Advanced company searchLink opens in new window

BABBLE CLOUD (AT) LIMITED

Company number 04441013

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)
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
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2018-12-05
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
  • RES01 ‐ Resolution of adoption of Articles of Association
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