- Company Overview for BUBBLE BATHROOMS & KITCHENS LTD (08013102)
- Filing history for BUBBLE BATHROOMS & KITCHENS LTD (08013102)
- People for BUBBLE BATHROOMS & KITCHENS LTD (08013102)
- More for BUBBLE BATHROOMS & KITCHENS LTD (08013102)
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) |
---|---|---|---|
01 Apr 2014 | GAZ2(A) | Final Gazette dissolved via voluntary strike-off | |
17 Dec 2013 | GAZ1(A) | First Gazette notice for voluntary strike-off | |
04 Dec 2013 | DS01 | Application to strike the company off the register | |
11 Jun 2013 | AR01 |
Annual return made up to 30 March 2013 with full list of shareholders
Statement of capital on 2013-06-11
|
|
22 Oct 2012 | TM01 | Termination of appointment of Chris Mccumiskey as a director on 11 May 2012 | |
22 Oct 2012 | AD01 | Registered office address changed from 26 Brunton Close Shiremoor Newcastle upon Tyne NE27 0PU United Kingdom on 22 October 2012 | |
28 May 2012 | TM01 | Termination of appointment of Chris Mccumiskey as a director on 11 May 2012 | |
04 Apr 2012 | AD01 | Registered office address changed from 112 Whitley Road Whitley Bay Tyne & Wear NE26 2NE United Kingdom on 4 April 2012 | |
04 Apr 2012 | AP01 | Appointment of Mr Chris Mccumiskey as a director on 30 March 2012 | |
04 Apr 2012 | AP01 | Appointment of Mr. Craig Lee Smith as a director on 30 March 2012 | |
02 Apr 2012 | TM01 | Termination of appointment of Graham Michael Cowan as a director on 30 March 2012 | |
30 Mar 2012 | NEWINC |
Incorporation
|