- Company Overview for BUBBLETREE LIMITED (09682714)
- Filing history for BUBBLETREE LIMITED (09682714)
- People for BUBBLETREE LIMITED (09682714)
- Charges for BUBBLETREE LIMITED (09682714)
- More for BUBBLETREE LIMITED (09682714)
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) |
---|---|---|---|
23 Oct 2020 | MR01 | Registration of charge 096827140003, created on 23 October 2020 | |
08 Oct 2020 | PSC04 | Change of details for Mr Daniel Mark Pegram as a person with significant control on 1 October 2020 | |
01 Sep 2020 | CH01 | Director's details changed for Mr Daniel Mark Pegram on 1 September 2020 | |
01 Sep 2020 | CH01 | Director's details changed for Mrs Natalia Katrina Pegram on 1 September 2020 | |
25 Aug 2020 | PSC01 | Notification of Natalia Pegram as a person with significant control on 29 May 2020 | |
25 Aug 2020 | MR01 | Registration of charge 096827140002, created on 24 August 2020 | |
21 Aug 2020 | MR01 | Registration of charge 096827140001, created on 21 August 2020 | |
02 Jun 2020 | CS01 | Confirmation statement made on 2 June 2020 with updates | |
01 Jun 2020 | AP01 | Appointment of Mrs Natalia Pegram as a director on 29 May 2020 | |
04 May 2020 | AD01 | Registered office address changed from C/O Streets Enterprise House , 38 Tyndall Court Commerce Road Lynchwood Peterborough Cambridgeshire PE2 6LR to Unit 13 Churchill Park Private Road No 2, Colwick Nottingham NG42HF on 4 May 2020 | |
07 Apr 2020 | CS01 | Confirmation statement made on 5 April 2020 with no updates | |
25 Mar 2020 | AA | Accounts for a dormant company made up to 31 July 2019 | |
08 Apr 2019 | CS01 | Confirmation statement made on 5 April 2019 with updates | |
26 Sep 2018 | AA | Accounts for a dormant company made up to 31 July 2018 | |
09 Apr 2018 | CS01 | Confirmation statement made on 5 April 2018 with updates | |
06 Nov 2017 | CH01 | Director's details changed for Mr Daniel Mark Pegram on 1 November 2017 | |
22 Aug 2017 | AA | Accounts for a dormant company made up to 31 July 2017 | |
05 Apr 2017 | CS01 | Confirmation statement made on 5 April 2017 with updates | |
19 Dec 2016 | AA | Accounts for a dormant company made up to 31 July 2016 | |
05 Oct 2016 | DISS40 | Compulsory strike-off action has been discontinued | |
04 Oct 2016 | AR01 |
Annual return made up to 28 June 2016 with full list of shareholders
Statement of capital on 2016-10-04
|
|
04 Oct 2016 | GAZ1 | First Gazette notice for compulsory strike-off | |
31 Aug 2016 | AD01 | Registered office address changed from 87 Park Road Peterborough Cambridgeshire PE1 2TN United Kingdom to C/O Streets Enterprise House , 38 Tyndall Court Commerce Road Lynchwood Peterborough Cambridgeshire PE2 6LR on 31 August 2016 | |
13 Jul 2015 | NEWINC |
Incorporation
Statement of capital on 2015-07-13
|