BABIS DOC LTD

Neum Insolvency, Suite 9, Amba House Neum Insolvency, Suite 9, Amba House, Harrow, HA1 1BA, Middlesex
StatusDISSOLVED
Company No.09795696
CategoryPrivate Limited Company
Incorporated25 Sep 2015
Age8 years, 8 months, 20 days
JurisdictionEngland Wales
Dissolution28 Sep 2021
Years2 years, 8 months, 17 days

SUMMARY

BABIS DOC LTD is an dissolved private limited company with number 09795696. It was incorporated 8 years, 8 months, 20 days ago, on 25 September 2015 and it was dissolved 2 years, 8 months, 17 days ago, on 28 September 2021. The company address is Neum Insolvency, Suite 9, Amba House Neum Insolvency, Suite 9, Amba House, Harrow, HA1 1BA, Middlesex.



Company Fillings

Gazette dissolved liquidation

Date: 28 Sep 2021

Category: Gazette

Type: GAZ2

Documents

View document PDF

Liquidation voluntary members return of final meeting

Date: 28 Jun 2021

Category: Insolvency

Sub Category: Voluntary

Type: LIQ13

Documents

View document PDF

Liquidation voluntary appointment of liquidator

Date: 08 Oct 2020

Category: Insolvency

Sub Category: Voluntary

Type: 600

Documents

View document PDF

Liquidation voluntary declaration of solvency

Date: 08 Oct 2020

Category: Insolvency

Sub Category: Voluntary

Type: LIQ01

Documents

View document PDF

Resolution

Date: 08 Oct 2020

Category: Resolution

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

Change registered office address company with date old address new address

Date: 28 Sep 2020

Action Date: 28 Sep 2020

Category: Address

Type: AD01

Old address: Foundation House 2-4 Forum Place Fiddlebridge Lane Hatfield Hertfordshire AL10 0RN England

Change date: 2020-09-28

New address: Neum Insolvency, Suite 9, Amba House 15 College Road Harrow Middlesex HA1 1BA

Documents

View document PDF

Change to a person with significant control

Date: 18 Aug 2020

Action Date: 11 Jun 2020

Category: Persons-with-significant-control

Sub Category: Change

Type: PSC04

Change date: 2020-06-11

Psc name: Dr Charalampos Tsamakis

Documents

View document PDF

Change person director company with change date

Date: 18 Aug 2020

Action Date: 11 Jun 2020

Category: Officers

Sub Category: Change

Type: CH01

Officer name: Dr Charalampos Tsamakis

Change date: 2020-06-11

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 19 Jun 2020

Action Date: 30 Sep 2019

Category: Accounts

Type: AA

Made up date: 2019-09-30

Documents

View document PDF

Confirmation statement with no updates

Date: 17 Oct 2019

Action Date: 24 Sep 2019

Category: Confirmation-statement

Type: CS01

Made up date: 2019-09-24

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 19 Jun 2019

Action Date: 30 Sep 2018

Category: Accounts

Type: AA

Made up date: 2018-09-30

Documents

View document PDF

Change to a person with significant control

Date: 21 Dec 2018

Action Date: 22 Nov 2018

Category: Persons-with-significant-control

Sub Category: Change

Type: PSC04

Psc name: Dr Charalampos Tsamakis

Change date: 2018-11-22

Documents

View document PDF

Change person director company with change date

Date: 21 Dec 2018

Action Date: 22 Nov 2018

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2018-11-22

Officer name: Dr Charalampos Tsamakis

Documents

View document PDF

Confirmation statement with no updates

Date: 10 Oct 2018

Action Date: 24 Sep 2018

Category: Confirmation-statement

Type: CS01

Made up date: 2018-09-24

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 22 May 2018

Action Date: 30 Sep 2017

Category: Accounts

Type: AA

Made up date: 2017-09-30

Documents

View document PDF

Confirmation statement with no updates

Date: 02 Oct 2017

Action Date: 24 Sep 2017

Category: Confirmation-statement

Type: CS01

Made up date: 2017-09-24

Documents

View document PDF

Change person director company with change date

Date: 02 Jun 2017

Action Date: 01 Jun 2017

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2017-06-01

Officer name: Dr Charalampos Tsamakis

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 16 Feb 2017

Action Date: 30 Sep 2016

Category: Accounts

Type: AA

Made up date: 2016-09-30

Documents

View document PDF

Confirmation statement with updates

Date: 29 Sep 2016

Action Date: 24 Sep 2016

Category: Confirmation-statement

Type: CS01

Made up date: 2016-09-24

Documents

View document PDF

Change person director company with change date

Date: 20 Sep 2016

Action Date: 18 Aug 2016

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2016-08-18

Officer name: Charalampos Tsamakis

Documents

View document PDF

Change registered office address company with date old address new address

Date: 10 Nov 2015

Action Date: 10 Nov 2015

Category: Address

Type: AD01

Change date: 2015-11-10

Old address: 19 Whitehall Terrace Sunderland SR4 7SP England

New address: Foundation House 2-4 Forum Place Fiddlebridge Lane Hatfield Hertfordshire AL10 0RN

Documents

View document PDF

Change person director company with change date

Date: 14 Oct 2015

Action Date: 14 Oct 2015

Category: Officers

Sub Category: Change

Type: CH01

Officer name: Charalampos Tsamakis

Change date: 2015-10-14

Documents

View document PDF

Change registered office address company with date old address new address

Date: 14 Oct 2015

Action Date: 14 Oct 2015

Category: Address

Type: AD01

Old address: Foundation House 2-4 Forum Place Fiddlebridge Lane Hatfield AL10 0RN England

New address: 19 Whitehall Terrace Sunderland SR4 7SP

Change date: 2015-10-14

Documents

View document PDF

Change person director company with change date

Date: 30 Sep 2015

Action Date: 25 Sep 2015

Category: Officers

Sub Category: Change

Type: CH01

Officer name: Charalampos Tsamakis

Change date: 2015-09-25

Documents

View document PDF

Incorporation company

Date: 25 Sep 2015

Category: Incorporation

Type: NEWINC

Documents

View document PDF


Some Companies

BRANDON PLACE SERVICES LIMITED

27B CHURCH ROAD,MIDDLESEX,UB8 3NB

Number:03967477
Status:ACTIVE
Category:Private Limited Company

CURLEW NINTH LETTING GP2 LIMITED

BROCKBOURNE HOUSE,TUNBRIDGE WELLS,TN4 8BS

Number:11509248
Status:ACTIVE
Category:Private Limited Company

DEUTSCHE IMPORT EXPORT LTD.

58-60 KENSINGTON CHURCH STREET,LONDON,W8 4DB

Number:07311574
Status:ACTIVE
Category:Private Limited Company

GPL PROPERTIES NO.13 LIMITED

PROPCO,GRIMSBY,DN31 2AW

Number:08806789
Status:ACTIVE
Category:Private Limited Company

M.B.A INVESTMENTS LIMITED

108 BERKELEY ROAD,SOLIHULL,B90 2HU

Number:06403649
Status:ACTIVE
Category:Private Limited Company

NORTHFLEET ESTATES LIMITED

CROWE CLARK WHITEHILL LLP,MAIDSTONE,ME14 1JH

Number:09819644
Status:ACTIVE
Category:Private Limited Company

Contains public sector information licensed under the Open Government Licence V3.0.

Search Companies in UK

Search Company Persons in UK

Check our Privacy Policy

Data source