BABBLE CLOUD (SN) LIMITED

Bury House Bury House, London, EC3A 5AR, England
StatusDISSOLVED
Company No.07366685
CategoryPrivate Limited Company
Incorporated06 Sep 2010
Age13 years, 7 months, 29 days
JurisdictionEngland Wales
Dissolution27 Sep 2022
Years1 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

View document PDF

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

View document PDF

Dissolution voluntary strike off suspended

Date: 12 Apr 2022

Category: Dissolution

Type: SOAS(A)

Documents

View document PDF

Gazette notice voluntary

Date: 08 Mar 2022

Category: Gazette

Type: GAZ1(A)

Documents

View document PDF

Dissolution application strike off company

Date: 23 Feb 2022

Category: Dissolution

Type: DS01

Documents

View document PDF

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

View document PDF

Legacy

Date: 01 Jun 2021

Category: Capital

Type: SH20

Description: Statement by Directors

Documents

View document PDF

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

View document PDF

Legacy

Date: 01 Jun 2021

Category: Insolvency

Type: CAP-SS

Description: Solvency Statement dated 20/05/21

Documents

View document PDF

Resolution

Date: 01 Jun 2021

Category: Resolution

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

Resolution

Date: 25 Feb 2021

Category: Resolution

Sub Category: Certificate

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

Resolution

Date: 30 Oct 2020

Category: Resolution

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

Memorandum articles

Date: 30 Oct 2020

Category: Incorporation

Type: MA

Documents

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

Accounts with accounts type unaudited abridged

Date: 26 Sep 2020

Category: Accounts

Type: AA

Made up date: 2020-03-31

Documents

View document PDF

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

View document PDF

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

View document PDF

Accounts with accounts type unaudited abridged

Date: 04 Sep 2019

Category: Accounts

Type: AA

Made up date: 2019-03-31

Documents

View document PDF

Accounts with accounts type unaudited abridged

Date: 24 Nov 2018

Category: Accounts

Type: AA

Made up date: 2018-03-31

Documents

View document PDF

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

View document PDF

Accounts with accounts type audited abridged

Date: 15 Nov 2017

Category: Accounts

Type: AA

Made up date: 2017-03-31

Documents

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

Resolution

Date: 02 Feb 2011

Category: Resolution

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

Change sail address company

Date: 31 Jan 2011

Category: Address

Type: AD02

Documents

View document PDF

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

View document PDF

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

View document PDF

Appoint person director company with name

Date: 16 Nov 2010

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mr James Matthew Munro

Documents

View document PDF

Termination director company with name

Date: 16 Nov 2010

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Samantha Freeman

Documents

View document PDF

Incorporation company

Date: 06 Sep 2010

Category: Incorporation

Type: NEWINC

Documents

View document PDF


Some Companies

A.L.N. CARPENTRY & JOINERY LTD

BELVOIR HOUSE,NEWMARKET,CB8 8DH

Number:07991266
Status:ACTIVE
Category:Private Limited Company

CLEVER ENGINEERING (KENT) LTD

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

REPHLEX NETWORKS LIMITED

98 VICTORY BOULEVARD,LYTHAM ST. ANNES,FY8 5TH

Number:09262891
Status:ACTIVE
Category:Private Limited Company

T MUSEUM (UK) LTD

723 SUITE,LONDON,W1H 1PJ

Number:10337006
Status:ACTIVE
Category:Private Limited Company

TELTEX GROUP L.P.

44 MAIN STREET,DOUGLAS,ML11 0QW

Number:SL025299
Status:ACTIVE
Category:Limited Partnership

Contains public sector information licensed under the Open Government Licence V3.0.

Search Companies in UK

Search Company Persons in UK

Check our Privacy Policy

Data source