BABBLE CLOUD (CRT) LIMITED
Company Documents
| Date | Description |
|---|---|
| 23/05/2323 May 2023 | Final Gazette dissolved via voluntary strike-off |
| 23/05/2323 May 2023 | Final Gazette dissolved via voluntary strike-off |
| 07/03/237 March 2023 | First Gazette notice for voluntary strike-off |
| 07/03/237 March 2023 | First Gazette notice for voluntary strike-off |
| 27/02/2327 February 2023 | Application to strike the company off the register |
| 28/09/2128 September 2021 | Certificate of change of name |
| 23/09/2123 September 2021 | Current accounting period extended from 2021-12-31 to 2022-06-30 |
| 10/08/2110 August 2021 | Registered office address changed from Bank Chambers 3 Churchyardside Nantwich Cheshire CW5 5DE to Bury House 31 Bury Street London EC3A 5AR on 2021-08-10 |
| 10/08/2110 August 2021 | Cessation of Neil Hollands as a person with significant control on 2021-08-09 |
| 10/08/2110 August 2021 | Notification of Babble Cloud Holdings Limited as a person with significant control on 2021-08-09 |
| 09/08/219 August 2021 | Termination of appointment of Neil Anthony Hollands as a director on 2021-08-09 |
| 09/08/219 August 2021 | Total exemption full accounts made up to 2020-12-31 |
| 09/08/219 August 2021 | Termination of appointment of Johanna Hollands as a secretary on 2021-08-09 |
| 09/08/219 August 2021 | Appointment of Mr Matthew John Parker as a director on 2021-08-09 |
| 21/06/2121 June 2021 | Confirmation statement made on 2021-06-16 with updates |
| 31/12/2031 December 2020 | Annual accounts for year ending 31 Dec 2020 |
| 23/12/2023 December 2020 | 31/12/19 TOTAL EXEMPTION FULL |
| 30/06/2030 June 2020 | CONFIRMATION STATEMENT MADE ON 16/06/20, WITH UPDATES |
| 31/12/1931 December 2019 | Annual accounts for year ending 31 Dec 2019 |
| 04/09/194 September 2019 | 31/12/18 TOTAL EXEMPTION FULL |
| 18/06/1918 June 2019 | CONFIRMATION STATEMENT MADE ON 16/06/19, WITH UPDATES |
| 31/12/1831 December 2018 | Annual accounts for year ending 31 Dec 2018 |
| 20/07/1820 July 2018 | 31/12/17 TOTAL EXEMPTION FULL |
| 20/06/1820 June 2018 | CONFIRMATION STATEMENT MADE ON 16/06/18, WITH UPDATES |
| 31/12/1731 December 2017 | Annual accounts for year ending 31 Dec 2017 |
| 10/07/1710 July 2017 | NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL JOHANNA HOLLANDS |
| 10/07/1710 July 2017 | NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL NEIL HOLLANDS |
| 30/06/1730 June 2017 | 31/12/16 TOTAL EXEMPTION FULL |
| 29/06/1729 June 2017 | CONFIRMATION STATEMENT MADE ON 16/06/17, WITH UPDATES |
| 31/05/1731 May 2017 | SECRETARY APPOINTED MRS JOHANNA HOLLANDS |
| 31/12/1631 December 2016 | Annual accounts for year ending 31 Dec 2016 |
| 29/09/1629 September 2016 | Annual accounts small company total exemption made up to 31 December 2015 |
| 16/06/1616 June 2016 | Annual return made up to 16 June 2016 with full list of shareholders |
| 31/12/1531 December 2015 | Annual accounts for year ending 31 Dec 2015 |
| 30/10/1530 October 2015 | Annual return made up to 1 October 2015 with full list of shareholders |
| 28/09/1528 September 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 |
| 28/10/1428 October 2014 | Annual return made up to 1 October 2014 with full list of shareholders |
| 29/07/1429 July 2014 | Annual accounts small company total exemption made up to 31 December 2013 |
| 31/12/1331 December 2013 | Annual accounts for year ending 31 Dec 2013 |
| 03/10/133 October 2013 | Annual return made up to 1 October 2013 with full list of shareholders |
| 30/09/1330 September 2013 | Annual accounts small company total exemption made up to 31 December 2012 |
| 03/10/123 October 2012 | Annual return made up to 1 October 2012 with full list of shareholders |
| 28/09/1228 September 2012 | Annual accounts small company total exemption made up to 31 December 2011 |
| 11/10/1111 October 2011 | Annual return made up to 1 October 2011 with full list of shareholders |
