BABBLE CLOUD (ARL) LIMITED
Company Documents
Date | Description |
---|---|
25/06/2425 June 2024 | Final Gazette dissolved via voluntary strike-off |
25/06/2425 June 2024 | Final Gazette dissolved via voluntary strike-off |
19/04/2419 April 2024 | Termination of appointment of James Laird Cawood as a director on 2024-04-12 |
19/04/2419 April 2024 | Appointment of Mr Alexander Ross Clark as a director on 2024-04-12 |
09/04/249 April 2024 | First Gazette notice for voluntary strike-off |
09/04/249 April 2024 | First Gazette notice for voluntary strike-off |
08/04/248 April 2024 | All of the property or undertaking has been released and no longer forms part of charge 067165330001 |
02/04/242 April 2024 | Application to strike the company off the register |
21/12/2321 December 2023 | Resolutions |
21/12/2321 December 2023 | Statement of capital on 2023-12-21 |
21/12/2321 December 2023 | |
21/12/2321 December 2023 | |
21/12/2321 December 2023 | Resolutions |
12/10/2312 October 2023 | Confirmation statement made on 2023-10-07 with updates |
12/04/2312 April 2023 | Registration of charge 067165330001, created on 2023-04-06 |
12/04/2312 April 2023 | Statement of company's objects |
10/03/2310 March 2023 | Certificate of change of name |
14/12/2214 December 2022 | Current accounting period extended from 2022-12-31 to 2023-06-30 |
14/10/2214 October 2022 | Resolutions |
14/10/2214 October 2022 | Resolutions |
14/10/2214 October 2022 | Memorandum and Articles of Association |
11/10/2211 October 2022 | Cessation of Michael Richard Revell as a person with significant control on 2022-10-07 |
11/10/2211 October 2022 | Termination of appointment of Michael Richard Revell as a director on 2022-10-07 |
11/10/2211 October 2022 | Termination of appointment of Mujtiba Raza Rizvi as a director on 2022-10-07 |
11/10/2211 October 2022 | Registered office address changed from C/O Azets Burnham Yard London End Beaconsfield Bucks HP9 2JH United Kingdom to Bury House 31 Bury Street London EC3A 5AR on 2022-10-11 |
11/10/2211 October 2022 | Appointment of Mr James Laird Cawood as a director on 2022-10-07 |
11/10/2211 October 2022 | Appointment of Mr Matthew John Parker as a director on 2022-10-07 |
11/10/2211 October 2022 | Notification of Babble Cloud Holdings Limited as a person with significant control on 2022-10-07 |
11/10/2211 October 2022 | Cessation of Mujtiba Raza Rizvi as a person with significant control on 2022-10-07 |
07/10/227 October 2022 | Confirmation statement made on 2022-10-07 with updates |
31/12/2131 December 2021 | Annual accounts for year ending 31 Dec 2021 |
30/12/2130 December 2021 | Total exemption full accounts made up to 2020-12-31 |
13/12/2113 December 2021 | Registered office address changed from 7/8 Eghams Court Boston Drive Bourne End SL8 5YS England to C/O Azets Burnham Yard London End Beaconsfield Bucks HP9 2JH on 2021-12-13 |
04/11/214 November 2021 | Registered office address changed from C/O M R Salvage Limited 7/8 Eghams Court Boston Drive Bourne End Buckinghamshire SL8 5YS to 7/8 Eghams Court Boston Drive Bourne End SL8 5YS on 2021-11-04 |
11/10/2111 October 2021 | Confirmation statement made on 2021-10-07 with updates |
15/01/2115 January 2021 | 31/12/19 TOTAL EXEMPTION FULL |
31/12/2031 December 2020 | Annual accounts for year ending 31 Dec 2020 |
28/10/2028 October 2020 | DIRECTOR'S CHANGE OF PARTICULARS / MR MUJTIBA RAZA RIZVI / 28/10/2020 |
