Advanced company searchLink opens in new window

BABBLE CLOUD (UC) LIMITED

Company number 05043644

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)
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
  • GBP 1
29 Sep 2021 SH20 Statement by Directors
29 Sep 2021 CAP-SS Solvency Statement dated 28/09/21
29 Sep 2021 RESOLUTIONS Resolutions
  • RES13 ‐ Cancel capital redemption reserve 28/09/2021
  • RES06 ‐ Resolution of reduction in issued share capital
29 Sep 2021 RESOLUTIONS Resolutions
  • RES13 ‐ Cancel capital redemption reserve 28/09/2021
  • RES06 ‐ Resolution of reduction in issued share capital
24 May 2021 AA Full accounts made up to 30 June 2020
19 Mar 2021 RESOLUTIONS Resolutions
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2021-03-17
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
  • RES01 ‐ Resolution of adoption of Articles of Association
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