Advanced company searchLink opens in new window

PROJECT SINATRA MIDCO LIMITED

Company number 10055080

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)
23 May 2024 LIQ13 Return of final meeting in a members' voluntary winding up
16 Nov 2023 AD01 Registered office address changed from 120 New Cavendish Street London W1W 6XX England to 5th Floor Ship Canal House 98 King Street Manchester M2 4WU on 16 November 2023
15 Nov 2023 600 Appointment of a voluntary liquidator
15 Nov 2023 RESOLUTIONS Resolutions
  • LRESSP ‐ Special resolution to wind up on 2023-10-30
15 Nov 2023 LIQ01 Declaration of solvency
27 Oct 2023 SH01 Statement of capital following an allotment of shares on 26 October 2023
  • GBP 176,057.73
26 Oct 2023 MR04 Satisfaction of charge 100550800001 in full
26 Oct 2023 MR04 Satisfaction of charge 100550800002 in full
26 Oct 2023 MR04 Satisfaction of charge 100550800004 in full
09 May 2023 AD01 Registered office address changed from 55 Colmore Row Birmingham B3 2AA England to 120 New Cavendish Street London W1W 6XX on 9 May 2023
30 Mar 2023 AA01 Previous accounting period extended from 31 July 2022 to 31 January 2023
22 Mar 2023 CS01 Confirmation statement made on 8 March 2023 with updates
19 Dec 2022 CERTNM Company name changed babington managed services midco LIMITED\certificate issued on 19/12/22
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2022-12-15
19 Dec 2022 AP01 Appointment of Mr Richard Charles Austin Caston as a director on 15 December 2022
19 Dec 2022 TM01 Termination of appointment of David Marsh as a director on 15 December 2022
19 Dec 2022 MR04 Satisfaction of charge 100550800003 in full
23 Mar 2022 AA Full accounts made up to 31 July 2021
09 Mar 2022 CS01 Confirmation statement made on 8 March 2022 with updates
14 Feb 2022 MA Memorandum and Articles of Association
14 Feb 2022 RESOLUTIONS Resolutions
  • RES01 ‐ Resolution of adoption of Articles of Association
01 Feb 2022 CH01 Director's details changed for Mr Adrian Russell Fantham on 30 July 2021
01 Feb 2022 CH01 Director's details changed for Mr David Marsh on 30 July 2021
30 Jul 2021 AD01 Registered office address changed from 4th Floor Colmore Gate 2-6 Colmore Row Birmingham B3 2QD England to 55 Colmore Row Birmingham B3 2AA on 30 July 2021
27 Jul 2021 RESOLUTIONS Resolutions
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2021-06-30
06 Apr 2021 AA Full accounts made up to 31 July 2020