- Company Overview for BABL GLOBAL LIMITED (07640707)
- Filing history for BABL GLOBAL LIMITED (07640707)
- People for BABL GLOBAL LIMITED (07640707)
- Charges for BABL GLOBAL LIMITED (07640707)
- Insolvency for BABL GLOBAL LIMITED (07640707)
- More for BABL GLOBAL LIMITED (07640707)
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) |
---|---|---|---|
18 Dec 2024 | LIQ14 | Return of final meeting in a creditors' voluntary winding up | |
09 Feb 2024 | LIQ03 | Liquidators' statement of receipts and payments to 21 December 2023 | |
27 Feb 2023 | LIQ03 | Liquidators' statement of receipts and payments to 21 December 2022 | |
07 Jan 2022 | AD01 | Registered office address changed from 85 Fleet Street London EC4Y 1AE England to 1550 Parkway Solent Business Park Whiteley Fareham Hampshire PO15 7AG on 7 January 2022 | |
07 Jan 2022 | 600 | Appointment of a voluntary liquidator | |
07 Jan 2022 | RESOLUTIONS |
Resolutions
|
|
07 Jan 2022 | LIQ02 | Statement of affairs | |
17 Jun 2021 | CS01 | Confirmation statement made on 19 May 2021 with updates | |
20 May 2021 | SH02 | Sub-division of shares on 10 March 2021 | |
18 Nov 2020 | MR01 | Registration of charge 076407070002, created on 27 October 2020 | |
19 Aug 2020 | RESOLUTIONS |
Resolutions
|
|
22 Jul 2020 | AA | Unaudited abridged accounts made up to 31 May 2020 | |
29 Jun 2020 | CS01 | Confirmation statement made on 19 May 2020 with no updates | |
17 Dec 2019 | AA | Micro company accounts made up to 31 May 2019 | |
23 Jul 2019 | MR04 | Satisfaction of charge 076407070001 in full | |
06 Jun 2019 | CS01 | Confirmation statement made on 19 May 2019 with no updates | |
26 Feb 2019 | AA | Micro company accounts made up to 31 May 2018 | |
07 Aug 2018 | AD01 | Registered office address changed from 84 Lodge Road Southampton SO14 6RG England to 85 Fleet Street London EC4Y 1AE on 7 August 2018 | |
11 Jul 2018 | AD01 | Registered office address changed from Mandair & Co Unit 40 1 Winnall Valley Road Winchester SO23 0LD United Kingdom to 84 Lodge Road Southampton SO14 6RG on 11 July 2018 | |
07 Jun 2018 | TM02 | Termination of appointment of Wilsons (Company Secretaries) Limited as a secretary on 7 June 2018 | |
07 Jun 2018 | AD01 | Registered office address changed from Alexandra House St Johns Street Salisbury Wiltshire SP1 2SB to Mandair & Co Unit 40 1 Winnall Valley Road Winchester SO23 0LD on 7 June 2018 | |
07 Jun 2018 | CS01 | Confirmation statement made on 19 May 2018 with no updates | |
06 Nov 2017 | AA | Micro company accounts made up to 31 May 2017 | |
20 Oct 2017 | CH01 | Director's details changed for Mr Jonathan James Fotherill Grant on 20 October 2017 | |
20 Oct 2017 | PSC04 | Change of details for Mr Jonathan James Fotherill Grant as a person with significant control on 20 October 2017 |