BABBLE CLOUD (VIV) LIMITED

Company Documents

DateDescription
15/10/2415 October 2024 Final Gazette dissolved via voluntary strike-off

View Document

15/10/2415 October 2024 Final Gazette dissolved via voluntary strike-off

View Document

14/05/2414 May 2024 Voluntary strike-off action has been suspended

View Document

14/05/2414 May 2024 Voluntary strike-off action has been suspended

View Document

19/04/2419 April 2024 Appointment of Mr Alexander Ross Clark as a director on 2024-04-12

View Document

19/04/2419 April 2024 Termination of appointment of James Laird Cawood as a director on 2024-04-12

View Document

09/04/249 April 2024 First Gazette notice for voluntary strike-off

View Document

09/04/249 April 2024 First Gazette notice for voluntary strike-off

View Document

08/04/248 April 2024 All of the property or undertaking has been released and no longer forms part of charge 042371920005

View Document

02/04/242 April 2024 Application to strike the company off the register

View Document

30/08/2330 August 2023 Confirmation statement made on 2023-08-29 with no updates

View Document

17/05/2317 May 2023 Registration of charge 042371920005, created on 2023-05-11

View Document

11/05/2311 May 2023 Statement of company's objects

View Document

10/03/2310 March 2023 Certificate of change of name

View Document

14/12/2214 December 2022 Current accounting period extended from 2022-12-31 to 2023-06-30

View Document

24/11/2224 November 2022 Resolutions

View Document

24/11/2224 November 2022 Resolutions

View Document

24/11/2224 November 2022 Resolutions

View Document

24/11/2224 November 2022 Memorandum and Articles of Association

View Document

24/11/2224 November 2022 Resolutions

View Document

15/11/2215 November 2022 Change of details for Vivio Holdings Limited as a person with significant control on 2022-11-10

View Document

15/11/2215 November 2022 Cessation of James Wright as a person with significant control on 2022-11-10

View Document

14/11/2214 November 2022 Appointment of Mr Matthew John Parker as a director on 2022-11-10

View Document

14/11/2214 November 2022 Termination of appointment of Suzanne Whibberley as a director on 2022-11-10

View Document

14/11/2214 November 2022 Termination of appointment of James Wright as a director on 2022-11-10

View Document

14/11/2214 November 2022 Registered office address changed from The Vault 8 Boughton Chester CH3 5AG to Bury House 31 Bury Street London EC3A 5AR on 2022-11-14

View Document

14/11/2214 November 2022 Appointment of Mr James Laird Cawood as a director on 2022-11-10

View Document

03/11/223 November 2022 Termination of appointment of Andrea Morris as a director on 2022-11-03

View Document

03/11/223 November 2022 Termination of appointment of Andrea Morris as a secretary on 2022-11-03

View Document

26/09/2226 September 2022 Full accounts made up to 2021-12-31

View Document

31/12/2131 December 2021 Annual accounts for year ending 31 Dec 2021

View Accounts

29/09/2129 September 2021 Full accounts made up to 2020-12-31

View Document

31/12/2031 December 2020 Annual accounts for year ending 31 Dec 2020

View Accounts

18/10/1818 October 2018 CONFIRMATION STATEMENT MADE ON 30/08/18, NO UPDATES

View Document

15/09/1815 September 2018 FULL ACCOUNTS MADE UP TO 31/12/17

View Document

31/12/1731 December 2017 Annual accounts for year ending 31 Dec 2017

View Accounts

01/09/171 September 2017 FULL ACCOUNTS MADE UP TO 31/12/16

View Document

30/08/1730 August 2017 CONFIRMATION STATEMENT MADE ON 30/08/17, NO UPDATES

View Document

21/08/1721 August 2017 01/01/12 STATEMENT OF CAPITAL GBP 1100

View Document

21/08/1721 August 2017 01/01/12 STATEMENT OF CAPITAL GBP 1200

View Document

15/09/1615 September 2016 CONFIRMATION STATEMENT MADE ON 14/09/16, WITH UPDATES

View Document

16/08/1616 August 2016 FULL ACCOUNTS MADE UP TO 31/12/15

View Document

16/09/1516 September 2015 Annual return made up to 14 September 2015 with full list of shareholders

View Document

15/07/1515 July 2015 FULL ACCOUNTS MADE UP TO 31/12/14

View Document

19/09/1419 September 2014 Annual return made up to 10 September 2014 with full list of shareholders

View Document

01/09/141 September 2014 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 1

View Document

01/09/141 September 2014 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 042371920003

View Document

01/09/141 September 2014 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 2

View Document

01/09/141 September 2014 STATEMENT OF RELEASE / CEASE FROM CHARGE / WHOLE RELEASE / CHARGE NO 1

View Document

05/08/145 August 2014 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/13

View Document

21/07/1421 July 2014 REGISTRATION OF A CHARGE / CHARGE CODE 042371920004

View Document

18/12/1318 December 2013 REGISTRATION OF A CHARGE / CHARGE CODE 042371920003

View Document

21/08/1321 August 2013 Annual return made up to 20 August 2013 with full list of shareholders

View Document

27/06/1327 June 2013 Annual accounts small company total exemption made up to 31 December 2012

