BABINGTONS TRADING COMPANY LIMITED

Company Documents

DateDescription
16/09/2516 September 2025 NewFirst Gazette notice for voluntary strike-off

View Document

16/09/2516 September 2025 NewFirst Gazette notice for voluntary strike-off

View Document

09/09/259 September 2025 NewApplication to strike the company off the register

View Document

23/08/2523 August 2025 NewTermination of appointment of Neil Cassie as a director on 2025-08-12

View Document

23/08/2523 August 2025 NewTermination of appointment of Francesco Bedini-Jacobini as a director on 2025-08-12

View Document

23/08/2523 August 2025 NewTermination of appointment of Colin Robert Gray as a director on 2025-08-12

View Document

23/08/2523 August 2025 NewTermination of appointment of Marcello Mario Minale as a director on 2025-08-12

View Document

05/05/255 May 2025 Previous accounting period extended from 2024-11-30 to 2025-04-30

View Document

30/04/2530 April 2025 Annual accounts for year ending 30 Apr 2025

View Accounts

02/12/242 December 2024 Confirmation statement made on 2024-10-30 with no updates

View Document

31/08/2431 August 2024 Micro company accounts made up to 2023-11-30

View Document

18/03/2418 March 2024 Registered office address changed from 2nd Floor 167-169 Great Portland Street London W1W 5PF England to 3rd Floor Great Titchfield House 14-18 Great Titchfield Street London W1W 8BD on 2024-03-18

View Document

17/01/2417 January 2024 Compulsory strike-off action has been discontinued

View Document

17/01/2417 January 2024 Compulsory strike-off action has been discontinued

View Document

16/01/2416 January 2024 First Gazette notice for compulsory strike-off

View Document

16/01/2416 January 2024 Confirmation statement made on 2023-10-30 with no updates

View Document

16/01/2416 January 2024 First Gazette notice for compulsory strike-off

View Document

30/11/2330 November 2023 Annual accounts for year ending 30 Nov 2023

View Accounts

21/08/2321 August 2023 Micro company accounts made up to 2022-11-30

View Document

30/11/2230 November 2022 Annual accounts for year ending 30 Nov 2022

View Accounts

30/11/2130 November 2021 Annual accounts for year ending 30 Nov 2021

View Accounts

30/10/2130 October 2021 Confirmation statement made on 2021-10-30 with updates

View Document

18/10/2118 October 2021 Termination of appointment of Diana Bedini as a director on 2021-10-18

View Document

18/10/2118 October 2021 Appointment of Mr Francesco Bedini-Jacobini as a director on 2021-10-18

View Document

10/12/2010 December 2020 MICRO COMPANY ACCOUNTS MADE UP TO 30/11/20

View Document

30/11/2030 November 2020 Annual accounts for year ending 30 Nov 2020

View Accounts

05/11/205 November 2020 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/11/19

View Document

22/10/2022 October 2020 PSC'S CHANGE OF PARTICULARS / MR RORY BRUCE / 22/10/2020

View Document

22/10/2022 October 2020 DIRECTOR'S CHANGE OF PARTICULARS / MRS DIANA BEDINI / 22/10/2020

View Document

22/10/2022 October 2020 DIRECTOR'S CHANGE OF PARTICULARS / MR RORY BRUCE / 22/10/2020

View Document

22/10/2022 October 2020 SECRETARY'S CHANGE OF PARTICULARS / MR NICHOLAS ARTHUR GIBBONS / 22/10/2020

View Document

22/10/2022 October 2020 DIRECTOR'S CHANGE OF PARTICULARS / MISS CHIARA BEDINI / 22/10/2020

View Document

22/10/2022 October 2020 REGISTERED OFFICE CHANGED ON 22/10/2020 FROM 57 OVERSTRAND MANSIONS PRINCE OF WALES DRIVE LONDON SW11 4EY ENGLAND

View Document

22/10/2022 October 2020 PSC'S CHANGE OF PARTICULARS / MISS CHIARA BEDINI / 22/10/2020

View Document

02/05/202 May 2020 02/05/20 STATEMENT OF CAPITAL GBP 102

View Document

02/05/202 May 2020 DIRECTOR APPOINTED MR COLIN ROBERT GRAY

View Document

30/11/1930 November 2019 Annual accounts for year ending 30 Nov 2019

View Accounts

14/11/1914 November 2019 CONFIRMATION STATEMENT MADE ON 13/11/19, NO UPDATES

View Document

09/09/199 September 2019 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/11/18

View Document

16/01/1916 January 2019 DIRECTOR APPOINTED MR NICHOLAS ARTHUR GIBBONS

View Document

17/12/1817 December 2018 APPOINTMENT TERMINATED, DIRECTOR NICHOLAS GIBBONS

View Document

16/12/1816 December 2018 DIRECTOR APPOINTED MR NICHOLAS ARTHUR GIBBONS

View Document

16/12/1816 December 2018 CONFIRMATION STATEMENT MADE ON 13/11/18, NO UPDATES

View Document

16/12/1816 December 2018 REGISTERED OFFICE CHANGED ON 16/12/2018 FROM BLM, PLANTATION PLACE, 30, FENCHURCH STREET LONDON EC3M 3BL UNITED KINGDOM

View Document

16/12/1816 December 2018 SECRETARY APPOINTED MR NICHOLAS ARTHUR GIBBONS

View Document

30/11/1830 November 2018 Annual accounts for year ending 30 Nov 2018

View Accounts

15/10/1815 October 2018 DIRECTOR APPOINTED MR MARCELLO MARIO MINALE

View Document

22/06/1822 June 2018 DIRECTOR APPOINTED MR NEIL CASSIE

View Document

14/11/1714 November 2017 CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document


More Company Information


Follow Company
  • Receive an alert email on changes to financial status
  • Early indications of liquidity problems
  • Warns when company reporting is overdue
  • Free service, no spam emails
  • Follow this company