- Company Overview for BABYLONWOOD LTD (07350865)
- Filing history for BABYLONWOOD LTD (07350865)
- People for BABYLONWOOD LTD (07350865)
- More for BABYLONWOOD LTD (07350865)
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
|
|
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
|
|
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
|