BABBLE CLOUD (HAL) LIMITED
Company Documents
| Date | Description |
|---|---|
| 14/03/2314 March 2023 | Final Gazette dissolved via voluntary strike-off |
| 14/03/2314 March 2023 | Final Gazette dissolved via voluntary strike-off |
| 27/12/2227 December 2022 | First Gazette notice for voluntary strike-off |
| 27/12/2227 December 2022 | First Gazette notice for voluntary strike-off |
| 19/12/2219 December 2022 | Application to strike the company off the register |
| 02/02/222 February 2022 | Alterations to floating charge SC2508470003 |
| 02/02/222 February 2022 | Alterations to floating charge SC2508470002 |
| 25/01/2225 January 2022 | Registration of charge SC2508470003, created on 2022-01-14 |
| 23/01/2223 January 2022 | Registration of charge SC2508470002, created on 2022-01-14 |
| 10/12/2110 December 2021 | Certificate of change of name |
| 15/11/2115 November 2021 | Current accounting period extended from 2021-11-30 to 2022-05-31 |
| 28/10/2128 October 2021 | Resolutions |
| 28/10/2128 October 2021 | Resolutions |
| 28/10/2128 October 2021 | Memorandum and Articles of Association |
| 19/10/2119 October 2021 | Cessation of Allan Moffat as a person with significant control on 2021-10-18 |
| 19/10/2119 October 2021 | Appointment of Mr James Laird Cawood as a director on 2021-10-18 |
| 19/10/2119 October 2021 | Appointment of Mr Matthew John Parker as a director on 2021-10-18 |
| 19/10/2119 October 2021 | Termination of appointment of Julie Moffat as a secretary on 2021-10-18 |
| 19/10/2119 October 2021 | Termination of appointment of Allan Moffat as a director on 2021-10-18 |
| 19/10/2119 October 2021 | Cessation of Julie Janet Mary Moffat as a person with significant control on 2021-10-18 |
| 19/10/2119 October 2021 | Notification of Babble Cloud Holdings Limited as a person with significant control on 2021-10-18 |
| 13/07/2113 July 2021 | Confirmation statement made on 2021-06-10 with no updates |
| 30/11/2030 November 2020 | Annual accounts for year ending 30 Nov 2020 |
| 27/11/2027 November 2020 | 30/11/19 TOTAL EXEMPTION FULL |
| 22/07/2022 July 2020 | CONFIRMATION STATEMENT MADE ON 10/06/20, NO UPDATES |
| 04/03/204 March 2020 | STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 1 |
| 30/11/1930 November 2019 | Annual accounts for year ending 30 Nov 2019 |
| 28/08/1928 August 2019 | 30/11/18 TOTAL EXEMPTION FULL |
| 15/07/1915 July 2019 | CONFIRMATION STATEMENT MADE ON 10/06/19, NO UPDATES |
| 30/11/1830 November 2018 | Annual accounts for year ending 30 Nov 2018 |
| 28/08/1828 August 2018 | 30/11/17 TOTAL EXEMPTION FULL |
| 12/06/1812 June 2018 | CONFIRMATION STATEMENT MADE ON 10/06/18, NO UPDATES |
| 30/11/1730 November 2017 | Annual accounts for year ending 30 Nov 2017 |
| 21/06/1721 June 2017 | CONFIRMATION STATEMENT MADE ON 10/06/17, WITH UPDATES |
| 24/04/1724 April 2017 | Annual accounts small company total exemption made up to 30 November 2016 |
| 30/11/1630 November 2016 | Annual accounts for year ending 30 Nov 2016 |
| 30/08/1630 August 2016 | Annual accounts small company total exemption made up to 30 November 2015 |
| 25/07/1625 July 2016 | Annual return made up to 10 June 2016 with full list of shareholders |
| 30/11/1530 November 2015 | Annual accounts for year ending 30 Nov 2015 |
| 30/07/1530 July 2015 | Annual accounts small company total exemption made up to 30 November 2014 |
| 17/06/1517 June 2015 | Annual return made up to 10 June 2015 with full list of shareholders |
| 30/11/1430 November 2014 | Annual accounts for year ending 30 Nov 2014 |
| 29/08/1429 August 2014 | Annual accounts small company total exemption made up to 30 November 2013 |
| 21/07/1421 July 2014 | Annual return made up to 10 June 2014 with full list of shareholders |
| 30/11/1330 November 2013 | Annual accounts for year ending 30 Nov 2013 |
| 29/08/1329 August 2013 | Annual accounts small company total exemption made up to 30 November 2012 |
| 24/06/1324 June 2013 | Annual return made up to 10 June 2013 with full list of shareholders |
| 30/11/1230 November 2012 | Annual accounts for year ending 30 Nov 2012 |
| 15/06/1215 June 2012 | Annual return made up to 10 June 2012 with full list of shareholders |
| 30/05/1230 May 2012 | Annual accounts small company total exemption made up to 30 November 2011 |
| 23/06/1123 June 2011 | Annual return made up to 10 June 2011 with full list of shareholders |
| 08/06/118 June 2011 | Annual accounts small company total exemption made up to 30 November 2010 |
| 18/06/1018 June 2010 | Annual return made up to 10 June 2010 with full list of shareholders |
| 18/06/1018 June 2010 | DIRECTOR'S CHANGE OF PARTICULARS / ALLAN MOFFAT / 10/06/2010 |
| 26/03/1026 March 2010 | Annual accounts small company total exemption made up to 30 November 2009 |
| 06/08/096 August 2009 | RETURN MADE UP TO 10/06/09; FULL LIST OF MEMBERS |
| 14/05/0914 May 2009 | Annual accounts small company total exemption made up to 30 November 2008 |
| 17/12/0817 December 2008 | Annual accounts small company total exemption made up to 30 November 2007 |
| 13/11/0813 November 2008 | APPOINTMENT TERMINATE, DIRECTOR MARK MCCUBBIN LOGGED FORM |
| 04/08/084 August 2008 | RETURN MADE UP TO 10/06/08; NO CHANGE OF MEMBERS |
| 01/10/071 October 2007 | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/11/06 |
| 18/07/0718 July 2007 | RETURN MADE UP TO 10/06/07; NO CHANGE OF MEMBERS |
| 20/02/0720 February 2007 | REGISTERED OFFICE CHANGED ON 20/02/07 FROM: 2ND FLOOR, 28 NELSON STREET KILMARNOCK AYRSHIRE KA1 1BA |
| 19/07/0619 July 2006 | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/11/05 |
| 04/07/064 July 2006 | RETURN MADE UP TO 10/06/06; FULL LIST OF MEMBERS |
| 22/07/0522 July 2005 | RETURN MADE UP TO 10/06/05; FULL LIST OF MEMBERS |
| 20/06/0520 June 2005 | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/11/04 |
| 22/03/0522 March 2005 | ACC. REF. DATE SHORTENED FROM 09/12/04 TO 30/11/04 |
| 19/07/0419 July 2004 | RETURN MADE UP TO 10/06/04; FULL LIST OF MEMBERS |
| 22/05/0422 May 2004 | PARTIC OF MORT/CHARGE ***** |
| 15/04/0415 April 2004 | ACC. REF. DATE EXTENDED FROM 30/06/04 TO 09/12/04 |
| 09/03/049 March 2004 | COMPANY NAME CHANGED SWIFT TELECOM (SCOTLAND) LIMITED CERTIFICATE ISSUED ON 09/03/04 |
| 10/06/0310 June 2003 | SECRETARY RESIGNED |
| 10/06/0310 June 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