Advanced company searchLink opens in new window

BUBO LIMITED

Company number 07100448

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)
28 Jul 2015 GAZ2 Final Gazette dissolved following liquidation
28 Apr 2015 LIQ MISC INSOLVENCY:Final Report brought down to 14/4/15
28 Apr 2015 4.43 Notice of final account prior to dissolution
09 Jul 2014 LIQ MISC Insolvency:annual progress report - brought down date 30TH april 2014
21 May 2013 4.31 Appointment of a liquidator
12 Jul 2012 AD01 Registered office address changed from the Old Mill House Merretts Mills Industrial Centre Woodchester Stroud GL5 5EX United Kingdom on 12 July 2012
12 Jul 2012 4.31 Appointment of a liquidator
02 May 2012 AD01 Registered office address changed from 2 Temple Back East Temple Quay Bristol BS1 6EG on 2 May 2012
04 Jan 2012 COCOMP Order of court to wind up
12 Dec 2011 AR01 Annual return made up to 10 December 2011 with full list of shareholders
Statement of capital on 2011-12-12
  • GBP 1
06 Dec 2011 AA Total exemption small company accounts made up to 31 March 2011
07 Feb 2011 AR01 Annual return made up to 10 December 2010 with full list of shareholders
31 Jan 2011 AA01 Current accounting period extended from 31 December 2010 to 31 March 2011
20 Jan 2011 CH01 Director's details changed for Mr William Mctaggart on 1 September 2010
20 Jan 2011 AP03 Appointment of Timothy Harris Fearn as a secretary
20 Jan 2011 AD01 Registered office address changed from 13 Richmond Close Hayling Island Hampshire PO11 0ER England on 20 January 2011
10 Dec 2009 NEWINC Incorporation
  • MODEL ARTICLES ‐ Model articles adopted