- Company Overview for BUBBLE INVESTMENTS UK LIMITED (05723979)
- Filing history for BUBBLE INVESTMENTS UK LIMITED (05723979)
- People for BUBBLE INVESTMENTS UK LIMITED (05723979)
- More for BUBBLE INVESTMENTS UK LIMITED (05723979)
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
|
|
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 |