- Company Overview for BABYLON HOLDINGS LTD (11289954)
- Filing history for BABYLON HOLDINGS LTD (11289954)
- People for BABYLON HOLDINGS LTD (11289954)
- More for BABYLON HOLDINGS LTD (11289954)
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) |
---|---|---|---|
13 Aug 2024 | GAZ2 | Final Gazette dissolved via compulsory strike-off | |
28 May 2024 | GAZ1 | First Gazette notice for compulsory strike-off | |
13 Apr 2023 | CS01 | Confirmation statement made on 3 April 2023 with no updates | |
25 Feb 2023 | AA | Accounts for a dormant company made up to 30 June 2022 | |
20 Jun 2022 | CS01 | Confirmation statement made on 3 April 2022 with no updates | |
31 May 2022 | TM01 | Termination of appointment of Conor George Thomson Moore as a director on 15 December 2021 | |
18 Mar 2022 | AA | Accounts for a dormant company made up to 30 June 2021 | |
10 Mar 2022 | AP01 | Appointment of Mr Robert Kenneth Newmark as a director on 15 December 2021 | |
02 Jul 2021 | PSC04 | Change of details for Mr Robert Kenneth Newmark as a person with significant control on 3 April 2021 | |
01 Jul 2021 | AA | Accounts for a dormant company made up to 30 June 2020 | |
01 Jul 2021 | CS01 | Confirmation statement made on 3 April 2021 with updates | |
01 Jul 2021 | CH01 | Director's details changed for Mr Conor George Thomson Moore on 3 April 2021 | |
18 Jun 2021 | AD01 | Registered office address changed from 130 Shaftesbury Avenue 2nd Floor London W1D 5EU United Kingdom to C/O Pas Accountants, 2nd Floor. the Red House 74-76 High Street Bushey Hertfordshire WD23 3HE on 18 June 2021 | |
04 Dec 2020 | DISS40 | Compulsory strike-off action has been discontinued | |
03 Dec 2020 | AA | Accounts for a dormant company made up to 30 June 2019 | |
01 Dec 2020 | GAZ1 | First Gazette notice for compulsory strike-off | |
07 Apr 2020 | DISS40 | Compulsory strike-off action has been discontinued | |
06 Apr 2020 | CS01 | Confirmation statement made on 3 April 2020 with no updates | |
10 Mar 2020 | GAZ1 | First Gazette notice for compulsory strike-off | |
13 Aug 2019 | TM01 | Termination of appointment of Timothy Danby as a director on 13 August 2019 | |
13 Aug 2019 | AP01 | Appointment of Mr Conor George Thomson Moore as a director on 13 August 2019 | |
30 May 2019 | CS01 | Confirmation statement made on 3 April 2019 with no updates | |
21 May 2018 | CH01 | Director's details changed for Mr Timothy Danby on 17 May 2018 | |
21 May 2018 | PSC04 | Change of details for Mr Robert Kenneth Newmark as a person with significant control on 17 May 2018 | |
21 May 2018 | AA01 | Current accounting period extended from 30 April 2019 to 30 June 2019 |