GOBUBBLE LTD

Company Documents

DateDescription
06/08/256 August 2025 NewFinal Gazette dissolved following liquidation

View Document

06/08/256 August 2025 NewFinal Gazette dissolved following liquidation

View Document

06/05/256 May 2025 Notice of move from Administration to Dissolution

View Document

20/11/2420 November 2024 Administrator's progress report

View Document

26/07/2426 July 2024 Registered office address changed from C/O Mazars Llp 30 Old Bailey London EC4M 7AU to Forvis Mazars Llp 30 Old Bailey London EC4M 7AU on 2024-07-26

View Document

15/06/2415 June 2024 Notice of deemed approval of proposals

View Document

30/05/2430 May 2024 Statement of administrator's proposal

View Document

16/05/2416 May 2024 Statement of affairs with form AM02SOA

View Document

01/05/241 May 2024 Registered office address changed from Suite 233, Regus House Herons Way Chester Business Park Chester CH4 9QR England to C/O Mazars Llp 30 Old Bailey London EC4M 7AU on 2024-05-01

View Document

01/05/241 May 2024 Appointment of an administrator

View Document

17/04/2417 April 2024 Confirmation statement made on 2024-04-17 with updates

View Document

17/04/2417 April 2024 Cessation of Danielle Sarah Lucinda Platten as a person with significant control on 2024-02-23

View Document

17/04/2417 April 2024 Cessation of Neil Henry Platten as a person with significant control on 2024-02-23

View Document

17/04/2417 April 2024 Notification of Kenny's Ltd as a person with significant control on 2024-02-23

View Document

17/04/2417 April 2024 Statement of capital following an allotment of shares on 2024-02-23

View Document

16/04/2416 April 2024 Termination of appointment of Neil Henry Platten as a director on 2024-04-05

View Document

16/04/2416 April 2024 Termination of appointment of Danielle Sarah Lucinda Platten as a director on 2024-04-05

View Document

16/04/2416 April 2024 Termination of appointment of Nandi Ahyja as a director on 2024-04-10

View Document

03/04/243 April 2024 Registration of charge 121410360001, created on 2024-03-15

View Document

24/01/2424 January 2024 Confirmation statement made on 2024-01-24 with updates

View Document

28/09/2328 September 2023 Total exemption full accounts made up to 2022-12-31

View Document

08/09/238 September 2023 Termination of appointment of David Adam Schofield Pearce as a director on 2023-08-31

View Document

25/07/2325 July 2023 Termination of appointment of Marzia Catherine Azam as a director on 2023-07-25

View Document

19/04/2319 April 2023 Second filing of Confirmation Statement dated 2023-03-16

View Document

18/04/2318 April 2023 Second filing of a statement of capital following an allotment of shares on 2023-03-14

View Document

29/03/2329 March 2023 Memorandum and Articles of Association

View Document

28/03/2328 March 2023 Resolutions

View Document

28/03/2328 March 2023 Resolutions

View Document

28/03/2328 March 2023 Resolutions

View Document

28/03/2328 March 2023 Resolutions

View Document

16/03/2316 March 2023 Appointment of Mr Nandi Ahyja as a director on 2023-03-14

View Document

16/03/2316 March 2023 Confirmation statement made on 2023-03-16 with updates

View Document

16/03/2316 March 2023 Statement of capital following an allotment of shares on 2023-03-14

View Document

22/02/2322 February 2023 Previous accounting period extended from 2022-08-31 to 2022-12-31

View Document

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

View Document

13/01/2313 January 2023 Appointment of Mr Michael James Eggleton as a director on 2023-01-13

View Document

31/12/2231 December 2022 Annual accounts for year ending 31 Dec 2022

View Accounts

27/09/2227 September 2022 Appointment of Miss Marzia Catherine Azam as a director on 2022-08-25

View Document

25/04/2225 April 2022 Statement of capital following an allotment of shares on 2022-03-23

View Document

30/03/2230 March 2022 Statement of capital following an allotment of shares on 2022-03-14

View Document

29/03/2229 March 2022 Total exemption full accounts made up to 2021-08-31

View Document

02/12/212 December 2021 Confirmation statement made on 2021-09-17 with updates

View Document

24/11/2124 November 2021 Statement of capital following an allotment of shares on 2021-08-18

