Advanced company searchLink opens in new window

BABMAES 192 LIMITED

Company number 06271277

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)
26 Mar 2019 GAZ2(A) Final Gazette dissolved via voluntary strike-off
08 Jan 2019 GAZ1(A) First Gazette notice for voluntary strike-off
18 Dec 2018 GAZ1 First Gazette notice for compulsory strike-off
13 Dec 2018 DS01 Application to strike the company off the register
13 Sep 2018 PSC02 Notification of Mactaggart Hotel Holdings Limited as a person with significant control on 6 June 2018
13 Sep 2018 PSC09 Withdrawal of a person with significant control statement on 13 September 2018
13 Sep 2018 CS01 Confirmation statement made on 6 June 2018 with updates
11 Sep 2018 DISS40 Compulsory strike-off action has been discontinued
28 Aug 2018 GAZ1 First Gazette notice for compulsory strike-off
21 Sep 2017 TM02 Termination of appointment of Guy Marwood as a secretary on 20 September 2017
19 Jun 2017 AA Accounts for a dormant company made up to 31 December 2016
16 Jun 2017 CS01 Confirmation statement made on 6 June 2017 with updates
13 Sep 2016 AA Accounts for a dormant company made up to 31 December 2015
19 Jul 2016 AP01 Appointment of Mr John Peter Anthony Adams as a director on 29 June 2016
18 Jul 2016 TM01 Termination of appointment of John Auld Mactaggart as a director on 29 June 2016
08 Jun 2016 AR01 Annual return made up to 6 June 2016 with full list of shareholders
Statement of capital on 2016-06-08
  • GBP 1,000
01 Sep 2015 AA Accounts for a dormant company made up to 31 December 2014
08 Jun 2015 AR01 Annual return made up to 6 June 2015 with full list of shareholders
Statement of capital on 2015-06-08
  • GBP 1,000
29 May 2015 TM02 Termination of appointment of Richard Paul Mellish as a secretary on 8 May 2015
28 May 2015 AP03 Appointment of Mr Guy Marwood as a secretary on 8 May 2015
29 Sep 2014 AA Accounts for a dormant company made up to 31 December 2013
19 Jun 2014 AR01 Annual return made up to 6 June 2014 with full list of shareholders
Statement of capital on 2014-06-19
  • GBP 1,000
13 Jun 2013 AA Accounts for a dormant company made up to 31 December 2012
11 Jun 2013 AR01 Annual return made up to 6 June 2013 with full list of shareholders
18 Mar 2013 CERTNM Company name changed the nadler hotels LIMITED\certificate issued on 18/03/13
  • RES15 ‐ Change company name resolution on 2013-03-18
  • NM01 ‐ Change of name by resolution