Advanced company searchLink opens in new window

BUMBLE ENTERPRISES LIMITED

Company number 06166798

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)
15 Nov 2011 GAZ2(A) Final Gazette dissolved via voluntary strike-off
02 Aug 2011 GAZ1(A) First Gazette notice for voluntary strike-off
21 Jul 2011 DS01 Application to strike the company off the register
12 May 2011 AR01 Annual return made up to 19 April 2011 with full list of shareholders
Statement of capital on 2011-05-12
  • GBP 1
19 Apr 2011 RESOLUTIONS Resolutions
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2011-04-19
04 Oct 2010 AA Accounts for a dormant company made up to 31 December 2009
23 Sep 2010 DS02 Withdraw the company strike off application
09 Sep 2010 RESOLUTIONS Resolutions
  • RES15 ‐ Change company name resolution on 2010-09-07
09 Sep 2010 CONNOT Change of name notice
13 Jul 2010 GAZ1(A) First Gazette notice for voluntary strike-off
01 Jul 2010 DS01 Application to strike the company off the register
13 May 2010 AR01 Annual return made up to 19 April 2010 with full list of shareholders
13 May 2010 CH01 Director's details changed for Niels Worsoe Jensen on 19 April 2010
24 Mar 2010 AD01 Registered office address changed from 22 Friars Street Sudbury Suffolk CO10 2AA United Kingdom on 24 March 2010
01 Mar 2010 AD01 Registered office address changed from 89 High Street Hadleigh Ipswich Suffolk IP7 5EA on 1 March 2010
05 Oct 2009 TM02 Termination of appointment of Karin Jensen as a secretary
29 Sep 2009 288a Director appointed marianne worsoe morgan
29 Sep 2009 288b Appointment Terminated Director kaj jensen
29 Sep 2009 288a Director appointed niels worsoe jensen
19 Jun 2009 288c Secretary's Change of Particulars / karin jensen / 29/05/2009 / HouseName/Number was: , now: whatfield hall; Street was: old mill house, now: ; Area was: nedging road, nedging tye, now: whatfield; Region was: , now: suffolk; Post Code was: IP7 7HW, now: IP7 6QY
19 Jun 2009 288c Director's Change of Particulars / kaj jensen / 14/05/2009 / HouseName/Number was: , now: whatfield hall; Street was: old mill house, now: ; Area was: nedging road, nedging tye, now: whatfield; Region was: , now: suffolk; Post Code was: IP7 7HW, now: IP7 6QY
19 May 2009 AA Accounts made up to 31 December 2008
08 May 2009 363a Return made up to 19/04/09; full list of members
07 May 2009 288c Director's Change of Particulars / kaj jensen / 19/04/2009 / Nationality was: british, now: danish; HouseName/Number was: whatfield hall, now: old mill house; Street was: whatfield, now: nedging road; Area was: , now: nedging tye; Region was: , now: suffolk; Post Code was: IP7 6QY, now: IP7 7IP
07 May 2009 288c Director's Change of Particulars / kaj jensen / 19/04/2009 / Nationality was: british, now: danish; HouseName/Number was: , now: whatfield hall; Street was: old mill house, now: whatfield; Area was: nedging road, nedging tye, now: ; Post Code was: IP7 7HW, now: IP7 6QY