BABBLE CLOUD (SN) LIMITED
Status | DISSOLVED |
Company No. | 07366685 |
Category | Private Limited Company |
Incorporated | 06 Sep 2010 |
Age | 13 years, 7 months, 29 days |
Jurisdiction | England Wales |
Dissolution | 27 Sep 2022 |
Years | 1 year, 7 months, 8 days |
SUMMARY
BABBLE CLOUD (SN) LIMITED is an dissolved private limited company with number 07366685. It was incorporated 13 years, 7 months, 29 days ago, on 06 September 2010 and it was dissolved 1 year, 7 months, 8 days ago, on 27 September 2022. The company address is Bury House Bury House, London, EC3A 5AR, England.
Company Fillings
Gazette dissolved voluntary
Date: 27 Sep 2022
Category: Gazette
Type: GAZ2(A)
Documents
Confirmation statement with no updates
Date: 15 Sep 2022
Action Date: 06 Sep 2022
Category: Confirmation-statement
Type: CS01
Made up date: 2022-09-06
Documents
Dissolution voluntary strike off suspended
Date: 12 Apr 2022
Category: Dissolution
Type: SOAS(A)
Documents
Dissolution application strike off company
Date: 23 Feb 2022
Category: Dissolution
Type: DS01
Documents
Confirmation statement with updates
Date: 20 Sep 2021
Action Date: 06 Sep 2021
Category: Confirmation-statement
Type: CS01
Made up date: 2021-09-06
Documents
Legacy
Date: 01 Jun 2021
Category: Capital
Type: SH20
Description: Statement by Directors
Documents
Capital statement capital company with date currency figure
Date: 01 Jun 2021
Action Date: 01 Jun 2021
Category: Capital
Type: SH19
Date: 2021-06-01
Capital : 1.00 GBP
Documents
Legacy
Date: 01 Jun 2021
Category: Insolvency
Type: CAP-SS
Description: Solvency Statement dated 20/05/21
Documents
Resolution
Date: 01 Jun 2021
Category: Resolution
Type: RESOLUTIONS
Description: Resolutions
Documents
Resolution
Date: 25 Feb 2021
Category: Resolution
Sub Category: Certificate
Type: RESOLUTIONS
Description: Resolutions
Documents
Resolution
Date: 30 Oct 2020
Category: Resolution
Type: RESOLUTIONS
Description: Resolutions
Documents
Change registered office address company with date old address new address
Date: 28 Oct 2020
Action Date: 28 Oct 2020
Category: Address
Type: AD01
Old address: Ground Floor, Collingbourne House Spencer Court 140-142 Wandsworth High Street London SW18 4JJ England
Change date: 2020-10-28
New address: Bury House 31 Bury Street London EC3A 5AR
Documents
Cessation of a person with significant control
Date: 27 Oct 2020
Action Date: 22 Oct 2020
Category: Persons-with-significant-control
Sub Category: Termination
Type: PSC07
Psc name: James Matthew Munro
Cessation date: 2020-10-22
Documents
Cessation of a person with significant control
Date: 27 Oct 2020
Action Date: 22 Oct 2020
Category: Persons-with-significant-control
Sub Category: Termination
Type: PSC07
Cessation date: 2020-10-22
Psc name: Samantha Freeman
Documents
Termination director company with name termination date
Date: 27 Oct 2020
Action Date: 22 Oct 2020
Category: Officers
Sub Category: Termination
Type: TM01
Officer name: James Matthew Munro
Termination date: 2020-10-22
Documents
Notification of a person with significant control
Date: 27 Oct 2020
Action Date: 22 Oct 2020
Category: Persons-with-significant-control
Sub Category: Notifications
Type: PSC02
Psc name: Babble Cloud Holdings Limited
Notification date: 2020-10-22
Documents
Change account reference date company current extended
Date: 27 Oct 2020
Action Date: 30 Sep 2021
Category: Accounts
Type: AA01
Made up date: 2021-03-31
New date: 2021-09-30
Documents
Appoint person director company with name date
