- Company Overview for MERRYBUBBLES COMMUNICATIONS LIMITED (07589153)
- Filing history for MERRYBUBBLES COMMUNICATIONS LIMITED (07589153)
- People for MERRYBUBBLES COMMUNICATIONS LIMITED (07589153)
- More for MERRYBUBBLES COMMUNICATIONS LIMITED (07589153)
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
|
|
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
|
|
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
|
|
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
|
|
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
|