Advanced company searchLink opens in new window

PINK BUBBLE CARDS LIMITED

Company number 06617270

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 Mar 2016 GAZ2 Final Gazette dissolved via compulsory strike-off
01 Sep 2015 GAZ1(A) First Gazette notice for voluntary strike-off
27 Aug 2015 DISS16(SOAS) Compulsory strike-off action has been suspended
19 Feb 2015 DISS16(SOAS) Compulsory strike-off action has been suspended
06 Jan 2015 GAZ1(A) First Gazette notice for voluntary strike-off
21 Jun 2014 DISS16(SOAS) Compulsory strike-off action has been suspended
13 May 2014 GAZ1 First Gazette notice for compulsory strike-off
08 Oct 2013 TM01 Termination of appointment of Adam Llewellyn as a director
08 Oct 2013 AP01 Appointment of Mrs Angela Margaret Llewellyn as a director
24 Sep 2013 DISS16(SOAS) Compulsory strike-off action has been suspended
02 Jul 2013 GAZ1 First Gazette notice for compulsory strike-off
10 Jan 2013 AD01 Registered office address changed from , C/O Party Magic (Europe) Ltd, 78 Queens Road, Bristol, BS8 1QU, United Kingdom on 10 January 2013
09 Jan 2013 AD01 Registered office address changed from , C/O Ramleh Group, Broad Quay House Broad Quay, Bristol, BS1 4DJ, United Kingdom on 9 January 2013
17 Aug 2012 AP01 Appointment of Adam Llewellyn as a director
17 Aug 2012 TM01 Termination of appointment of Alex-Marie Llewellyn as a director
25 Jun 2012 AR01 Annual return made up to 11 June 2012 with full list of shareholders
Statement of capital on 2012-06-25
  • GBP 1
01 Jun 2012 AA Accounts for a dormant company made up to 30 June 2011
01 Jun 2012 AD01 Registered office address changed from , Ramleh Group New Bond House, Bond Street, Bristol, BS2 9AG, United Kingdom on 1 June 2012
08 Aug 2011 AP01 Appointment of Alex-Marie Llewellyn as a director
02 Aug 2011 CERTNM Company name changed blest LIMITED\certificate issued on 02/08/11
  • RES15 ‐ Change company name resolution on 2011-08-02
  • NM01 ‐ Change of name by resolution
02 Aug 2011 AD01 Registered office address changed from , 2nd Floor, 43 Broomfield Road, Chelmsford, Essex, CM1 1SY on 2 August 2011
01 Aug 2011 TM02 Termination of appointment of Third Party Company Secretaries Limited as a secretary
01 Aug 2011 TM01 Termination of appointment of Third Party Formations Limited as a director
01 Aug 2011 TM01 Termination of appointment of Richard Jobling as a director
14 Jul 2011 AR01 Annual return made up to 11 June 2011 with full list of shareholders