BABBLE CLOUD (5RT) LIMITED
Company Documents
Date | Description |
---|---|
25/07/2325 July 2023 | Final Gazette dissolved via voluntary strike-off |
25/07/2325 July 2023 | Final Gazette dissolved via voluntary strike-off |
09/05/239 May 2023 | First Gazette notice for voluntary strike-off |
09/05/239 May 2023 | First Gazette notice for voluntary strike-off |
09/05/239 May 2023 | All of the property or undertaking has been released and no longer forms part of charge 060741580005 |
09/05/239 May 2023 | All of the property or undertaking has been released and no longer forms part of charge 060741580004 |
27/04/2327 April 2023 | Application to strike the company off the register |
20/02/2320 February 2023 | Registration of charge 060741580005, created on 2023-02-17 |
01/02/231 February 2023 | Confirmation statement made on 2023-01-30 with no updates |
02/02/222 February 2022 | Confirmation statement made on 2022-01-30 with updates |
16/11/2116 November 2021 | Registration of charge 060741580003, created on 2021-11-10 |
10/11/2110 November 2021 | Certificate of change of name |
23/09/2123 September 2021 | Current accounting period extended from 2022-01-31 to 2022-07-31 |
20/07/2120 July 2021 | Total exemption full accounts made up to 2021-01-31 |
16/07/2116 July 2021 | Satisfaction of charge 2 in full |
31/01/2131 January 2021 | Annual accounts for year ending 31 Jan 2021 |
07/02/207 February 2020 | CONFIRMATION STATEMENT MADE ON 30/01/20, NO UPDATES |
31/01/2031 January 2020 | Annual accounts for year ending 31 Jan 2020 |
31/10/1931 October 2019 | 31/01/19 TOTAL EXEMPTION FULL |
01/02/191 February 2019 | CONFIRMATION STATEMENT MADE ON 30/01/19, NO UPDATES |
31/01/1931 January 2019 | Annual accounts for year ending 31 Jan 2019 |
24/10/1824 October 2018 | 31/01/18 TOTAL EXEMPTION FULL |
13/02/1813 February 2018 | CONFIRMATION STATEMENT MADE ON 30/01/18, NO UPDATES |
31/01/1831 January 2018 | Annual accounts for year ending 31 Jan 2018 |
23/10/1723 October 2017 | 31/01/17 TOTAL EXEMPTION FULL |
24/02/1724 February 2017 | CONFIRMATION STATEMENT MADE ON 30/01/17, WITH UPDATES |
31/01/1731 January 2017 | Annual accounts for year ending 31 Jan 2017 |
26/10/1626 October 2016 | Annual accounts small company total exemption made up to 31 January 2016 |
14/10/1614 October 2016 | Registered office address changed from , Amelia House Crescent Road, Worthing, West Sussex, BN11 1QR to Unit 14 Triangle Business Centre Commerce Way Lancing Business Park Lancing West Sussex BN15 8UP on 2016-10-14 |
14/10/1614 October 2016 | REGISTERED OFFICE CHANGED ON 14/10/2016 FROM AMELIA HOUSE CRESCENT ROAD WORTHING WEST SUSSEX BN11 1QR |
11/02/1611 February 2016 | Annual return made up to 30 January 2016 with full list of shareholders |
02/02/162 February 2016 | DIRECTOR'S CHANGE OF PARTICULARS / GEOFFREY CHARLES RAYNSFORD / 15/09/2015 |
02/02/162 February 2016 | SECRETARY'S CHANGE OF PARTICULARS / PETER WESLEY RAYNSFORD / 15/09/2015 |
02/02/162 February 2016 | DIRECTOR'S CHANGE OF PARTICULARS / PETER WESLEY RAYNSFORD / 15/09/2015 |
02/02/162 February 2016 | DIRECTOR'S CHANGE OF PARTICULARS / STEVE MATON / 02/02/2016 |
31/01/1631 January 2016 | Annual accounts for year ending 31 Jan 2016 |
28/10/1528 October 2015 | Annual accounts small company total exemption made up to 31 January 2015 |
10/02/1510 February 2015 | Annual return made up to 30 January 2015 with full list of shareholders |
