BABELQUEST BANBURY LIMITED
Status | DISSOLVED |
Company No. | 09920158 |
Category | Private Limited Company |
Incorporated | 17 Dec 2015 |
Age | 8 years, 5 months, 16 days |
Jurisdiction | England Wales |
Dissolution | 06 Oct 2020 |
Years | 3 years, 7 months, 27 days |
SUMMARY
BABELQUEST BANBURY LIMITED is an dissolved private limited company with number 09920158. It was incorporated 8 years, 5 months, 16 days ago, on 17 December 2015 and it was dissolved 3 years, 7 months, 27 days ago, on 06 October 2020. The company address is 16 North Bar Street, Banbury, OX16 0TF, Oxfordshire, England.
Company Fillings
Gazette dissolved voluntary
Date: 06 Oct 2020
Category: Gazette
Type: GAZ2(A)
Documents
Dissolution application strike off company
Date: 21 Apr 2020
Category: Dissolution
Type: DS01
Documents
Confirmation statement with updates
Date: 18 Feb 2020
Action Date: 16 Dec 2019
Category: Confirmation-statement
Type: CS01
Made up date: 2019-12-16
Documents
Accounts with accounts type micro entity
Date: 23 Sep 2019
Action Date: 31 Dec 2018
Category: Accounts
Type: AA
Made up date: 2018-12-31
Documents
Cessation of a person with significant control
Date: 06 Feb 2019
Action Date: 06 Feb 2019
Category: Persons-with-significant-control
Sub Category: Termination
Type: PSC07
Cessation date: 2019-02-06
Psc name: John Vaughn Armstrong
Documents
Capital alter shares subdivision
Date: 16 Jan 2019
Action Date: 19 Dec 2018
Category: Capital
Type: SH02
Date: 2018-12-19
Documents
Capital name of class of shares
Date: 16 Jan 2019
Category: Capital
Type: SH08
Documents
Resolution
Date: 08 Jan 2019
Category: Resolution
Sub Category: Certificate
Type: RESOLUTIONS
Description: Resolutions
Documents
Change of name notice
Date: 08 Jan 2019
Category: Change-of-name
Type: CONNOT
Documents
Termination director company with name termination date
Date: 02 Jan 2019
Action Date: 19 Dec 2018
Category: Officers
Sub Category: Termination
Type: TM01
Officer name: Donald Robert Mcewen
Termination date: 2018-12-19
Documents
Change person director company with change date
Date: 02 Jan 2019
Action Date: 19 Dec 2018
Category: Officers
Sub Category: Change
Type: CH01
Officer name: Mr Donad Robert Mcewan
Change date: 2018-12-19
Documents
Appoint person director company with name date
Date: 02 Jan 2019
Action Date: 19 Dec 2018
Category: Officers
Sub Category: Appointments
Type: AP01
Officer name: Mrs Rebecca Louise Murphy
Appointment date: 2018-12-19
Documents
Termination director company with name termination date
Date: 27 Dec 2018
Action Date: 19 Dec 2018
Category: Officers
Sub Category: Termination
Type: TM01
Officer name: David James Foreman
Termination date: 2018-12-19
Documents
Appoint person director company with name date
Date: 27 Dec 2018
Action Date: 19 Dec 2018
Category: Officers
Sub Category: Appointments
Type: AP01
Officer name: Mr Eric John Joseph Murphy
Appointment date: 2018-12-19
Documents
Notification of a person with significant control
Date: 27 Dec 2018
Action Date: 19 Dec 2018
Category: Persons-with-significant-control
Sub Category: Notifications
Type: PSC02
Notification date: 2018-12-19
Psc name: Babelquest Limited
Documents
Confirmation statement with no updates
Date: 19 Dec 2018
Action Date: 16 Dec 2018
Category: Confirmation-statement
Type: CS01
Made up date: 2018-12-16
Documents
Accounts with accounts type micro entity
Date: 13 Sep 2018
Action Date: 31 Dec 2017
Category: Accounts
Type: AA
Made up date: 2017-12-31
Documents
Confirmation statement with updates
Date: 31 Jan 2018
Action Date: 16 Dec 2017
Category: Confirmation-statement
Type: CS01
Made up date: 2017-12-16
Documents
Accounts with accounts type total exemption full
Date: 19 Sep 2017
Action Date: 31 Dec 2016
Category: Accounts
Type: AA
Made up date: 2016-12-31
Documents
Appoint person director company with name date
Date: 18 May 2017
Action Date: 01 May 2017
Category: Officers
Sub Category: Appointments
Type: AP01
Officer name: Mr Donad Robert Mcewan
Appointment date: 2017-05-01
Documents
Confirmation statement with updates
Date: 19 Dec 2016
Action Date: 16 Dec 2016
Category: Confirmation-statement
Type: CS01
Made up date: 2016-12-16
Documents
Change registered office address company with date old address new address
Date: 29 Jan 2016
Action Date: 29 Jan 2016
Category: Address
Type: AD01
Change date: 2016-01-29
Old address: 5 Minton Place Victoria Road Bicester Oxfordshire OX26 6QB United Kingdom
New address: 16 North Bar Street Banbury Oxfordshire OX16 0TF
Documents
Some Companies
ABSOLUTE ROOFING SPECIALIST LTD
6 GAMMON FIELD,GRAYS,RM16 2QH
Number: | 10580071 |
Status: | ACTIVE |
Category: | Private Limited Company |
21 ASHEY HOUSE,LONDON,SE1 5HU
Number: | 11743809 |
Status: | ACTIVE |
Category: | Private Limited Company |
71 WORCESTER COURT,TONYREFAIL, PORTH,CF39 8JU
Number: | 06417784 |
Status: | ACTIVE |
Category: | Private Limited Company |
96 HIGH STREET,SLOUGH,SL1 7JT
Number: | 07115454 |
Status: | ACTIVE |
Category: | Private Limited Company |
SUITE 1 JAMAICA WHARF,LONDON,SE1 2YU
Number: | 02196449 |
Status: | ACTIVE |
Category: | Private Limited Company |
3RD FLOOR, PATERNOSTER HOUSE, 65,LONDON,EC4M 8AB
Number: | OC414938 |
Status: | ACTIVE |
Category: | Limited Liability Partnership |