BABANI INVESTMENTS LTD.
Status | DISSOLVED |
Company No. | 07280924 |
Category | Private Limited Company |
Incorporated | 10 Jun 2010 |
Age | 13 years, 11 months, 25 days |
Jurisdiction | England Wales |
Dissolution | 05 Nov 2019 |
Years | 4 years, 7 months |
SUMMARY
BABANI INVESTMENTS LTD. is an dissolved private limited company with number 07280924. It was incorporated 13 years, 11 months, 25 days ago, on 10 June 2010 and it was dissolved 4 years, 7 months ago, on 05 November 2019. The company address is 7 Granard Business Centre 7 Granard Business Centre, London, NW7 2DQ.
Company Fillings
Gazette dissolved voluntary
Date: 05 Nov 2019
Category: Gazette
Type: GAZ2(A)
Documents
Confirmation statement with no updates
Date: 12 Aug 2019
Action Date: 10 Jun 2019
Category: Confirmation-statement
Type: CS01
Made up date: 2019-06-10
Documents
Dissolution application strike off company
Date: 12 Aug 2019
Category: Dissolution
Type: DS01
Documents
Accounts with accounts type micro entity
Date: 29 Mar 2019
Action Date: 30 Jun 2018
Category: Accounts
Type: AA
Made up date: 2018-06-30
Documents
Confirmation statement with no updates
Date: 21 Jun 2018
Action Date: 10 Jun 2018
Category: Confirmation-statement
Type: CS01
Made up date: 2018-06-10
Documents
Accounts with accounts type micro entity
Date: 30 Mar 2018
Action Date: 30 Jun 2017
Category: Accounts
Type: AA
Made up date: 2017-06-30
Documents
Confirmation statement with updates
Date: 11 Jun 2017
Action Date: 10 Jun 2017
Category: Confirmation-statement
Type: CS01
Made up date: 2017-06-10
Documents
Accounts with accounts type total exemption small
Date: 21 Mar 2017
Action Date: 30 Jun 2016
Category: Accounts
Type: AA
Made up date: 2016-06-30
Documents
Annual return company with made up date full list shareholders
Date: 30 Aug 2016
Action Date: 10 Jun 2016
Category: Annual-return
Type: AR01
Made up date: 2016-06-10
Documents
Accounts with accounts type total exemption small
Date: 08 Mar 2016
Action Date: 30 Jun 2015
Category: Accounts
Type: AA
Made up date: 2015-06-30
Documents
Certificate change of name company
Date: 11 Nov 2015
Category: Change-of-name
Sub Category: Certificate
Type: CERTNM
Description: Company name changed S.J.O.B. property LIMITED\certificate issued on 11/11/15
Documents
Change of name notice
Date: 11 Nov 2015
Category: Change-of-name
Type: CONNOT
Documents
Annual return company with made up date full list shareholders
Date: 07 Jul 2015
Action Date: 10 Jun 2015
Category: Annual-return
Type: AR01
Made up date: 2015-06-10
Documents
Accounts with accounts type total exemption small
Date: 10 Mar 2015
Action Date: 30 Jun 2014
Category: Accounts
Type: AA
Made up date: 2014-06-30
Documents
Annual return company with made up date full list shareholders
Date: 15 Jun 2014
Action Date: 10 Jun 2014
Category: Annual-return
Type: AR01
Made up date: 2014-06-10
Documents
Accounts with accounts type total exemption small
Date: 31 Mar 2014
Action Date: 30 Jun 2013
Category: Accounts
Type: AA
Made up date: 2013-06-30
Documents
Annual return company with made up date full list shareholders
Date: 11 Jun 2013
Action Date: 10 Jun 2013
Category: Annual-return
Type: AR01
Made up date: 2013-06-10
Documents
Accounts with accounts type total exemption small
Date: 15 Jan 2013
Action Date: 30 Jun 2012
Category: Accounts
Type: AA
Made up date: 2012-06-30
Documents
Annual return company with made up date full list shareholders
Date: 18 Jun 2012
Action Date: 10 Jun 2012
Category: Annual-return
Type: AR01
Made up date: 2012-06-10
Documents
Accounts with accounts type total exemption small
Date: 13 Mar 2012
Action Date: 30 Jun 2011
Category: Accounts
Type: AA
Made up date: 2011-06-30
Documents
Annual return company with made up date full list shareholders
Date: 27 Jul 2011
Action Date: 10 Jun 2011
Category: Annual-return
Type: AR01
Made up date: 2011-06-10
Documents
Termination director company with name
Date: 07 Oct 2010
Category: Officers
Sub Category: Termination
Type: TM01
Officer name: Simon Darvish
Documents
Termination secretary company with name
Date: 17 Jun 2010
Category: Officers
Sub Category: Termination
Type: TM02
Officer name: Dmcs Secretaries Limited
Documents
Termination director company with name
Date: 17 Jun 2010
Category: Officers
Sub Category: Termination
Type: TM01
Officer name: Dudley Miles
Documents
Appoint person director company with name
Date: 17 Jun 2010
Category: Officers
Sub Category: Appointments
Type: AP01
Officer name: Simon Darvish
Documents
Appoint person director company with name
Date: 17 Jun 2010
Category: Officers
Sub Category: Appointments
Type: AP01
Officer name: Saul Jake Oliver
Documents
Some Companies
2 PUTNEY HILL,LONDON,SW15 6AB
Number: | 03683577 |
Status: | ACTIVE |
Category: | Private Limited Company |
UNIT 4,SUTTON COLDFIELD,B75 7BU
Number: | 02666677 |
Status: | ACTIVE |
Category: | Private Limited Company |
RHOSYDD,RUTHIN,LL15 1ET
Number: | 09307649 |
Status: | ACTIVE |
Category: | Private Limited Company |
BRUNEL HOUSE 340 FIRECREST COURT,WARRINGTON,WA1 1RG
Number: | 11732820 |
Status: | ACTIVE |
Category: | Private Limited Company |
HAMSTAIR AVIATION SERVICES LIMITED
25 RYDAL PLACE,CHESHIRE,SK11 7XU
Number: | 05098535 |
Status: | ACTIVE |
Category: | Private Limited Company |
10 ADELAIDE ROAD,CHICHESTER,PO19 7NB
Number: | 11310169 |
Status: | ACTIVE |
Category: | Private Limited Company |