View Document

31/12/1231 December 2012 Annual accounts for year ending 31 Dec 2012

View Accounts

11/07/1211 July 2012 Annual return made up to 11 July 2012 with full list of shareholders

View Document

08/06/128 June 2012 Annual accounts small company total exemption made up to 31 December 2011

View Document

07/12/117 December 2011 01/12/11 STATEMENT OF CAPITAL GBP 1000

View Document

05/12/115 December 2011 DIRECTOR APPOINTED MR GARY SCOULLER

View Document

05/12/115 December 2011 SECRETARY APPOINTED MISS ANDREA MORRIS

View Document

05/12/115 December 2011 DIRECTOR APPOINTED MISS ANDREA MORRIS

View Document

05/12/115 December 2011 APPOINTMENT TERMINATED, SECRETARY ELIZABETH WRIGHT

View Document

04/11/114 November 2011 01/01/11 STATEMENT OF CAPITAL GBP 1000

View Document

22/06/1122 June 2011 Annual return made up to 19 June 2011 with full list of shareholders

View Document

31/05/1131 May 2011 Annual accounts small company total exemption made up to 31 December 2010

View Document

13/05/1113 May 2011 DIRECTOR'S CHANGE OF PARTICULARS / MR JAMES WRIGHT / 13/05/2010

View Document

03/02/113 February 2011 SECRETARY'S CHANGE OF PARTICULARS / ELIZABETH WRIGHT / 03/02/2011

View Document

03/02/113 February 2011 DIRECTOR'S CHANGE OF PARTICULARS / MR JAMES WRIGHT / 03/02/2010

View Document

20/10/1020 October 2010 SECRETARY'S CHANGE OF PARTICULARS / ELIZABETH WRIGHT / 18/10/2010

View Document

20/10/1020 October 2010 DIRECTOR'S CHANGE OF PARTICULARS / JAMES WRIGHT / 18/10/2010

View Document

21/08/1021 August 2010 PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 2

View Document

09/07/109 July 2010 PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 1

View Document

01/07/101 July 2010 Annual return made up to 19 June 2010 with full list of shareholders

View Document

04/05/104 May 2010 Annual accounts small company total exemption made up to 31 December 2009

View Document

06/07/096 July 2009 RETURN MADE UP TO 19/06/09; FULL LIST OF MEMBERS

View Document

10/03/0910 March 2009 Annual accounts small company total exemption made up to 31 December 2008

View Document

17/02/0917 February 2009 PREVEXT FROM 15/12/2008 TO 31/12/2008

View Document

15/08/0815 August 2008 RETURN MADE UP TO 19/06/08; FULL LIST OF MEMBERS

View Document

04/04/084 April 2008 Annual accounts small company total exemption made up to 15 December 2007

View Document

17/01/0817 January 2008 REGISTERED OFFICE CHANGED ON 17/01/08 FROM: MURLAIN HOUSE UNION STREET CHESTER CHESHIRE CH1 1QP

View Document

24/10/0724 October 2007 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 15/12/06

View Document

15/08/0715 August 2007 RETURN MADE UP TO 19/06/07; FULL LIST OF MEMBERS

View Document

04/07/064 July 2006 RETURN MADE UP TO 19/06/06; FULL LIST OF MEMBERS

View Document

17/05/0617 May 2006 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 15/12/05

View Document

14/09/0514 September 2005 RETURN MADE UP TO 19/06/05; FULL LIST OF MEMBERS

View Document

25/04/0525 April 2005 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 15/12/04

View Document

23/06/0423 June 2004 RETURN MADE UP TO 19/06/04; FULL LIST OF MEMBERS

View Document

21/05/0421 May 2004 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 15/12/03

View Document

25/06/0325 June 2003 RETURN MADE UP TO 19/06/03; FULL LIST OF MEMBERS

View Document

11/04/0311 April 2003 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 15/12/02

View Document

21/01/0321 January 2003 REGISTERED OFFICE CHANGED ON 21/01/03 FROM: COMMERCIAL HOUSE NEW CHESTER ROAD BIRKENHEAD MERSEYSIDE CH41 9BP

View Document

27/08/0227 August 2002 RETURN MADE UP TO 19/06/02; FULL LIST OF MEMBERS

View Document

01/07/021 July 2002 ACC. REF. DATE EXTENDED FROM 30/06/02 TO 15/12/02

View Document

26/03/0226 March 2002 REGISTERED OFFICE CHANGED ON 26/03/02 FROM: BRACKLEY MUDHOUSE LANE, BURTON NESTON WIRRAL

View Document

04/07/014 July 2001 NEW DIRECTOR APPOINTED

View Document

04/07/014 July 2001 REGISTERED OFFICE CHANGED ON 04/07/01 FROM: THE BRITANNIA SUITE ST JAMES'S BUILDINGS 79 OXFORD STREET MANCHESTER M1 6FR

View Document

04/07/014 July 2001 SECRETARY RESIGNED

View Document

04/07/014 July 2001 DIRECTOR RESIGNED

View Document

04/07/014 July 2001 NEW SECRETARY APPOINTED

View Document

19/06/0119 June 2001 INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document


More Company Information
Recently Viewed
  • NET2 LTD


  • 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