Advanced company searchLink opens in new window

BABBLE CLOUD (8000) LIMITED

Company number 05229836

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)
19 Mar 2024 GAZ2(A) Final Gazette dissolved via voluntary strike-off
02 Jan 2024 GAZ1(A) First Gazette notice for voluntary strike-off
22 Dec 2023 DS01 Application to strike the company off the register
21 Dec 2023 MR05 All of the property or undertaking has been released and no longer forms part of charge 052298360002
21 Dec 2023 MR05 All of the property or undertaking has been released and no longer forms part of charge 052298360001
27 Sep 2023 SH19 Statement of capital on 27 September 2023
  • GBP 1.00
  • ANNOTATION Clarification a second filed SH19 was registered on 27/09/2023.
14 Sep 2023 PSC05 Change of details for Vkt Software Limited as a person with significant control on 26 October 2022
14 Sep 2023 CS01 Confirmation statement made on 9 September 2023 with updates
20 Feb 2023 MR01 Registration of charge 052298360002, created on 17 February 2023
26 Jan 2023 SH19 Statement of capital on 26 January 2023
  • GBP 1.00
  • ANNOTATION Clarification a second filed SH19 was registered on 27/09/2023.
26 Jan 2023 CAP-SS Solvency Statement dated 26/01/23
26 Jan 2023 SH20 Statement by Directors
26 Jan 2023 RESOLUTIONS Resolutions
  • RES13 ‐ Cancelling share premium account 26/01/2023
23 Dec 2022 CC04 Statement of company's objects
23 Dec 2022 MR01 Registration of charge 052298360001, created on 23 December 2022
26 Oct 2022 CERTNM Company name changed 8000 technology LIMITED\certificate issued on 26/10/22
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2022-10-26
23 Sep 2022 CS01 Confirmation statement made on 9 September 2022 with no updates
28 Jul 2022 AA01 Current accounting period extended from 30 September 2022 to 31 March 2023
15 Jul 2022 MA Memorandum and Articles of Association
15 Jul 2022 MA Memorandum and Articles of Association
07 Jul 2022 AP01 Appointment of Mr James Laird Cawood as a director on 6 July 2022
07 Jul 2022 TM01 Termination of appointment of Adrian Charles Spreadborough as a director on 6 July 2022
07 Jul 2022 TM02 Termination of appointment of Vanessa Karen Taylor as a secretary on 6 July 2022
07 Jul 2022 AP01 Appointment of Mr Matthew John Parker as a director on 6 July 2022
07 Jul 2022 AD01 Registered office address changed from Alexander House Christy Court Basildon Essex SS15 6TL to Bury House Bury Street London EC3A 5AR on 7 July 2022