About

Registered Number: 08037873
Date of Incorporation: 19/04/2012 (12 years ago)
Company Status: Dissolved
Date of Dissolution: 29/09/2020 (3 years and 7 months ago)
Registered Address: Bury House, 31 Bury Street, London, EC3A 5AR

 

Babble Cloud (It) Ltd was established in 2012, it's status at Companies House is "Dissolved". There are 2 directors listed for the company.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
LINDSELL, Andrew 03 December 2014 - 1
RICHARDS, Paul 19 April 2012 29 July 2015 1

Filing History

Document Type Date
GAZ2(A) - Second notification of strike-off action in London Gazette 29 September 2020
GAZ1(A) - First notification of strike-off in London Gazette) 24 March 2020
DS01 - Striking off application by a company 11 March 2020
MR04 - N/A 28 February 2020
MR04 - N/A 28 February 2020
MR04 - N/A 28 February 2020
AA01 - Change of accounting reference date 11 July 2019
CS01 - N/A 24 April 2019
RESOLUTIONS - N/A 06 December 2018
MR01 - N/A 07 November 2018
RESOLUTIONS - N/A 02 November 2018
AA - Annual Accounts 05 September 2018
MR01 - N/A 17 July 2018
MR04 - N/A 13 July 2018
MR04 - N/A 13 July 2018
CS01 - N/A 20 April 2018
AP01 - Appointment of director 28 February 2018
TM01 - Termination of appointment of director 26 February 2018
RESOLUTIONS - N/A 13 November 2017
PSC02 - N/A 10 November 2017
MR04 - N/A 08 November 2017
TM01 - Termination of appointment of director 03 November 2017
MR01 - N/A 02 November 2017
MR01 - N/A 01 November 2017
AA - Annual Accounts 17 October 2017
PSC02 - N/A 05 October 2017
CS01 - N/A 05 October 2017
MR01 - N/A 11 April 2017
MR01 - N/A 01 December 2016
AP01 - Appointment of director 07 October 2016
AP01 - Appointment of director 07 October 2016
AA - Annual Accounts 07 July 2016
AR01 - Annual Return 18 May 2016
AUD - Auditor's letter of resignation 09 February 2016
AA - Annual Accounts 28 September 2015
TM01 - Termination of appointment of director 22 September 2015
TM01 - Termination of appointment of director 22 September 2015
AP01 - Appointment of director 18 September 2015
AR01 - Annual Return 23 April 2015
RESOLUTIONS - N/A 26 January 2015
AP01 - Appointment of director 26 January 2015
AD01 - Change of registered office address 06 January 2015
MR04 - N/A 12 November 2014
AA - Annual Accounts 01 August 2014
AR01 - Annual Return 05 June 2014
AA - Annual Accounts 30 August 2013
RESOLUTIONS - N/A 12 June 2013
AR01 - Annual Return 06 June 2013
TM01 - Termination of appointment of director 04 June 2013
SH01 - Return of Allotment of shares 03 June 2013
AA01 - Change of accounting reference date 02 August 2012
AP01 - Appointment of director 23 July 2012
MG01 - Particulars of a mortgage or charge 12 June 2012
NEWINC - New incorporation documents 19 April 2012

Mortgages & Charges

Description Date Status Charge by
A registered charge 19 October 2018 Fully Satisfied

N/A

A registered charge 11 July 2018 Fully Satisfied

N/A

A registered charge 26 October 2017 Fully Satisfied

N/A

A registered charge 25 October 2017 Fully Satisfied

N/A

A registered charge 10 April 2017 Fully Satisfied

N/A

A registered charge 28 November 2016 Fully Satisfied

N/A

Debenture 25 May 2012 Fully Satisfied

N/A

Standard Industrial Classification (SIC)

No SIC found.