- Company Overview for BABZ MEDIA LTD (07197729)
- Filing history for BABZ MEDIA LTD (07197729)
- People for BABZ MEDIA LTD (07197729)
- Charges for BABZ MEDIA LTD (07197729)
- Insolvency for BABZ MEDIA LTD (07197729)
- More for BABZ MEDIA LTD (07197729)
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) |
---|---|---|---|
28 Feb 2021 | GAZ2 | Final Gazette dissolved following liquidation | |
28 Nov 2020 | L64.07 | Completion of winding up | |
16 Feb 2017 | F10.2 | Notice to Registrar of Companies of Notice of disclaimer | |
25 Jan 2017 | COCOMP | Order of court to wind up | |
30 Mar 2016 | DISS40 | Compulsory strike-off action has been discontinued | |
08 Mar 2016 | GAZ1 | First Gazette notice for compulsory strike-off | |
10 Apr 2015 | AR01 |
Annual return made up to 22 March 2015 with full list of shareholders
Statement of capital on 2015-04-10
|
|
06 Jan 2015 | AA | Total exemption full accounts made up to 31 March 2014 | |
15 Jul 2014 | MR01 | Registration of charge 071977290002, created on 15 July 2014 | |
26 Apr 2014 | AR01 |
Annual return made up to 22 March 2014 with full list of shareholders
Statement of capital on 2014-04-26
|
|
13 Nov 2013 | AA | Total exemption small company accounts made up to 31 March 2013 | |
21 Apr 2013 | AR01 | Annual return made up to 22 March 2013 with full list of shareholders | |
01 Dec 2012 | AA | Total exemption small company accounts made up to 31 March 2012 | |
28 Mar 2012 | AR01 | Annual return made up to 22 March 2012 with full list of shareholders | |
28 Mar 2012 | CH03 | Secretary's details changed for Mr Hasdeep Singh Oberoi on 21 March 2012 | |
28 Mar 2012 | CH01 | Director's details changed for Mr Hasdeep Singh Oberoi on 21 March 2012 | |
21 Dec 2011 | AA | Accounts for a dormant company made up to 31 March 2011 | |
20 Dec 2011 | AD01 | Registered office address changed from Research House Fraser Road Greenford Middlesex UB6 7AQ England on 20 December 2011 | |
21 Oct 2011 | MG01 | Particulars of a mortgage or charge / charge no: 1 | |
03 May 2011 | AR01 | Annual return made up to 22 March 2011 with full list of shareholders | |
22 Mar 2010 | NEWINC |
Incorporation
|