BABBLE CLOUD (AVD) 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 | 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 |
| 05/04/235 April 2023 | Confirmation statement made on 2023-03-30 with no updates |
| 09/01/239 January 2023 | Current accounting period extended from 2022-12-31 to 2023-06-30 |
| 14/12/2214 December 2022 | Certificate of change of name |
| 30/11/2230 November 2022 | Resolutions |
| 30/11/2230 November 2022 | Resolutions |
| 30/11/2230 November 2022 | Memorandum and Articles of Association |
| 14/11/2214 November 2022 | Appointment of Mr James Laird Cawood as a director on 2022-11-11 |
| 14/11/2214 November 2022 | Registered office address changed from 815 Birchwood Boulevard Birchwood Cheshire WA3 7QZ England to Bury House 31 Bury Street London EC3A 5AR on 2022-11-14 |
| 14/11/2214 November 2022 | Termination of appointment of Patrick Joseph Mee as a director on 2022-11-11 |
| 14/11/2214 November 2022 | Termination of appointment of Deborah Louise Mee as a director on 2022-11-11 |
| 14/11/2214 November 2022 | Change of details for Avandda Holdings Limited as a person with significant control on 2022-11-11 |
| 14/11/2214 November 2022 | Appointment of Mr Matthew John Parker as a director on 2022-11-11 |
| 29/09/2229 September 2022 | Total exemption full accounts made up to 2021-12-31 |
| 31/12/2131 December 2021 | Annual accounts for year ending 31 Dec 2021 |
| 29/09/2129 September 2021 | Total exemption full accounts made up to 2020-12-31 |
| 31/12/2031 December 2020 | Annual accounts for year ending 31 Dec 2020 |
| 18/12/2018 December 2020 | MICRO COMPANY ACCOUNTS MADE UP TO 31/12/19 |
| 13/10/2013 October 2020 | DIRECTOR APPOINTED MRS DEBORAH LOUISE MEE |
| 13/10/2013 October 2020 | APPOINTMENT TERMINATED, SECRETARY DEBORAH MEE |
| 15/04/2015 April 2020 | CONFIRMATION STATEMENT MADE ON 30/03/20, NO UPDATES |
| 31/12/1931 December 2019 | Annual accounts for year ending 31 Dec 2019 |
| 07/06/197 June 2019 | MICRO COMPANY ACCOUNTS MADE UP TO 31/12/18 |
| 12/04/1912 April 2019 | CONFIRMATION STATEMENT MADE ON 30/03/19, NO UPDATES |
| 31/12/1831 December 2018 | Annual accounts for year ending 31 Dec 2018 |
| 07/06/187 June 2018 | MICRO COMPANY ACCOUNTS MADE UP TO 31/12/17 |
| 12/04/1812 April 2018 | CONFIRMATION STATEMENT MADE ON 30/03/18, NO UPDATES |
| 31/12/1731 December 2017 | Annual accounts for year ending 31 Dec 2017 |
| 12/09/1712 September 2017 | MICRO COMPANY ACCOUNTS MADE UP TO 31/12/16 |
| 07/04/177 April 2017 | CONFIRMATION STATEMENT MADE ON 30/03/17, WITH UPDATES |
| 31/12/1631 December 2016 | Annual accounts for year ending 31 Dec 2016 |
| 06/06/166 June 2016 | Annual accounts small company total exemption made up to 31 December 2015 |
| 13/04/1613 April 2016 | Annual return made up to 30 March 2016 with full list of shareholders |
| 13/04/1613 April 2016 | REGISTERED OFFICE CHANGED ON 13/04/2016 FROM 820 BIRCHWOOD BOULEVARD BUSINESS PARK BIRCHWOOD WARRINGTON WA3 7QZ |
| 31/12/1531 December 2015 | Annual accounts for year ending 31 Dec 2015 |
| 01/04/151 April 2015 | Annual return made up to 30 March 2015 with full list of shareholders |
| 25/03/1525 March 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 |
| 21/08/1421 August 2014 | Annual accounts small company total exemption made up to 31 December 2013 |
| 07/04/147 April 2014 | Annual return made up to 30 March 2014 with full list of shareholders |
| 31/12/1331 December 2013 | Annual accounts for year ending 31 Dec 2013 |
| 17/04/1317 April 2013 | Annual return made up to 30 March 2013 with full list of shareholders |
| 17/04/1317 April 2013 | ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/12 |
| 31/12/1231 December 2012 | Annual accounts for year ending 31 Dec 2012 |
| 18/09/1218 September 2012 | ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/11 |
| 04/04/124 April 2012 | Annual return made up to 30 March 2012 with full list of shareholders |
| 04/05/114 May 2011 | Annual return made up to 30 March 2011 with full list of shareholders |
| 26/04/1126 April 2011 | ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/10 |
| 28/09/1028 September 2010 | ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/09 |
| 21/05/1021 May 2010 | SECRETARY'S CHANGE OF PARTICULARS / DEBORAH LOUISE MEE / 30/03/2010 |
| 21/05/1021 May 2010 | PREVSHO FROM 31/03/2010 TO 31/12/2009 |
| 21/05/1021 May 2010 | DIRECTOR'S CHANGE OF PARTICULARS / PATRICK JOSEPH MEE / 30/03/2010 |
| 21/05/1021 May 2010 | Annual return made up to 30 March 2010 with full list of shareholders |
| 05/01/105 January 2010 | ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/09 |
| 28/04/0928 April 2009 | RETURN MADE UP TO 30/03/09; FULL LIST OF MEMBERS |
| 21/01/0921 January 2009 | ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/08 |
| 08/04/088 April 2008 | RETURN MADE UP TO 30/03/08; FULL LIST OF MEMBERS |
| 24/05/0724 May 2007 | SECRETARY'S PARTICULARS CHANGED |
| 24/05/0724 May 2007 | RETURN MADE UP TO 30/03/07; FULL LIST OF MEMBERS |
| 02/05/072 May 2007 | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/07 |
| 30/08/0630 August 2006 | COMPANY NAME CHANGED SNAP! ASSOCIATES LIMITED CERTIFICATE ISSUED ON 30/08/06 |
| 19/05/0619 May 2006 | TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/03/06 |
| 21/04/0621 April 2006 | RETURN MADE UP TO 30/03/06; FULL LIST OF MEMBERS |
| 09/06/059 June 2005 | S366A DISP HOLDING AGM 30/03/05 |
| 07/06/057 June 2005 | REGISTERED OFFICE CHANGED ON 07/06/05 FROM: THE MALTINGS 100 WILDERSPOOL CAUSEWAY WARRINGTON CHESHIRE WA4 6PU |
| 29/04/0529 April 2005 | NEW SECRETARY APPOINTED |
| 22/04/0522 April 2005 | SECRETARY RESIGNED |
| 22/04/0522 April 2005 | DIRECTOR RESIGNED |
| 30/03/0530 March 2005 | 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