BABBLE CLOUD (HAL) LIMITED

Company Documents

DateDescription
14/03/2314 March 2023 Final Gazette dissolved via voluntary strike-off

View Document

14/03/2314 March 2023 Final Gazette dissolved via voluntary strike-off

View Document

27/12/2227 December 2022 First Gazette notice for voluntary strike-off

View Document

27/12/2227 December 2022 First Gazette notice for voluntary strike-off

View Document

19/12/2219 December 2022 Application to strike the company off the register

View Document

02/02/222 February 2022 Alterations to floating charge SC2508470003

View Document

02/02/222 February 2022 Alterations to floating charge SC2508470002

View Document

25/01/2225 January 2022 Registration of charge SC2508470003, created on 2022-01-14

View Document

23/01/2223 January 2022 Registration of charge SC2508470002, created on 2022-01-14

View Document

10/12/2110 December 2021 Certificate of change of name

View Document

15/11/2115 November 2021 Current accounting period extended from 2021-11-30 to 2022-05-31

View Document

28/10/2128 October 2021 Resolutions

View Document

28/10/2128 October 2021 Resolutions

View Document

28/10/2128 October 2021 Memorandum and Articles of Association

View Document

19/10/2119 October 2021 Cessation of Allan Moffat as a person with significant control on 2021-10-18

View Document

19/10/2119 October 2021 Appointment of Mr James Laird Cawood as a director on 2021-10-18

View Document

19/10/2119 October 2021 Appointment of Mr Matthew John Parker as a director on 2021-10-18

View Document

19/10/2119 October 2021 Termination of appointment of Julie Moffat as a secretary on 2021-10-18

View Document

19/10/2119 October 2021 Termination of appointment of Allan Moffat as a director on 2021-10-18

View Document

19/10/2119 October 2021 Cessation of Julie Janet Mary Moffat as a person with significant control on 2021-10-18

View Document

19/10/2119 October 2021 Notification of Babble Cloud Holdings Limited as a person with significant control on 2021-10-18

View Document

13/07/2113 July 2021 Confirmation statement made on 2021-06-10 with no updates

View Document

30/11/2030 November 2020 Annual accounts for year ending 30 Nov 2020

View Accounts

27/11/2027 November 2020 30/11/19 TOTAL EXEMPTION FULL

View Document

22/07/2022 July 2020 CONFIRMATION STATEMENT MADE ON 10/06/20, NO UPDATES

View Document

04/03/204 March 2020 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 1

View Document

30/11/1930 November 2019 Annual accounts for year ending 30 Nov 2019

View Accounts

28/08/1928 August 2019 30/11/18 TOTAL EXEMPTION FULL

View Document

15/07/1915 July 2019 CONFIRMATION STATEMENT MADE ON 10/06/19, NO UPDATES

View Document

30/11/1830 November 2018 Annual accounts for year ending 30 Nov 2018

View Accounts

28/08/1828 August 2018 30/11/17 TOTAL EXEMPTION FULL

View Document

12/06/1812 June 2018 CONFIRMATION STATEMENT MADE ON 10/06/18, NO UPDATES

View Document

30/11/1730 November 2017 Annual accounts for year ending 30 Nov 2017

View Accounts

21/06/1721 June 2017 CONFIRMATION STATEMENT MADE ON 10/06/17, WITH UPDATES

View Document

24/04/1724 April 2017 Annual accounts small company total exemption made up to 30 November 2016

View Document

30/11/1630 November 2016 Annual accounts for year ending 30 Nov 2016

View Accounts

30/08/1630 August 2016 Annual accounts small company total exemption made up to 30 November 2015

View Document

25/07/1625 July 2016 Annual return made up to 10 June 2016 with full list of shareholders

View Document

30/11/1530 November 2015 Annual accounts for year ending 30 Nov 2015

View Accounts

30/07/1530 July 2015 Annual accounts small company total exemption made up to 30 November 2014

View Document

17/06/1517 June 2015 Annual return made up to 10 June 2015 with full list of shareholders

View Document

30/11/1430 November 2014 Annual accounts for year ending 30 Nov 2014

View Accounts

29/08/1429 August 2014 Annual accounts small company total exemption made up to 30 November 2013

View Document

21/07/1421 July 2014 Annual return made up to 10 June 2014 with full list of shareholders

View Document

30/11/1330 November 2013 Annual accounts for year ending 30 Nov 2013

View Accounts

29/08/1329 August 2013 Annual accounts small company total exemption made up to 30 November 2012

View Document

24/06/1324 June 2013 Annual return made up to 10 June 2013 with full list of shareholders

View Document

30/11/1230 November 2012 Annual accounts for year ending 30 Nov 2012

View Accounts

15/06/1215 June 2012 Annual return made up to 10 June 2012 with full list of shareholders

View Document

30/05/1230 May 2012 Annual accounts small company total exemption made up to 30 November 2011

View Document

23/06/1123 June 2011 Annual return made up to 10 June 2011 with full list of shareholders

View Document

08/06/118 June 2011 Annual accounts small company total exemption made up to 30 November 2010

View Document

18/06/1018 June 2010 Annual return made up to 10 June 2010 with full list of shareholders

View Document

18/06/1018 June 2010 DIRECTOR'S CHANGE OF PARTICULARS / ALLAN MOFFAT / 10/06/2010

View Document

26/03/1026 March 2010 Annual accounts small company total exemption made up to 30 November 2009

View Document

06/08/096 August 2009 RETURN MADE UP TO 10/06/09; FULL LIST OF MEMBERS

View Document

14/05/0914 May 2009 Annual accounts small company total exemption made up to 30 November 2008

View Document

17/12/0817 December 2008 Annual accounts small company total exemption made up to 30 November 2007

View Document

13/11/0813 November 2008 APPOINTMENT TERMINATE, DIRECTOR MARK MCCUBBIN LOGGED FORM

View Document

04/08/084 August 2008 RETURN MADE UP TO 10/06/08; NO CHANGE OF MEMBERS

View Document

01/10/071 October 2007 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/11/06

View Document

18/07/0718 July 2007 RETURN MADE UP TO 10/06/07; NO CHANGE OF MEMBERS

View Document

20/02/0720 February 2007 REGISTERED OFFICE CHANGED ON 20/02/07 FROM: 2ND FLOOR, 28 NELSON STREET KILMARNOCK AYRSHIRE KA1 1BA

View Document

19/07/0619 July 2006 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/11/05

View Document

04/07/064 July 2006 RETURN MADE UP TO 10/06/06; FULL LIST OF MEMBERS

View Document

22/07/0522 July 2005 RETURN MADE UP TO 10/06/05; FULL LIST OF MEMBERS

View Document

20/06/0520 June 2005 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/11/04

View Document

22/03/0522 March 2005 ACC. REF. DATE SHORTENED FROM 09/12/04 TO 30/11/04

View Document

19/07/0419 July 2004 RETURN MADE UP TO 10/06/04; FULL LIST OF MEMBERS

View Document

22/05/0422 May 2004 PARTIC OF MORT/CHARGE *****

View Document

15/04/0415 April 2004 ACC. REF. DATE EXTENDED FROM 30/06/04 TO 09/12/04

View Document

09/03/049 March 2004 COMPANY NAME CHANGED SWIFT TELECOM (SCOTLAND) LIMITED CERTIFICATE ISSUED ON 09/03/04

View Document

10/06/0310 June 2003 SECRETARY RESIGNED

View Document

10/06/0310 June 2003 INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document


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