Advanced company searchLink opens in new window

BUBBLE INVESTMENTS UK LIMITED

Company number 05723979

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)
28 Sep 2010 GAZ2(A) Final Gazette dissolved via voluntary strike-off
15 Jun 2010 GAZ1(A) First Gazette notice for voluntary strike-off
03 Jun 2010 DS01 Application to strike the company off the register
03 Mar 2010 AR01 Annual return made up to 28 February 2010 with full list of shareholders
Statement of capital on 2010-03-03
  • GBP 18
03 Mar 2010 CH01 Director's details changed for Andrew Peters on 3 March 2010
03 Mar 2010 CH01 Director's details changed for Gary Penney on 3 March 2010
21 Dec 2009 AA Total exemption small company accounts made up to 28 February 2009
08 May 2009 363a Return made up to 28/02/09; full list of members
07 May 2009 288c Director's Change of Particulars / gary penney / 04/07/2008 / HouseName/Number was: , now: 5; Street was: 21 springford gardens, now: wilton crescent; Area was: , now: upper shirley; Post Code was: SO16 5SW, now: SO15 7QN
07 May 2009 288c Director's Change of Particulars / matthew whitfield / 26/08/2006 / HouseName/Number was: , now: brafield; Street was: 18 bassett wood drive, now: 32 firgrove road; Area was: bassett, now: north baddesley; Post Code was: SO16 3PT, now: SO52 9JF
07 May 2009 288c Director and Secretary's Change of Particulars / andrew whitehead / 08/05/2008 / HouseName/Number was: , now: 3; Street was: 2 claremont road, now: broadbent close; Area was: regents park, now: rownhams; Post Code was: SO15 4HH, now: SO16 8LQ; Country was: , now: united kingdom
03 Feb 2009 AA Total exemption small company accounts made up to 29 February 2008
23 Jul 2008 363a Return made up to 28/02/08; full list of members
23 Jul 2008 287 Registered office changed on 23/07/2008 from 40A london road southampton SO15 2AG
22 Jul 2008 288c Director's Change of Particulars / matthew whitfield / 28/02/2006 / HouseName/Number was: , now: 18; Street was: 32 firgrove road, now: bassett wood drive; Area was: north baddesley, now: ; Region was: , now: hampshire; Post Code was: SO52 9JF, now: SO16 3PT; Country was: , now: united kingdom
02 Jun 2008 88(2) Ad 30/10/07 gbp si 6@1=6 gbp ic 6/12
28 Dec 2007 AA Total exemption small company accounts made up to 28 February 2007
06 Dec 2007 288c Director's particulars changed
06 Dec 2007 288c Director's particulars changed
31 Oct 2007 288a New director appointed
31 Oct 2007 288a New director appointed
31 Oct 2007 287 Registered office changed on 31/10/07 from: 16 strawberry mead, fair oak eastleigh hampshire SO50 8RG
31 Oct 2007 288b Director resigned
12 Apr 2007 288c Director's particulars changed
12 Apr 2007 363a Return made up to 28/02/07; full list of members