31/01/1531 January 2015 | Annual accounts for year ending 31 Jan 2015 |
27/10/1427 October 2014 | Annual accounts small company total exemption made up to 31 January 2014 |
06/02/146 February 2014 | Annual return made up to 30 January 2014 with full list of shareholders |
31/01/1431 January 2014 | Annual accounts for year ending 31 Jan 2014 |
01/11/131 November 2013 | DIRECTOR APPOINTED STEVE MATON |
30/10/1330 October 2013 | Annual accounts small company total exemption made up to 31 January 2013 |
31/01/1331 January 2013 | Annual accounts for year ending 31 Jan 2013 |
31/01/1331 January 2013 | Annual return made up to 30 January 2013 with full list of shareholders |
30/07/1230 July 2012 | Annual accounts small company total exemption made up to 31 January 2012 |
16/02/1216 February 2012 | PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 2 |
08/02/128 February 2012 | Annual return made up to 30 January 2012 with full list of shareholders |
31/01/1231 January 2012 | Registered office address changed from , Amelia House Crescent Road, Worthing, West Sussex, BN11 1QR, England on 2012-01-31 |
31/01/1231 January 2012 | REGISTERED OFFICE CHANGED ON 31/01/2012 FROM AMELIA HOUSE CRESCENT ROAD WORTHING WEST SUSSEX BN11 1QR ENGLAND |
02/11/112 November 2011 | Annual accounts small company total exemption made up to 31 January 2011 |
28/04/1128 April 2011 | Registered office address changed from , 15 Grafton Road, Worthing, West Sussex, BN11 1QR on 2011-04-28 |
28/04/1128 April 2011 | Annual return made up to 30 January 2011 with full list of shareholders |
28/04/1128 April 2011 | REGISTERED OFFICE CHANGED ON 28/04/2011 FROM 15 GRAFTON ROAD WORTHING WEST SUSSEX BN11 1QR |
17/02/1117 February 2011 | PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 1 |
27/09/1027 September 2010 | 20/01/10 STATEMENT OF CAPITAL GBP 200 |
27/09/1027 September 2010 | Annual accounts small company total exemption made up to 31 January 2010 |
25/08/1025 August 2010 | REGISTERED OFFICE CHANGED ON 25/08/2010 FROM SPOFFORTHS ONE JUBILEE STREET BRIGHTON BN1 1GE |
25/08/1025 August 2010 | Registered office address changed from , Spofforths, One Jubilee Street, Brighton, BN1 1GE on 2010-08-25 |
19/02/1019 February 2010 | STATEMENT OF COMPANY'S OBJECTS |
19/02/1019 February 2010 | ADOPT ARTICLES 20/01/2010 |
18/02/1018 February 2010 | Annual return made up to 30 January 2010 with full list of shareholders |
06/12/096 December 2009 | Annual accounts small company total exemption made up to 31 January 2009 |
27/03/0927 March 2009 | RETURN MADE UP TO 30/01/09; FULL LIST OF MEMBERS |
26/11/0826 November 2008 | Annual accounts small company total exemption made up to 31 January 2008 |
05/03/085 March 2008 | RETURN MADE UP TO 30/01/08; FULL LIST OF MEMBERS |
29/02/0829 February 2008 | SECRETARY APPOINTED PETER WESLEY RAYNSFORD |
26/02/0726 February 2007 | NEW DIRECTOR APPOINTED |
26/02/0726 February 2007 | NEW DIRECTOR APPOINTED |
06/02/076 February 2007 | DIRECTOR RESIGNED |
06/02/076 February 2007 | SECRETARY RESIGNED |
06/02/076 February 2007 | REGISTERED OFFICE CHANGED ON 06/02/07 FROM: THE BRISTOL OFFICE 2 SOUTHFIELD ROAD WESTBURY-ON-TRYM BRISTOL BS9 3BH |
06/02/076 February 2007 | |
30/01/0730 January 2007 | INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION |
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