THE BABYLON PROJECT LTD

Fox House Fox House, Pirbright, GU24 0LX, Surrey, England
StatusDISSOLVED
Company No.10334446
CategoryPrivate Limited Company
Incorporated17 Aug 2016
Age7 years, 9 months, 17 days
JurisdictionEngland Wales
Dissolution24 Oct 2023
Years7 months, 10 days

SUMMARY

THE BABYLON PROJECT LTD is an dissolved private limited company with number 10334446. It was incorporated 7 years, 9 months, 17 days ago, on 17 August 2016 and it was dissolved 7 months, 10 days ago, on 24 October 2023. The company address is Fox House Fox House, Pirbright, GU24 0LX, Surrey, England.



Company Fillings

Gazette dissolved voluntary

Date: 24 Oct 2023

Category: Gazette

Type: GAZ2(A)

Documents

View document PDF

Confirmation statement with no updates

Date: 27 Sep 2023

Action Date: 16 Aug 2023

Category: Confirmation-statement

Type: CS01

Made up date: 2023-08-16

Documents

View document PDF

Gazette notice voluntary

Date: 08 Aug 2023

Category: Gazette

Type: GAZ1(A)

Documents

View document PDF

Dissolution application strike off company

Date: 28 Jul 2023

Category: Dissolution

Type: DS01

Documents

View document PDF

Change registered office address company with date old address new address

Date: 02 Feb 2023

Action Date: 02 Feb 2023

Category: Address

Type: AD01

Old address: The Galleries Charters Road Sunningdale Ascot Berkshire SL5 9QJ England

Change date: 2023-02-02

New address: Fox House Rowe Lane Pirbright Surrey GU24 0LX

Documents

View document PDF

Accounts with accounts type micro entity

Date: 27 Jan 2023

Action Date: 31 Aug 2022

Category: Accounts

Type: AA

Made up date: 2022-08-31

Documents

View document PDF

Confirmation statement with no updates

Date: 26 Aug 2022

Action Date: 16 Aug 2022

Category: Confirmation-statement

Type: CS01

Made up date: 2022-08-16

Documents

View document PDF

Accounts with accounts type micro entity

Date: 07 Mar 2022

Action Date: 31 Aug 2021

Category: Accounts

Type: AA

Made up date: 2021-08-31

Documents

View document PDF

Confirmation statement with no updates

Date: 27 Aug 2021

Action Date: 16 Aug 2021

Category: Confirmation-statement

Type: CS01

Made up date: 2021-08-16

Documents

View document PDF

Accounts with accounts type micro entity

Date: 20 May 2021

Action Date: 31 Aug 2020

Category: Accounts

Type: AA

Made up date: 2020-08-31

Documents

View document PDF

Confirmation statement with updates

Date: 27 Aug 2020

Action Date: 16 Aug 2020

Category: Confirmation-statement

Type: CS01

Made up date: 2020-08-16

Documents

View document PDF

Accounts with accounts type micro entity

Date: 21 May 2020

Action Date: 31 Aug 2019

Category: Accounts

Type: AA

Made up date: 2019-08-31

Documents

View document PDF

Confirmation statement with no updates

Date: 21 Aug 2019

Action Date: 16 Aug 2019

Category: Confirmation-statement

Type: CS01

Made up date: 2019-08-16

Documents

View document PDF

Accounts with accounts type micro entity

Date: 20 May 2019

Action Date: 31 Aug 2018

Category: Accounts

Type: AA

Made up date: 2018-08-31

Documents

View document PDF

Confirmation statement with updates

Date: 28 Aug 2018

Action Date: 16 Aug 2018

Category: Confirmation-statement

Type: CS01

Made up date: 2018-08-16

Documents

View document PDF

Change to a person with significant control

Date: 28 Aug 2018

Action Date: 30 Apr 2018

Category: Persons-with-significant-control

Sub Category: Change

Type: PSC04

Psc name: Mr Michael Allcock

Change date: 2018-04-30

Documents

View document PDF

Accounts with accounts type micro entity

Date: 27 Apr 2018

Action Date: 31 Aug 2017

Category: Accounts

Type: AA

Made up date: 2017-08-31

Documents

View document PDF

Confirmation statement with updates

Date: 22 Aug 2017

Action Date: 16 Aug 2017

Category: Confirmation-statement

Type: CS01

Made up date: 2017-08-16

Documents

View document PDF

Change person director company with change date

Date: 18 Jul 2017

Action Date: 18 Jul 2017

Category: Officers

Sub Category: Change

Type: CH01

Officer name: Mr Michael Allcock

Change date: 2017-07-18

Documents

View document PDF

Change person secretary company with change date

Date: 18 Jul 2017

Action Date: 18 Jul 2017

Category: Officers

Sub Category: Change

Type: CH03

Change date: 2017-07-18

Officer name: Mr Michael Allcock

Documents

View document PDF

Change to a person with significant control

Date: 18 Jul 2017

Action Date: 18 Jul 2017

Category: Persons-with-significant-control

Sub Category: Change

Type: PSC04

Change date: 2017-07-18

Psc name: Mr Michael Allcock

Documents

View document PDF

Change registered office address company with date old address new address

Date: 22 Feb 2017

Action Date: 22 Feb 2017

Category: Address

Type: AD01

New address: The Galleries Charters Road Sunningdale Ascot Berkshire SL5 9QJ

Change date: 2017-02-22

Old address: 71-75 Shelton Street Covent Garden London WC2H 9JQ United Kingdom

Documents

View document PDF

Incorporation company

Date: 17 Aug 2016

Category: Incorporation

Type: NEWINC

Documents

View document PDF


Some Companies

57- 65 GREAT CRANFORD STREET MANAGEMENT COMPANY LIMITED

1 DUNNABRIDGE SQUARE,DORCHESTER,DT1 3TG

Number:06442612
Status:ACTIVE
Category:Private Limited Company

BUSHBURY GLASS LIMITED

193 BLACKHALVE LANE,WOLVERHAMPTON,WV11 1AH

Number:04801875
Status:ACTIVE
Category:Private Limited Company

FYOTTO LTD

UNIT 24,ELY,CB6 3NW

Number:11437602
Status:ACTIVE
Category:Private Limited Company

ICONSTANTIN TRANS LTD

14 HORNBEAMS,HARLOW,CM20 1PG

Number:11108869
Status:ACTIVE
Category:Private Limited Company

LINK AFRICA DIASPORA INITIATIVE

71-75 SHELTON STREET,LONDON,WC2H 9JQ

Number:11071130
Status:ACTIVE
Category:PRI/LBG/NSC (Private, Limited by guarantee, no share capital, use of 'Limited' exemption)

SEALED AIR PACKAGING LIMITED

CLIFTON HOUSE, 1 MARSTON ROAD,CAMBRIDGESHIRE,PE19 2HN

Number:01560613
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