Advanced company searchLink opens in new window

SUDS & BUBBLES LIMITED

Company number 05752589

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)
14 Aug 2012 GAZ2(A) Final Gazette dissolved via voluntary strike-off
01 May 2012 GAZ1(A) First Gazette notice for voluntary strike-off
23 Apr 2012 DS01 Application to strike the company off the register
30 Jan 2012 AA Total exemption small company accounts made up to 31 May 2011
24 Nov 2011 AD01 Registered office address changed from C/O Neil Webster & Co 14 Finkle Street Kendal Cumbria LA9 4AB United Kingdom on 24 November 2011
22 Mar 2011 AR01 Annual return made up to 22 March 2011 with full list of shareholders
Statement of capital on 2011-03-22
  • GBP 2
12 Oct 2010 AA Total exemption small company accounts made up to 31 May 2010
24 Mar 2010 AR01 Annual return made up to 22 March 2010 with full list of shareholders
23 Mar 2010 AA Total exemption small company accounts made up to 31 May 2009
14 Jan 2010 AD01 Registered office address changed from Kendal House Murley Moss Business Village Oxenholme Road Kendal Cumbria LA9 7RL on 14 January 2010
31 Mar 2009 363a Return made up to 22/03/09; full list of members
12 Mar 2009 AA Total exemption small company accounts made up to 31 May 2008
24 Jun 2008 288c Director's Change of Particulars / prudence jupe / 11/04/2008 / HouseName/Number was: , now: beetham house; Street was: 7 the old woodyard, now: lodge; Area was: high tenterfell, now: beetham; Post Town was: kendal, now: milnthorpe; Post Code was: LA9 4PZ, now: LA7 7AP
24 Jun 2008 288c Director and Secretary's Change of Particulars / david jupe / 11/04/2008 / HouseName/Number was: , now: beetham house; Street was: 7 the old woodyard, now: lodge; Area was: high tenterfell, now: beetham; Post Town was: kendal, now: milnthorpe; Post Code was: LA9 4PZ, now: LA7 7AP
04 Apr 2008 363a Return made up to 22/03/08; full list of members
02 Apr 2008 288c Director and Secretary's Change of Particulars / david jupe / 23/03/2007 / Occupation was: director, now: airline pilot
02 Apr 2008 288c Director's Change of Particulars / prudence jupe / 23/03/2007 / Occupation was: director, now: barrister
24 Jan 2008 AA Total exemption small company accounts made up to 31 May 2007
26 Apr 2007 363a Return made up to 22/03/07; full list of members
26 Apr 2007 288c Director's particulars changed
26 Apr 2007 288c Secretary's particulars changed;director's particulars changed
21 Aug 2006 CERTNM Company name changed newbank investments LIMITED\certificate issued on 21/08/06
03 May 2006 88(2)R Ad 04/04/06--------- £ si 1@1=1 £ ic 1/2
29 Apr 2006 395 Particulars of mortgage/charge
27 Apr 2006 288a New secretary appointed;new director appointed