Date: 27 Oct 2020
Action Date: 22 Oct 2020
Category: Officers
Sub Category: Appointments
Type: AP01
Appointment date: 2020-10-22
Officer name: Mr Matthew John Parker
Documents
Appoint person director company with name date
Date: 27 Oct 2020
Action Date: 22 Oct 2020
Category: Officers
Sub Category: Appointments
Type: AP01
Officer name: Mr James Laird Cawood
Appointment date: 2020-10-22
Documents
Change to a person with significant control
Date: 22 Oct 2020
Action Date: 15 Sep 2020
Category: Persons-with-significant-control
Sub Category: Change
Type: PSC04
Psc name: Mr James Matthew Munro
Change date: 2020-09-15
Documents
Change to a person with significant control
Date: 22 Oct 2020
Action Date: 15 Sep 2020
Category: Persons-with-significant-control
Sub Category: Change
Type: PSC04
Change date: 2020-09-15
Psc name: Miss Samantha Freeman
Documents
Accounts with accounts type unaudited abridged
Date: 26 Sep 2020
Category: Accounts
Type: AA
Made up date: 2020-03-31
Documents
Confirmation statement with no updates
Date: 07 Sep 2020
Action Date: 06 Sep 2020
Category: Confirmation-statement
Type: CS01
Made up date: 2020-09-06
Documents
Confirmation statement with no updates
Date: 19 Sep 2019
Action Date: 06 Sep 2019
Category: Confirmation-statement
Type: CS01
Made up date: 2019-09-06
Documents
Accounts with accounts type unaudited abridged
Date: 04 Sep 2019
Category: Accounts
Type: AA
Made up date: 2019-03-31
Documents
Accounts with accounts type unaudited abridged
Date: 24 Nov 2018
Category: Accounts
Type: AA
Made up date: 2018-03-31
Documents
Confirmation statement with no updates
Date: 14 Sep 2018
Action Date: 06 Sep 2018
Category: Confirmation-statement
Type: CS01
Made up date: 2018-09-06
Documents
Accounts with accounts type audited abridged
Date: 15 Nov 2017
Category: Accounts
Type: AA
Made up date: 2017-03-31
Documents
Confirmation statement with no updates
Date: 11 Sep 2017
Action Date: 06 Sep 2017
Category: Confirmation-statement
Type: CS01
Made up date: 2017-09-06
Documents
Change to a person with significant control
Date: 07 Sep 2017
Action Date: 06 Apr 2017
Category: Persons-with-significant-control
Sub Category: Change
Type: PSC04
Change date: 2017-04-06
Psc name: Miss Samantha Freeman
Documents
Confirmation statement with updates
Date: 08 Sep 2016
Action Date: 06 Sep 2016
Category: Confirmation-statement
Type: CS01
Made up date: 2016-09-06
Documents
Accounts with accounts type total exemption small
Date: 19 Aug 2016
Action Date: 31 Mar 2016
Category: Accounts
Type: AA
Made up date: 2016-03-31
Documents
Change registered office address company with date old address new address
Date: 25 Apr 2016
Action Date: 25 Apr 2016
Category: Address
Type: AD01
Old address: Lansdell & Rose 36 Earls Court Road Kensington London W8 6EJ
New address: Ground Floor, Collingbourne House Spencer Court 140-142 Wandsworth High Street London SW18 4JJ
Change date: 2016-04-25
Documents
Accounts with accounts type total exemption small
Date: 06 Dec 2015
Action Date: 31 Mar 2015
Category: Accounts
Type: AA
Made up date: 2015-03-31
Documents
Annual return company with made up date full list shareholders
Date: 17 Sep 2015
Action Date: 06 Sep 2015
Category: Annual-return
Type: AR01
Made up date: 2015-09-06
Documents
Annual return company with made up date full list shareholders
Date: 11 Sep 2014
Action Date: 06 Sep 2014
Category: Annual-return
Type: AR01
Made up date: 2014-09-06
Documents
Accounts with accounts type total exemption small
