Advanced company searchLink opens in new window

BABBA TRADERS LTD

Company number 09932778

Filter by category

Filter by category


Confirmation statement filters

Company Results (links open in a new window)
Date (document was filed at Companies House) Type Description (of the document filed at Companies House) View / Download (PDF file, link opens in new window)
16 Oct 2018 GAZ2(A) Final Gazette dissolved via voluntary strike-off
31 Jul 2018 GAZ1(A) First Gazette notice for voluntary strike-off
20 Jul 2018 DS01 Application to strike the company off the register
07 Jul 2018 CS01 Confirmation statement made on 23 June 2018 with no updates
29 Sep 2017 AA Micro company accounts made up to 31 December 2016
09 Aug 2017 TM01 Termination of appointment of Qodratullah Alizai as a director on 1 August 2017
09 Aug 2017 PSC07 Cessation of Qodratullah Alizai as a person with significant control on 1 July 2017
23 Jun 2017 CS01 Confirmation statement made on 23 June 2017 with updates
27 Apr 2017 AD01 Registered office address changed from Unit 3 Wycombe Road Wembley HA0 1RH England to 12 Sylvia Gardens Wembley HA9 6HR on 27 April 2017
16 Dec 2016 CS01 Confirmation statement made on 15 December 2016 with updates
15 Dec 2016 AD01 Registered office address changed from C/O Humaylian Accounting Services Unit 7 Beresford Avenue Northfields Industrial Estate Wembley HA0 1NW to Unit 3 Wycombe Road Wembley HA0 1RH on 15 December 2016
23 Aug 2016 CS01 Confirmation statement made on 23 August 2016 with updates
23 Aug 2016 AP01 Appointment of Mr Qodratullah Alizai as a director on 23 August 2016
23 Aug 2016 TM01 Termination of appointment of Abdul Kader Barekzai as a director on 23 August 2016
29 Jun 2016 AP01 Appointment of Mr Farhad Barekzai as a director on 2 June 2016
02 Jun 2016 RESOLUTIONS Resolutions
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2016-06-01
02 Jun 2016 AR01 Annual return made up to 2 June 2016 with full list of shareholders
Statement of capital on 2016-06-02
  • GBP 100
25 Jan 2016 AR01 Annual return made up to 25 January 2016 with full list of shareholders
Statement of capital on 2016-01-25
  • GBP 100
19 Jan 2016 CH01 Director's details changed for Barekzai Abdul Kader on 16 January 2016
19 Jan 2016 CERTNM Company name changed barekzai baba LTD\certificate issued on 19/01/16
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2016-01-17
31 Dec 2015 NEWINC Incorporation
Statement of capital on 2015-12-31
  • GBP 100