28/10/2028 October 2020 | CONFIRMATION STATEMENT MADE ON 07/10/20, WITH UPDATES |
31/12/1931 December 2019 | Annual accounts for year ending 31 Dec 2019 |
23/10/1923 October 2019 | CONFIRMATION STATEMENT MADE ON 07/10/19, WITH UPDATES |
30/05/1930 May 2019 | 31/12/18 UNAUDITED ABRIDGED |
31/12/1831 December 2018 | Annual accounts for year ending 31 Dec 2018 |
31/10/1831 October 2018 | CONFIRMATION STATEMENT MADE ON 07/10/18, WITH UPDATES |
22/05/1822 May 2018 | 31/12/17 UNAUDITED ABRIDGED |
31/12/1731 December 2017 | Annual accounts for year ending 31 Dec 2017 |
19/10/1719 October 2017 | CONFIRMATION STATEMENT MADE ON 07/10/17, WITH UPDATES |
22/06/1722 June 2017 | 31/12/16 TOTAL EXEMPTION FULL |
31/12/1631 December 2016 | Annual accounts for year ending 31 Dec 2016 |
21/10/1621 October 2016 | CONFIRMATION STATEMENT MADE ON 07/10/16, WITH UPDATES |
14/03/1614 March 2016 | Annual accounts small company total exemption made up to 31 December 2015 |
31/12/1531 December 2015 | Annual accounts for year ending 31 Dec 2015 |
05/11/155 November 2015 | Annual return made up to 7 October 2015 with full list of shareholders |
18/08/1518 August 2015 | Annual accounts small company total exemption made up to 31 December 2014 |
31/12/1431 December 2014 | Annual accounts for year ending 31 Dec 2014 |
22/10/1422 October 2014 | Annual return made up to 7 October 2014 with full list of shareholders |
01/07/141 July 2014 | Annual accounts small company total exemption made up to 31 December 2013 |
08/11/138 November 2013 | Annual return made up to 7 October 2013 with full list of shareholders |
17/09/1317 September 2013 | Annual accounts small company total exemption made up to 31 December 2012 |
31/12/1231 December 2012 | Annual accounts for year ending 31 Dec 2012 |
26/10/1226 October 2012 | Annual return made up to 7 October 2012 with full list of shareholders |
25/06/1225 June 2012 | Annual accounts small company total exemption made up to 31 December 2011 |
16/11/1116 November 2011 | Annual return made up to 7 October 2011 with full list of shareholders |
16/11/1116 November 2011 | REGISTERED OFFICE CHANGED ON 16/11/2011 FROM C/O M R SALVAGE LLP 7/8 EGHAMS COURT BOSTON DRIVE BOURNE END BUCKINGHAMSHIRE SL8 5YS UNITED KINGDOM |
26/04/1126 April 2011 | Annual accounts small company total exemption made up to 31 December 2010 |
09/02/119 February 2011 | REGISTERED OFFICE CHANGED ON 09/02/2011 FROM WOOTTENS UPPER WOOLHAMPTON READING BERKSHIRE RG7 5UA UNITED KINGDOM |
21/10/1021 October 2010 | Annual return made up to 7 October 2010 with full list of shareholders |
13/04/1013 April 2010 | Annual accounts small company total exemption made up to 31 December 2009 |
04/11/094 November 2009 | Annual return made up to 7 October 2009 with full list of shareholders |
04/11/094 November 2009 | DIRECTOR'S CHANGE OF PARTICULARS / MR MICHAEL RICHARD REVELL / 07/10/2009 |
16/10/0816 October 2008 | NOTICE OF ASSIGNMENT OF NAME OR NEW NAME TO SHARES |
16/10/0816 October 2008 | VARYING SHARE RIGHTS AND NAMES |
16/10/0816 October 2008 | ADOPT ARTICLES 13/10/2008 |
16/10/0816 October 2008 | APPOINTMENT TERMINATED SECRETARY BOYES TURNER SECRETARIES LIMITED |
16/10/0816 October 2008 | CURREXT FROM 31/10/2009 TO 31/12/2009 |
07/10/087 October 2008 | INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION |
More Company Information
Recently Viewed
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