- Company Overview for BABBLE CLOUD (AT) LIMITED (04441013)
- Filing history for BABBLE CLOUD (AT) LIMITED (04441013)
- People for BABBLE CLOUD (AT) LIMITED (04441013)
- Charges for BABBLE CLOUD (AT) LIMITED (04441013)
- More for BABBLE CLOUD (AT) LIMITED (04441013)
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) |
---|---|---|---|
29 Sep 2020 | GAZ2(A) | Final Gazette dissolved via voluntary strike-off | |
29 May 2020 | SOAS(A) | Voluntary strike-off action has been suspended | |
24 Mar 2020 | GAZ1(A) | First Gazette notice for voluntary strike-off | |
11 Mar 2020 | DS01 | Application to strike the company off the register | |
28 Feb 2020 | MR04 | Satisfaction of charge 044410130007 in full | |
28 Feb 2020 | MR04 | Satisfaction of charge 044410130009 in full | |
28 Feb 2020 | MR04 | Satisfaction of charge 044410130008 in full | |
11 Jul 2019 | AA01 | Previous accounting period extended from 30 November 2018 to 29 May 2019 | |
13 Jun 2019 | CS01 | Confirmation statement made on 12 June 2019 with updates | |
05 Dec 2018 | RESOLUTIONS |
Resolutions
|
|
13 Nov 2018 | MR04 | Satisfaction of charge 044410130004 in full | |
06 Nov 2018 | TM01 | Termination of appointment of Adam Ross Winwood as a director on 31 October 2018 | |
05 Nov 2018 | RESOLUTIONS |
Resolutions
|
|
05 Nov 2018 | MR01 | Registration of charge 044410130009, created on 19 October 2018 | |
01 Nov 2018 | MR01 | Registration of charge 044410130008, created on 19 October 2018 | |
25 Oct 2018 | MR01 | Registration of charge 044410130007, created on 19 October 2018 | |
24 Oct 2018 | AD01 | Registered office address changed from Bury House Bury Street London EC3A 5AR England to Bury House 31 Bury Street London EC3A 5AR on 24 October 2018 | |
22 Oct 2018 | TM01 | Termination of appointment of Stephen Henstock as a director on 19 October 2018 | |
22 Oct 2018 | TM01 | Termination of appointment of Timothy Douthwaite as a director on 19 October 2018 | |
22 Oct 2018 | TM01 | Termination of appointment of Antony Michael Brewer as a director on 19 October 2018 | |
22 Oct 2018 | TM01 | Termination of appointment of Stefans Bagienskis as a director on 19 October 2018 | |
22 Oct 2018 | AP01 | Appointment of Mr Matthew John Parker as a director on 19 October 2018 | |
22 Oct 2018 | AD01 | Registered office address changed from Emstrey House North Shrewsbury Business Park Shrewsbury Shropshire SY2 6LG to Bury House Bury Street London EC3A 5AR on 22 October 2018 | |
22 Oct 2018 | AP01 | Appointment of Mr James Laird Cawood as a director on 19 October 2018 | |
22 Oct 2018 | TM01 | Termination of appointment of Julian Clark Shaw as a director on 19 October 2018 |