BUBBL LIMITED

Company Documents

DateDescription
02/12/242 December 2024 Satisfaction of charge 101039810001 in full

View Document

30/12/2330 December 2023 Statement of affairs

View Document

26/12/2326 December 2023 First Gazette notice for compulsory strike-off

View Document

22/12/2322 December 2023 Registered office address changed from 124 Finchley Road London NW3 5JS England to Suite 2 the Brentano Suite Solar House 915 High Road London N12 8QJ on 2023-12-22

View Document

20/12/2320 December 2023 Resolutions

View Document

20/12/2320 December 2023 Appointment of a voluntary liquidator

View Document

20/12/2320 December 2023 Resolutions

View Document

27/07/2327 July 2023 Previous accounting period shortened from 2022-10-31 to 2022-10-30

View Document

15/02/2315 February 2023 Confirmation statement made on 2022-12-08 with updates

View Document

31/10/2231 October 2022 Total exemption full accounts made up to 2021-10-31

View Document

17/01/2217 January 2022 Confirmation statement made on 2021-12-08 with no updates

View Document

31/10/2131 October 2021 Annual accounts for year ending 31 Oct 2021

View Accounts

20/04/2120 April 2021 31/10/20 TOTAL EXEMPTION FULL

View Document

19/01/2119 January 2021 CONFIRMATION STATEMENT MADE ON 08/12/20, WITH UPDATES

View Document

31/10/2031 October 2020 Annual accounts for year ending 31 Oct 2020

View Accounts

27/10/2027 October 2020 31/10/19 TOTAL EXEMPTION FULL

View Document

26/08/2026 August 2020 APPOINTMENT TERMINATED, DIRECTOR TROY NORCROSS

View Document

12/03/2012 March 2020 DIRECTOR APPOINTED MR TROY WAYNE NORCROSS

View Document

12/12/1912 December 2019 CONFIRMATION STATEMENT MADE ON 08/12/19, NO UPDATES

View Document

14/11/1914 November 2019 REGISTERED OFFICE CHANGED ON 14/11/2019 FROM NEW KINGS BEAM HOUSE 22 UPPER GROUND LONDON SE1 9PD UNITED KINGDOM

View Document

31/10/1931 October 2019 Annual accounts for year ending 31 Oct 2019

View Accounts

21/10/1921 October 2019 AMENDED EXEMPTION FULL ACCOUNTS MADE UP TO 31/10/18

View Document

02/07/192 July 2019 31/10/18 TOTAL EXEMPTION FULL

View Document

02/04/192 April 2019 REGISTERED OFFICE CHANGED ON 02/04/2019 FROM 3RD FLOOR, 86 - 90 PAUL STREET LONDON EC2A 4NE ENGLAND

View Document

16/03/1916 March 2019 31/05/18 UNAUDITED ABRIDGED

View Document

20/12/1820 December 2018 REGISTRATION OF A CHARGE / CHARGE CODE 101039810001

View Document

20/12/1820 December 2018 23/10/18 STATEMENT OF CAPITAL GBP 104.5422

View Document

20/12/1820 December 2018 CONFIRMATION STATEMENT MADE ON 08/12/18, WITH UPDATES

View Document

18/12/1818 December 2018 DIRECTOR APPOINTED MS CHARLOTTE ANNE CHILDS

View Document

18/12/1818 December 2018 PREVSHO FROM 31/05/2019 TO 31/10/2018

View Document

31/10/1831 October 2018 Annual accounts for year ending 31 Oct 2018

View Accounts

31/05/1831 May 2018 Annual accounts for year ending 31 May 2018

View Accounts

18/05/1818 May 2018 17/05/18 STATEMENT OF CAPITAL GBP 103.7084

View Document

24/04/1824 April 2018 DIRECTOR APPOINTED MR STEPHEN JONES

View Document

15/02/1815 February 2018 15/02/18 STATEMENT OF CAPITAL GBP 88.1624

View Document

10/01/1810 January 2018 31/05/17 TOTAL EXEMPTION FULL

View Document

08/01/188 January 2018 CONFIRMATION STATEMENT MADE ON 08/12/17, WITH UPDATES

View Document

08/01/188 January 2018 REGISTERED OFFICE CHANGED ON 08/01/2018 FROM OFFICE 21 WINGATE BUSINESS EXCHANGE 64-66 WINGATE SQUARE LONDON SW4 0AF UNITED KINGDOM

View Document

08/01/188 January 2018 DIRECTOR'S CHANGE OF PARTICULARS / MS JOANNE ECKERSLEY / 02/01/2018

View Document

16/12/1716 December 2017 PREVEXT FROM 30/04/2017 TO 31/05/2017

View Document

16/12/1716 December 2017 CESSATION OF JASON LAURENCE NOBLE AS A PSC

View Document

25/04/1725 April 2017 23/03/17 STATEMENT OF CAPITAL GBP 805714

View Document

24/04/1724 April 2017 APPOINTMENT TERMINATED, DIRECTOR MARTYN KNIGHT

View Document

24/04/1724 April 2017 APPOINTMENT TERMINATED, DIRECTOR JASON NOBLE

View Document

24/04/1724 April 2017 APPOINTMENT TERMINATED, DIRECTOR MICHAEL ROGERS-NASH

View Document

11/04/1711 April 2017 CONFIRMATION STATEMENT MADE ON 04/04/17, WITH UPDATES

View Document

27/01/1727 January 2017 DIRECTOR'S CHANGE OF PARTICULARS / MICHAEL ROGERS-NASH / 14/01/2017

View Document

11/01/1711 January 2017 ADOPT ARTICLES 09/12/2016

View Document

11/01/1711 January 2017 09/12/16 STATEMENT OF CAPITAL GBP 75.7144

View Document

08/01/178 January 2017 DIRECTOR APPOINTED MICHAEL ROGERS

View Document

08/01/178 January 2017 DIRECTOR APPOINTED MR MARTYN DRYSDALE KNIGHT

View Document

29/09/1629 September 2016 12/09/16 STATEMENT OF CAPITAL GBP 72.00

View Document

29/09/1629 September 2016 SUB-DIVISION 12/09/16

View Document

28/09/1628 September 2016 SUB-DIVIDED OTHER BUSINESS 12/09/2016

View Document

14/04/1614 April 2016 COMPANY NAME CHANGED LBBUB LIMITED CERTIFICATE ISSUED ON 14/04/16

View Document

14/04/1614 April 2016 NOTICE OF CHANGE OF NAME NM01 - RESOLUTION

View Document

05/04/165 April 2016 CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document


More Company Information


Follow Company
  • Receive an alert email on changes to financial status
  • Early indications of liquidity problems
  • Warns when company reporting is overdue
  • Free service, no spam emails
  • Follow this company