- Company Overview for PINK BUBBLE LTD (04548645)
- Filing history for PINK BUBBLE LTD (04548645)
- People for PINK BUBBLE LTD (04548645)
- Charges for PINK BUBBLE LTD (04548645)
- More for PINK BUBBLE LTD (04548645)
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) |
---|---|---|---|
14 Apr 2015 | GAZ2 | Final Gazette dissolved via compulsory strike-off | |
30 Dec 2014 | GAZ1 | First Gazette notice for compulsory strike-off | |
14 Jun 2014 | DISS16(SOAS) | Compulsory strike-off action has been suspended | |
17 Mar 2014 | TM01 | Termination of appointment of Nicholas Lang as a director on 1 January 2014 | |
17 Mar 2014 | TM02 | Termination of appointment of Nicholas Lang as a secretary on 1 January 2014 | |
25 Feb 2014 | GAZ1 | First Gazette notice for compulsory strike-off | |
04 Dec 2013 | AD01 | Registered office address changed from Cilmeri the Downs St Nicholas CF5 6SB on 4 December 2013 | |
04 Dec 2013 | DISS40 | Compulsory strike-off action has been discontinued | |
03 Dec 2013 | AA | Total exemption small company accounts made up to 30 September 2012 | |
26 Nov 2013 | DISS16(SOAS) | Compulsory strike-off action has been suspended | |
01 Oct 2013 | GAZ1 | First Gazette notice for compulsory strike-off | |
05 Apr 2013 | TM01 | Termination of appointment of Louise Lang as a director on 1 March 2013 | |
19 Nov 2012 | AR01 |
Annual return made up to 30 September 2012 with full list of shareholders
Statement of capital on 2012-11-19
|
|
02 Sep 2012 | AA | Total exemption small company accounts made up to 30 September 2011 | |
09 Feb 2012 | MG01 |
Duplicate mortgage certificatecharge no:2
|
|
03 Feb 2012 | MG01 | Particulars of a mortgage or charge / charge no: 2 | |
05 Oct 2011 | AR01 | Annual return made up to 30 September 2011 with full list of shareholders | |
04 Aug 2011 | AA | Total exemption small company accounts made up to 30 September 2010 | |
17 Mar 2011 | MG01 | Particulars of a mortgage or charge / charge no: 1 | |
18 Nov 2010 | AR01 | Annual return made up to 30 September 2010 with full list of shareholders | |
18 Nov 2010 | CH01 | Director's details changed for Louise Lang on 1 January 2010 | |
09 Jul 2010 | AA | Total exemption full accounts made up to 30 September 2009 | |
15 Oct 2009 | AR01 | Annual return made up to 30 September 2009 with full list of shareholders | |
09 Jul 2009 | AA | Total exemption full accounts made up to 30 September 2008 | |
29 Oct 2008 | 363a | Return made up to 30/09/08; full list of members |