Advanced company searchLink opens in new window

THE BUCKET LIST OPS LTD

Company number 10266402

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)
01 Jun 2021 GAZ2(A) Final Gazette dissolved via voluntary strike-off
24 May 2021 CS01 Confirmation statement made on 10 May 2021 with no updates
16 Mar 2021 GAZ1(A) First Gazette notice for voluntary strike-off
08 Mar 2021 DS01 Application to strike the company off the register
27 Oct 2020 AA Total exemption full accounts made up to 31 December 2019
21 May 2020 CS01 Confirmation statement made on 10 May 2020 with no updates
30 Sep 2019 AA Total exemption full accounts made up to 31 December 2018
14 Jun 2019 AD01 Registered office address changed from 33-35 Uplands Crescent Uplands Swansea SA2 0NP Wales to 8 Axis Court Mallard Way Riverside Business Park Swansea SA7 0AJ on 14 June 2019
10 May 2019 CS01 Confirmation statement made on 10 May 2019 with updates
21 Mar 2019 CS01 Confirmation statement made on 19 March 2019 with updates
30 Sep 2018 AA Total exemption full accounts made up to 31 December 2017
20 Jul 2018 CS01 Confirmation statement made on 6 July 2018 with no updates
18 Oct 2017 AA Total exemption full accounts made up to 31 December 2016
13 Oct 2017 AA01 Previous accounting period shortened from 31 July 2017 to 31 December 2016
12 Jul 2017 CS01 Confirmation statement made on 6 July 2017 with no updates
04 Oct 2016 AD01 Registered office address changed from 112 Walter Road Swansea SA1 5QQ United Kingdom to 33-35 Uplands Crescent Uplands Swansea SA2 0NP on 4 October 2016
13 Sep 2016 RESOLUTIONS Resolutions
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2016-09-13
07 Jul 2016 NEWINC Incorporation
Statement of capital on 2016-07-07
  • GBP 2