Date: 20 Jun 2014
Action Date: 31 Mar 2014
Category: Accounts
Type: AA
Made up date: 2014-03-31
Documents
Change sail address company with old address
Date: 22 May 2014
Category: Address
Type: AD02
Old address: 15 Mayfield Mansions 94 West Hill London SW152YB England
Documents
Change person director company with change date
Date: 22 May 2014
Action Date: 22 May 2014
Category: Officers
Sub Category: Change
Type: CH01
Officer name: Mr James Matthew Munro
Change date: 2014-05-22
Documents
Annual return company with made up date full list shareholders
Date: 23 Sep 2013
Action Date: 06 Sep 2013
Category: Annual-return
Type: AR01
Made up date: 2013-09-06
Documents
Accounts with accounts type total exemption small
Date: 29 Apr 2013
Action Date: 31 Mar 2013
Category: Accounts
Type: AA
Made up date: 2013-03-31
Documents
Annual return company with made up date full list shareholders
Date: 14 Sep 2012
Action Date: 06 Sep 2012
Category: Annual-return
Type: AR01
Made up date: 2012-09-06
Documents
Accounts with accounts type total exemption small
Date: 28 Aug 2012
Action Date: 31 Mar 2012
Category: Accounts
Type: AA
Made up date: 2012-03-31
Documents
Accounts with accounts type total exemption small
Date: 10 Nov 2011
Action Date: 31 Mar 2011
Category: Accounts
Type: AA
Made up date: 2011-03-31
Documents
Annual return company with made up date full list shareholders
Date: 21 Sep 2011
Action Date: 06 Sep 2011
Category: Annual-return
Type: AR01
Made up date: 2011-09-06
Documents
Change registered office address company with date old address
Date: 16 Mar 2011
Action Date: 16 Mar 2011
Category: Address
Type: AD01
Change date: 2011-03-16
Old address: 36 Earls Court Road London W8 6EJ United Kingdom
Documents
Capital allotment shares
Date: 02 Feb 2011
Action Date: 01 Jan 2011
Category: Capital
Type: SH01
Capital : 20,000 GBP
Date: 2011-01-01
Documents
Resolution
Date: 02 Feb 2011
Category: Resolution
Type: RESOLUTIONS
Description: Resolutions
Documents
Change registered office address company with date old address
Date: 19 Jan 2011
Action Date: 19 Jan 2011
Category: Address
Type: AD01
Change date: 2011-01-19
Old address: Studio 15, Mayfield Mansions 94 West Hill London Greater London SW15 2YB
Documents
Change account reference date company current shortened
Date: 13 Jan 2011
Action Date: 31 Mar 2011
Category: Accounts
Type: AA01
New date: 2011-03-31
Made up date: 2011-09-30
Documents
Appoint person director company with name
Date: 16 Nov 2010
Category: Officers
Sub Category: Appointments
Type: AP01
Officer name: Mr James Matthew Munro
Documents
Termination director company with name
Date: 16 Nov 2010
Category: Officers
Sub Category: Termination
Type: TM01
Officer name: Samantha Freeman
Documents
Some Companies
A.L.N. CARPENTRY & JOINERY LTD
BELVOIR HOUSE,NEWMARKET,CB8 8DH
Number: | 07991266 |
Status: | ACTIVE |
Category: | Private Limited Company |
53 WEST STREET,SITTINGBOURNE,ME10 1AN
Number: | 07132728 |
Status: | ACTIVE |
Category: | Private Limited Company |
INTERNATIONAL MEDICAL DEVICES LTD
34 SAXON HOUSE,SURREY,SM6 7AN
Number: | 07839566 |
Status: | ACTIVE |
Category: | Private Limited Company |
98 VICTORY BOULEVARD,LYTHAM ST. ANNES,FY8 5TH
Number: | 09262891 |
Status: | ACTIVE |
Category: | Private Limited Company |
723 SUITE,LONDON,W1H 1PJ
Number: | 10337006 |
Status: | ACTIVE |
Category: | Private Limited Company |
44 MAIN STREET,DOUGLAS,ML11 0QW
Number: | SL025299 |
Status: | ACTIVE |
Category: | Limited Partnership |