- Company Overview for SUDS & BUBBLES LIMITED (05752589)
- Filing history for SUDS & BUBBLES LIMITED (05752589)
- People for SUDS & BUBBLES LIMITED (05752589)
- Charges for SUDS & BUBBLES LIMITED (05752589)
- More for SUDS & BUBBLES LIMITED (05752589)
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
|
|
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 |