Advanced company searchLink opens in new window

MERRYBUBBLES COMMUNICATIONS LIMITED

Company number 07589153

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 Mar 2017 GAZ2(A) Final Gazette dissolved via voluntary strike-off
10 Jan 2017 GAZ1(A) First Gazette notice for voluntary strike-off
29 Dec 2016 DS01 Application to strike the company off the register
20 May 2016 AR01 Annual return made up to 15 April 2016 with full list of shareholders
Statement of capital on 2016-05-20
  • GBP 2
28 Jan 2016 AA Total exemption small company accounts made up to 30 April 2015
21 May 2015 AR01 Annual return made up to 15 April 2015 with full list of shareholders
Statement of capital on 2015-05-21
  • GBP 2
26 Jan 2015 AA Total exemption small company accounts made up to 30 April 2014
15 Apr 2014 AR01 Annual return made up to 15 April 2014 with full list of shareholders
Statement of capital on 2014-04-15
  • GBP 2
15 Apr 2014 AR01 Annual return made up to 4 April 2014 with full list of shareholders
31 Jan 2014 AA Total exemption small company accounts made up to 30 April 2013
22 Jan 2014 AD01 Registered office address changed from Ask House Northgate Avenue Bury St. Edmunds Suffolk IP32 6BB England on 22 January 2014
25 Sep 2013 AD01 Registered office address changed from C/O Morgans Berkeley House 86 High Street Carshalton Surrey SM5 3AE United Kingdom on 25 September 2013
03 Sep 2013 TM01 Termination of appointment of Ken Taylor as a director
24 Jul 2013 SH06 Cancellation of shares. Statement of capital on 24 July 2013
  • GBP 1
24 Jul 2013 SH03 Purchase of own shares.
21 Apr 2013 AR01 Annual return made up to 4 April 2013 with full list of shareholders
05 Mar 2013 CH01 Director's details changed for Ms Liva Sarah Judic on 1 February 2013
18 Feb 2013 AD01 Registered office address changed from 30-34 Curtain Road London EC2A 3NZ United Kingdom on 18 February 2013
04 Jan 2013 AA Total exemption small company accounts made up to 30 April 2012
17 May 2012 AR01 Annual return made up to 4 April 2012 with full list of shareholders
17 May 2012 AD01 Registered office address changed from 30-34 Curtain Road London EC2A 3NQ United Kingdom on 17 May 2012
23 Apr 2012 AP01 Appointment of Ken Taylor as a director
23 Apr 2012 AD01 Registered office address changed from 25 Bournville Road Catford London SE6 4RN United Kingdom on 23 April 2012
27 May 2011 TM01 Termination of appointment of Jennifer Wardle as a director
18 Apr 2011 SH01 Statement of capital following an allotment of shares on 12 April 2011
  • GBP 2