Advanced company searchLink opens in new window

GET THE BUG LTD

Company number 06474276

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)
02 Oct 2012 GAZ2(A) Final Gazette dissolved via voluntary strike-off
19 Jun 2012 GAZ1(A) First Gazette notice for voluntary strike-off
07 Jun 2012 DS01 Application to strike the company off the register
01 Jun 2012 AA Total exemption full accounts made up to 15 January 2012
26 Jan 2012 AR01 Annual return made up to 16 January 2012 with full list of shareholders
Statement of capital on 2012-01-26
  • GBP 1
22 Jul 2011 CH01 Director's details changed for Miss Robyn Richards on 22 July 2011
22 Jul 2011 AD01 Registered office address changed from 47 Whitehead Close Earlsfield London SW18 3BT United Kingdom on 22 July 2011
28 Apr 2011 AA Total exemption full accounts made up to 15 January 2011
02 Mar 2011 AR01 Annual return made up to 16 January 2011 with full list of shareholders
25 Oct 2010 AD01 Registered office address changed from 28 Riverside Business Centre Victoria Street High Wycombe Bucks HP11 2LT on 25 October 2010
25 Oct 2010 CH01 Director's details changed for Miss Robyn Richards on 25 October 2010
08 Jun 2010 AA Total exemption full accounts made up to 15 January 2010
08 Feb 2010 CH04 Secretary's details changed for Gibson Secretaries Ltd on 8 February 2010
08 Feb 2010 AR01 Annual return made up to 16 January 2010 with full list of shareholders
08 Feb 2010 CH04 Secretary's details changed for Gibson Secretaries Ltd on 8 February 2010
08 Feb 2010 CH01 Director's details changed for Miss Robyn Richards on 8 February 2010
08 Feb 2010 CH01 Director's details changed for Miss Robyn Richards on 8 February 2010
05 Oct 2009 AA Total exemption full accounts made up to 15 January 2009
26 Feb 2009 363a Return made up to 16/01/09; full list of members
20 Jan 2009 288c Director's Change of Particulars / robyn richards / 15/01/2009 / HouseName/Number was: manacor, now: flat 5; Street was: 26 woodham road, now: dimsdale lodge; Area was: horsell, now: ; Post Town was: woking, now: london; Post Code was: GU21 4DP, now: SW18 3DA
28 May 2008 288b Appointment Terminate, Secretary Graham Storror Logged Form
21 May 2008 288a Secretary appointed gibson secretaries LTD
20 May 2008 225 Accounting reference date shortened from 31/01/2009 to 15/01/2009
28 Apr 2008 287 Registered office changed on 28/04/2008 from manacor 26 woodham road horsell woking surrey GU21 4DP united kingdom
28 Apr 2008 288b Appointment Terminated Secretary graeme storrar