View Document

18/11/2118 November 2021 Second filing of a statement of capital following an allotment of shares on 2021-05-06

View Document

31/08/2131 August 2021 Annual accounts for year ending 31 Aug 2021

View Accounts

04/08/214 August 2021 Resolutions

View Document

04/08/214 August 2021 Resolutions

View Document

04/08/214 August 2021 Resolutions

View Document

04/08/214 August 2021 Resolutions

View Document

04/08/214 August 2021 Resolutions

View Document

04/08/214 August 2021 Resolutions

View Document

04/08/214 August 2021 Resolutions

View Document

04/08/214 August 2021 Resolutions

View Document

09/07/219 July 2021 Resolutions

View Document

09/07/219 July 2021 Resolutions

View Document

09/07/219 July 2021 Resolutions

View Document

09/07/219 July 2021 Resolutions

View Document

09/07/219 July 2021 Resolutions

View Document

09/07/219 July 2021 Resolutions

View Document

09/07/219 July 2021 Resolutions

View Document

09/07/219 July 2021 Resolutions

View Document

09/07/219 July 2021 Resolutions

View Document

30/06/2130 June 2021 Statement of capital following an allotment of shares on 2021-05-06

View Document

29/06/2129 June 2021 Memorandum and Articles of Association

View Document

29/06/2129 June 2021 Change of share class name or designation

View Document

29/06/2129 June 2021 Sub-division of shares on 2021-02-09

View Document

29/06/2129 June 2021 Statement of capital following an allotment of shares on 2021-02-09

View Document

06/05/216 May 2021 31/08/20 TOTAL EXEMPTION FULL

View Document

13/04/2113 April 2021 SECOND FILING OF CONFIRMATION STATEMENT DATED 17/09/2020

View Document

13/04/2113 April 2021 SECOND FILED SH01 - 31/08/20 STATEMENT OF CAPITAL GBP 1323

View Document

30/03/2130 March 2021 APPOINTMENT TERMINATED, DIRECTOR JOHN LLOYD IV

View Document

02/03/212 March 2021 30/03/20 STATEMENT OF CAPITAL GBP 1265

View Document

02/03/212 March 2021 06/08/19 STATEMENT OF CAPITAL GBP 1050

View Document

02/03/212 March 2021 31/08/20 STATEMENT OF CAPITAL GBP 1323

View Document

11/01/2111 January 2021 SECOND FILING OF CONFIRMATION STATEMENT DATED 12/08/2019

View Document

11/01/2111 January 2021 SECOND FILING OF CONFIRMATION STATEMENT DATED 12/08/2020

View Document

15/10/2015 October 2020 DIRECTOR APPOINTED MR JOHN ARTHUR LLOYD IV

View Document

13/10/2013 October 2020 DIRECTOR APPOINTED DR DAVID PEARCE

View Document

06/10/206 October 2020 ADOPT ARTICLES 10/09/2020

View Document

06/10/206 October 2020 ARTICLES OF ASSOCIATION

View Document

17/09/2017 September 2020 CONFIRMATION STATEMENT MADE ON 17/09/20, WITH UPDATES

View Document

31/08/2031 August 2020 Annual accounts for year ending 31 Aug 2020

View Accounts

18/08/2018 August 2020 CONFIRMATION STATEMENT MADE ON 12/08/20, NO UPDATES

View Document

18/05/2018 May 2020 PSC'S CHANGE OF PARTICULARS / MRS DANIELLE SARAH LUCINDA PLATTEN / 15/05/2020

View Document

18/05/2018 May 2020 PSC'S CHANGE OF PARTICULARS / MR NEIL HENRY PLATTEN / 15/05/2020

View Document

18/05/2018 May 2020 DIRECTOR'S CHANGE OF PARTICULARS / DANIELLE SARAH LUCINDA PLATTEN / 15/05/2020

View Document

18/05/2018 May 2020 DIRECTOR'S CHANGE OF PARTICULARS / MR NEIL HENRY PLATTEN / 15/05/2020

View Document

12/08/1912 August 2019 CONFIRMATION STATEMENT MADE ON 12/08/19, WITH UPDATES

View Document

06/08/196 August 2019 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