- Company Overview for BABBLE CLOUD (UC) LIMITED (05043644)
- Filing history for BABBLE CLOUD (UC) LIMITED (05043644)
- People for BABBLE CLOUD (UC) LIMITED (05043644)
- Charges for BABBLE CLOUD (UC) LIMITED (05043644)
- More for BABBLE CLOUD (UC) LIMITED (05043644)
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) |
---|---|---|---|
21 Jun 2022 | GAZ2(A) | Final Gazette dissolved via voluntary strike-off | |
05 Apr 2022 | GAZ1(A) | First Gazette notice for voluntary strike-off | |
28 Mar 2022 | DS01 | Application to strike the company off the register | |
25 Mar 2022 | MR04 | Satisfaction of charge 050436440001 in full | |
21 Feb 2022 | CS01 | Confirmation statement made on 13 February 2022 with updates | |
29 Sep 2021 | SH19 |
Statement of capital on 29 September 2021
|
|
29 Sep 2021 | SH20 | Statement by Directors | |
29 Sep 2021 | CAP-SS | Solvency Statement dated 28/09/21 | |
29 Sep 2021 | RESOLUTIONS |
Resolutions
|
|
29 Sep 2021 | RESOLUTIONS |
Resolutions
|
|
24 May 2021 | AA | Full accounts made up to 30 June 2020 | |
19 Mar 2021 | RESOLUTIONS |
Resolutions
|
|
03 Mar 2021 | CS01 | Confirmation statement made on 13 February 2021 with updates | |
22 Feb 2021 | AA01 | Previous accounting period shortened from 30 November 2020 to 30 June 2020 | |
22 Feb 2021 | MR01 | Registration of charge 050436440001, created on 19 February 2021 | |
07 Jan 2021 | RESOLUTIONS |
Resolutions
|
|
23 Dec 2020 | TM01 | Termination of appointment of Alexey Storozhev Golovushkin as a director on 23 December 2020 | |
23 Dec 2020 | TM01 | Termination of appointment of Derwyn Howard Jones as a director on 23 December 2020 | |
23 Dec 2020 | TM01 | Termination of appointment of Robert Paul Bates as a director on 23 December 2020 | |
23 Dec 2020 | TM01 | Termination of appointment of Alex Heydel as a director on 23 December 2020 | |
23 Dec 2020 | TM02 | Termination of appointment of Robert Paul Bates as a secretary on 23 December 2020 | |
23 Dec 2020 | AA01 | Previous accounting period extended from 30 June 2020 to 30 November 2020 | |
23 Dec 2020 | AP01 | Appointment of Mr Matthew John Parker as a director on 23 December 2020 | |
23 Dec 2020 | AP01 | Appointment of Mr James Laird Cawood as a director on 23 December 2020 | |
23 Dec 2020 | AD01 | Registered office address changed from Pure Offices, Office 64 One Port Way Port Solent Portsmouth PO6 4TY England to Bury House 31 Bury Street London EC3A 5AR on 23 December 2020 |