THE BABYLON PROJECT LTD
Status | DISSOLVED |
Company No. | 10334446 |
Category | Private Limited Company |
Incorporated | 17 Aug 2016 |
Age | 7 years, 9 months, 17 days |
Jurisdiction | England Wales |
Dissolution | 24 Oct 2023 |
Years | 7 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
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
Dissolution application strike off company
Date: 28 Jul 2023
Category: Dissolution
Type: DS01
Documents
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
Some Companies
57- 65 GREAT CRANFORD STREET MANAGEMENT COMPANY LIMITED
1 DUNNABRIDGE SQUARE,DORCHESTER,DT1 3TG
Number: | 06442612 |
Status: | ACTIVE |
Category: | Private Limited Company |
193 BLACKHALVE LANE,WOLVERHAMPTON,WV11 1AH
Number: | 04801875 |
Status: | ACTIVE |
Category: | Private Limited Company |
UNIT 24,ELY,CB6 3NW
Number: | 11437602 |
Status: | ACTIVE |
Category: | Private Limited Company |
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) |
CLIFTON HOUSE, 1 MARSTON ROAD,CAMBRIDGESHIRE,PE19 2HN
Number: | 01560613 |
Status: | ACTIVE |
Category: | Private Limited Company |