Advanced company searchLink opens in new window

BABL GLOBAL LIMITED

Company number 07640707

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)
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
  • LRESEX ‐ Extraordinary resolution to wind up on 2021-12-22
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
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2020-08-19
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