BABBLE CLOUD (ATL) LIMITED
Company Documents
Date | Description |
---|---|
19/03/2419 March 2024 | Final Gazette dissolved via voluntary strike-off |
19/03/2419 March 2024 | Final Gazette dissolved via voluntary strike-off |
02/01/242 January 2024 | Confirmation statement made on 2023-12-18 with no updates |
02/01/242 January 2024 | First Gazette notice for voluntary strike-off |
02/01/242 January 2024 | First Gazette notice for voluntary strike-off |
22/12/2322 December 2023 | Application to strike the company off the register |
21/12/2321 December 2023 | All of the property or undertaking has been released and no longer forms part of charge 067761160001 |
21/12/2321 December 2023 | All of the property or undertaking has been released and no longer forms part of charge 067761160002 |
20/02/2320 February 2023 | Registration of charge 067761160002, created on 2023-02-17 |
23/12/2223 December 2022 | Statement of company's objects |
23/12/2223 December 2022 | Registration of charge 067761160001, created on 2022-12-23 |
22/12/2222 December 2022 | Confirmation statement made on 2022-12-18 with updates |
22/12/2222 December 2022 | Change of details for Vkt Software Limited as a person with significant control on 2022-10-26 |
26/10/2226 October 2022 | Certificate of change of name |
07/01/227 January 2022 | Confirmation statement made on 2021-12-18 with updates |
30/09/2130 September 2021 | Annual accounts for year ending 30 Sep 2021 |
30/06/2130 June 2021 | Total exemption full accounts made up to 2020-09-30 |
24/06/2124 June 2021 | Cessation of Adrian Charles Spreadborough as a person with significant control on 2021-06-01 |
24/06/2124 June 2021 | Notification of Vkt Software Limited as a person with significant control on 2021-06-01 |
30/09/2030 September 2020 | Annual accounts for year ending 30 Sep 2020 |
03/07/203 July 2020 | 30/09/19 TOTAL EXEMPTION FULL |
19/12/1919 December 2019 | CONFIRMATION STATEMENT MADE ON 18/12/19, NO UPDATES |
30/09/1930 September 2019 | Annual accounts for year ending 30 Sep 2019 |
28/06/1928 June 2019 | 30/09/18 TOTAL EXEMPTION FULL |
19/12/1819 December 2018 | CONFIRMATION STATEMENT MADE ON 18/12/18, NO UPDATES |
30/09/1830 September 2018 | Annual accounts for year ending 30 Sep 2018 |
29/06/1829 June 2018 | 30/09/17 TOTAL EXEMPTION FULL |
22/12/1722 December 2017 | CONFIRMATION STATEMENT MADE ON 18/12/17, NO UPDATES |
30/09/1730 September 2017 | Annual accounts for year ending 30 Sep 2017 |
29/06/1729 June 2017 | Annual accounts small company total exemption made up to 30 September 2016 |
22/12/1622 December 2016 | CONFIRMATION STATEMENT MADE ON 18/12/16, WITH UPDATES |
30/09/1630 September 2016 | Annual accounts for year ending 30 Sep 2016 |
04/05/164 May 2016 | Annual accounts small company total exemption made up to 30 September 2015 |
12/01/1612 January 2016 | Annual return made up to 18 December 2015 with full list of shareholders |
01/07/151 July 2015 | Annual accounts small company total exemption made up to 30 September 2014 |
19/12/1419 December 2014 | Annual return made up to 18 December 2014 with full list of shareholders |
20/06/1420 June 2014 | 30/09/13 TOTAL EXEMPTION FULL |
15/01/1415 January 2014 | COMPANY NAME CHANGED GSM ASSOCIATES LIMITED CERTIFICATE ISSUED ON 15/01/14 |
07/01/147 January 2014 | Annual return made up to 18 December 2013 with full list of shareholders |
24/06/1324 June 2013 | 30/09/12 TOTAL EXEMPTION FULL |
20/12/1220 December 2012 | SECRETARY APPOINTED MRS JACQUELINE ANNE ROBINSON |
20/12/1220 December 2012 | Annual return made up to 18 December 2012 with full list of shareholders |
30/09/1230 September 2012 | Annual accounts for year ending 30 Sep 2012 |
28/06/1228 June 2012 | 30/09/11 TOTAL EXEMPTION FULL |
20/12/1120 December 2011 | Annual return made up to 18 December 2011 with full list of shareholders |
21/09/1121 September 2011 | CURRSHO FROM 31/12/2011 TO 30/09/2011 |
26/08/1126 August 2011 | Annual accounts small company total exemption made up to 31 December 2010 |
19/08/1119 August 2011 | REGISTERED OFFICE CHANGED ON 19/08/2011 FROM WINCHESTER HOUSE DEANE GATE AVENUE TAUNTON TA1 2UH |
19/08/1119 August 2011 | DIRECTOR APPOINTED MR ADRIAN CHARLES SPREADBOROUGH |
19/08/1119 August 2011 | APPOINTMENT TERMINATED, DIRECTOR KELLY ROWLAND |
11/01/1111 January 2011 | Annual return made up to 18 December 2010 with full list of shareholders |
21/09/1021 September 2010 | Annual accounts small company total exemption made up to 31 December 2009 |
04/02/104 February 2010 | Annual return made up to 18 December 2009 with full list of shareholders |
04/02/104 February 2010 | DIRECTOR'S CHANGE OF PARTICULARS / MISS KELLY LOUISE ROWLAND / 08/01/2010 |
18/12/0818 December 2008 | 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