| 28/09/1128 September 2011 | Annual accounts small company total exemption made up to 31 December 2010 |
| 19/10/1019 October 2010 | Annual return made up to 1 October 2010 with full list of shareholders |
| 19/10/1019 October 2010 | REGISTER(S) MOVED FROM SAIL TO REGISTERED OFFICE 114-REG MEM 162-REG DIR 275-REG SEC 358-REC OF RES ETC |
| 06/07/106 July 2010 | Annual accounts small company total exemption made up to 31 December 2009 |
| 12/05/1012 May 2010 | DIRECTOR'S CHANGE OF PARTICULARS / NEIL ANTHONY HOLLANDS / 17/03/2010 |
| 12/05/1012 May 2010 | DIRECTOR'S CHANGE OF PARTICULARS / NEIL ANTHONY HOLLANDS / 17/03/2010 |
| 31/10/0931 October 2009 | Annual accounts small company total exemption made up to 31 December 2008 |
| 07/10/097 October 2009 | REGISTER(S) MOVED TO SAIL ADDRESS 114-REG MEM 162-REG DIR 275-REG SEC 358-REC OF RES ETC |
| 07/10/097 October 2009 | REGISTERED OFFICE CHANGED ON 07/10/2009 FROM 5 TABLEY COURT MOSS LANE OVER TABLEY KNUTSFORD CHESHIRE WA16 0PL |
| 07/10/097 October 2009 | Annual return made up to 1 October 2009 with full list of shareholders |
| 06/10/096 October 2009 | DIRECTOR'S CHANGE OF PARTICULARS / NEIL ANTHONY HOLLANDS / 01/10/2009 |
| 06/10/096 October 2009 | SAIL ADDRESS CREATED |
| 02/11/082 November 2008 | Annual accounts small company total exemption made up to 31 December 2007 |
| 07/10/087 October 2008 | LOCATION OF REGISTER OF MEMBERS |
| 07/10/087 October 2008 | REGISTERED OFFICE CHANGED ON 07/10/2008 FROM, BANK CHAMBERS, 3 CHURCHYARDSIDE, NANTWICH, CHESHIRE, CW5 5DE |
| 07/10/087 October 2008 | LOCATION OF DEBENTURE REGISTER |
| 07/10/087 October 2008 | RETURN MADE UP TO 01/10/08; FULL LIST OF MEMBERS |
| 04/08/084 August 2008 | APPOINTMENT TERMINATED SECRETARY PAULINE HAYWARD |
| 19/11/0719 November 2007 | RETURN MADE UP TO 01/10/07; FULL LIST OF MEMBERS |
| 02/11/072 November 2007 | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/06 |
| 09/02/079 February 2007 | S80A AUTH TO ALLOT SEC 28/12/06 |
| 06/02/076 February 2007 | ACC. REF. DATE EXTENDED FROM 31/10/06 TO 31/12/06 |
| 08/01/078 January 2007 | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/10/05 |
| 13/11/0613 November 2006 | RETURN MADE UP TO 01/10/06; FULL LIST OF MEMBERS |
| 13/11/0613 November 2006 | LOCATION OF REGISTER OF MEMBERS |
| 10/08/0610 August 2006 | REGISTERED OFFICE CHANGED ON 10/08/06 FROM: 65 CHURCH STREET, DAVENHAM, NORTHWICH, CHESHIRE CW9 8NF |
| 10/08/0610 August 2006 | DIRECTOR RESIGNED |
| 26/07/0626 July 2006 | NEW SECRETARY APPOINTED |
| 26/07/0626 July 2006 | SECRETARY RESIGNED |
| 20/02/0620 February 2006 | NEW DIRECTOR APPOINTED |
| 17/02/0617 February 2006 | DIRECTOR RESIGNED |
| 09/11/059 November 2005 | RETURN MADE UP TO 01/10/05; FULL LIST OF MEMBERS |
| 26/10/0526 October 2005 | TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/10/04 |
| 26/05/0526 May 2005 | REGISTERED OFFICE CHANGED ON 26/05/05 FROM: ACADEMY HOUSE, 403 LONDON ROAD, CAMBERLEY, SURREY GU15 3HL |
| 09/12/049 December 2004 | RETURN MADE UP TO 01/10/04; FULL LIST OF MEMBERS |
| 13/10/0413 October 2004 | DIRECTOR'S PARTICULARS CHANGED |
| 23/08/0423 August 2004 | DIRECTOR'S PARTICULARS CHANGED |
| 12/02/0412 February 2004 | REGISTERED OFFICE CHANGED ON 12/02/04 FROM: WINDSOR SUITE, GIBBS HOUSE KENNEL RIDE, ASCOT, BERKSHIRE SL5 9QW |
| 20/10/0320 October 2003 | REGISTERED OFFICE CHANGED ON 20/10/03 FROM: 65 CHURCH STREET, DAVENHAM, CHESHIRE, CW9 8NF |
| 15/10/0315 October 2003 | NEW DIRECTOR APPOINTED |
| 15/10/0315 October 2003 | NEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED |
| 09/10/039 October 2003 | DIRECTOR RESIGNED |
| 09/10/039 October 2003 | REGISTERED OFFICE CHANGED ON 09/10/03 FROM: 88A TOOLEY STREET, LONDON BRIDGE, LONDON, SE1 2TF |
| 09/10/039 October 2003 | SECRETARY RESIGNED |
| 01/10/031 October 2003 | 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