Advanced company searchLink opens in new window

BABBLE CLOUD (TIC) LIMITED

Company number 03420107

Filter by category

Filter by category


Confirmation statement filters

Company Results (links open in a new window)
Date (document was filed at Companies House) Type Description (of the document filed at Companies House) View / Download (PDF file, link opens in new window)
10 Dec 2019 GAZ2(A) Final Gazette dissolved via voluntary strike-off
24 Sep 2019 GAZ1(A) First Gazette notice for voluntary strike-off
12 Sep 2019 DS01 Application to strike the company off the register
08 Aug 2019 CS01 Confirmation statement made on 7 August 2019 with updates
06 Dec 2018 RESOLUTIONS Resolutions
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2018-12-05
13 Nov 2018 MR04 Satisfaction of charge 034201070001 in full
24 Oct 2018 AD01 Registered office address changed from Emstrey House North Shrewsbury Business Park Shrewsbury Shropshire SY2 6LG United Kingdom to Bury House 31 Bury Street London EC3A 5AR on 24 October 2018
23 Oct 2018 AA01 Current accounting period extended from 31 August 2018 to 30 November 2018
23 Oct 2018 TM01 Termination of appointment of a director
22 Oct 2018 AP01 Appointment of Mr Matthew John Parker as a director on 19 October 2018
22 Oct 2018 AP01 Appointment of Mr James Laird Cawood as a director on 19 October 2018
22 Oct 2018 TM01 Termination of appointment of Nigel Frederick Walker as a director on 19 October 2018
22 Oct 2018 TM01 Termination of appointment of Matthew Alan Cusack as a director on 19 October 2018
02 Oct 2018 PSC07 Cessation of Nigel Frederick Walker as a person with significant control on 4 April 2017
02 Oct 2018 PSC07 Cessation of Julian Clark Shaw as a person with significant control on 4 April 2017
02 Oct 2018 PSC07 Cessation of Daniel John Haines as a person with significant control on 4 April 2017
02 Oct 2018 PSC05 Change of details for Arden Communications Group Limited as a person with significant control on 4 April 2017
09 Aug 2018 CS01 Confirmation statement made on 7 August 2018 with updates
31 May 2018 AA Total exemption full accounts made up to 31 August 2017
07 Aug 2017 CS01 Confirmation statement made on 7 August 2017 with updates
14 Jul 2017 PSC02 Notification of Arden Communications Group Limited as a person with significant control on 4 April 2017
13 Jul 2017 PSC01 Notification of Nigel Frederick Walker as a person with significant control on 4 April 2017
20 Apr 2017 RESOLUTIONS Resolutions
  • RES13 ‐ (A) a debenture by the company in favour of the royal bank of scotland PLC, in which the company will grant certain legal mortgages and fixed charges over the companies properties and assets. (B) a guarantee to be provided by the company to the bank pursuant to which the guarantee to the bank the payment and performance of all liabilites to the bank of arden commuications group LIMITED. 04/04/2017
12 Apr 2017 MR01 Registration of charge 034201070001, created on 4 April 2017
06 Apr 2017 TM01 Termination of appointment of Julian Clark Shaw as a director on 4 April 2017