2019 GAZ2 Final Gazette dissolved via compulsory strike-off
24 Dec 2018 AD01 Registered office address changed from Metherell Gard Burn View Bude Cornwall EX23 8BX to Lower Exe Farm Week St Mary Holsworthy Devon EX22 6UX on 24 December 2018
27 Nov 2018 DISS16(SOAS) Compulsory strike-off action has been suspended
06 Nov 2018 GAZ1 First Gazette notice for compulsory strike-off
20 Aug 2018 CH01 Director's details changed for Mr Sam Dunnett on 12 January 2017
20 Aug 2018 PSC04 Change of details for Mr Sam Dunnett as a person with significant control on 1 February 2018
25 May 2018 AA01 Previous accounting period extended from 29 August 2017 to 31 January 2018
21 Mar 2018 TM01 Termination of appointment of Adam Hodgson as a director on 10 March 2018
21 Mar 2018 PSC07 Cessation of Adam Hodgson as a person with significant control on 10 March 2018
24 Aug 2017 CS01 Confirmation statement made on 17 August 2017 with no updates
26 May 2017 AA Total exemption small company accounts made up to 31 August 2016
14 Oct 2016 CS01 Confirmation statement made on 19 August 2016 with updates
27 May 2016 AA Total exemption small company accounts made up to 31 August 2015
02 Oct 2015 AR01 Annual return made up to 19 August 2015 with full list of shareholders
Statement of capital on 2015-10-02
  • GBP 1,000
26 Aug 2015 AA Total exemption small company accounts made up to 31 August 2014
27 May 2015 AA01 Previous accounting period shortened from 30 August 2014 to 29 August 2014
15 Oct 2014 TM02 Termination of appointment of Cornwall Secretarial Services Limited as a secretary on 1 September 2014
15 Oct 2014 AR01 Annual return made up to 19 August 2014 with full list of shareholders
Statement of capital on 2014-10-15
  • GBP 1,000
15 Oct 2014 AD01 Registered office address changed from Metherell Gard Ltd Burn View Bude Cornwall EX23 8BX England to Metherell Gard Burn View Bude Cornwall EX23 8BX on 15 October 2014
15 Oct 2014 CH01 Director's details changed for Mr Sam Dunnett on 31 October 2013
03 Sep 2014 AA Total exemption small company accounts made up to 31 August 2013
25 Jun 2014 AD01 Registered office address changed from 4 Belle Vue Avenue Bude Cornwall EX23 8BS on 25 June 2014
06 Jun 2014 AA01 Previous accounting period shortened from 31 August 2013 to 30 August 2013
21 Dec 2013 DISS40 Compulsory strike-off action has been discontinued
19 Dec 2013 AR01 Annual return made up to 19 August 2013 with full list of shareholders
Statement of capital on 2013-12-19
  • GBP 1,000