MICROBUBBLE LIMITED
Company Documents
Date | Description |
---|---|
26/11/2426 November 2024 | Final Gazette dissolved via voluntary strike-off |
26/11/2426 November 2024 | Final Gazette dissolved via voluntary strike-off |
02/09/242 September 2024 | Application to strike the company off the register |
13/08/2413 August 2024 | Registered office address changed from Micro Bubble Limited 59 Violet Avenue Uxbridge UB8 3PR England to 7 Perwell Avenue Harrow HA2 9LR on 2024-08-13 |
30/06/2430 June 2024 | Micro company accounts made up to 2023-06-30 |
15/06/2415 June 2024 | Compulsory strike-off action has been discontinued |
15/06/2415 June 2024 | Compulsory strike-off action has been discontinued |
12/06/2412 June 2024 | Compulsory strike-off action has been suspended |
12/06/2412 June 2024 | Compulsory strike-off action has been suspended |
28/05/2428 May 2024 | First Gazette notice for compulsory strike-off |
28/05/2428 May 2024 | First Gazette notice for compulsory strike-off |
16/10/2316 October 2023 | Confirmation statement made on 2023-09-18 with no updates |
30/06/2330 June 2023 | Annual accounts for year ending 30 Jun 2023 |
09/05/239 May 2023 | Notification of Micro Bubble Holdings Limited as a person with significant control on 2023-05-09 |
09/05/239 May 2023 | Registered office address changed from 7 Perwell Avenue Harrow Middlesex HA2 9LR England to Micro Bubble Limited 59 Violet Avenue Uxbridge UB8 3PR on 2023-05-09 |
09/05/239 May 2023 | Withdrawal of a person with significant control statement on 2023-05-09 |
03/01/233 January 2023 | Total exemption full accounts made up to 2022-06-30 |
21/09/2221 September 2022 | Confirmation statement made on 2022-09-18 with no updates |
30/06/2230 June 2022 | Annual accounts for year ending 30 Jun 2022 |
27/01/2227 January 2022 | Total exemption full accounts made up to 2021-06-30 |
23/09/2123 September 2021 | Confirmation statement made on 2021-09-18 with no updates |
30/06/2130 June 2021 | Annual accounts for year ending 30 Jun 2021 |
09/03/219 March 2021 | 30/06/20 TOTAL EXEMPTION FULL |
25/09/2025 September 2020 | CONFIRMATION STATEMENT MADE ON 18/09/20, NO UPDATES |
16/09/2016 September 2020 | REGISTERED OFFICE CHANGED ON 16/09/2020 FROM 1 ADELAIDE CLOSE CIPPENHAM SL1 9BD UNITED KINGDOM |
30/06/2030 June 2020 | Annual accounts for year ending 30 Jun 2020 |
29/06/2029 June 2020 | APPOINTMENT TERMINATED, DIRECTOR WASEEM MUGHAL |
16/12/1916 December 2019 | DIRECTOR APPOINTED MR DANISH BUKHARI |
23/11/1923 November 2019 | 30/06/19 TOTAL EXEMPTION FULL |
18/09/1918 September 2019 | CONFIRMATION STATEMENT MADE ON 18/09/19, WITH UPDATES |
30/06/1930 June 2019 | Annual accounts for year ending 30 Jun 2019 |
22/06/1922 June 2019 | CONFIRMATION STATEMENT MADE ON 21/06/19, NO UPDATES |
07/09/187 September 2018 | 30/06/18 TOTAL EXEMPTION FULL |
30/06/1830 June 2018 | Annual accounts for year ending 30 Jun 2018 |
29/06/1829 June 2018 | CONFIRMATION STATEMENT MADE ON 21/06/18, NO UPDATES |
22/06/1722 June 2017 | CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION |
More Company Information
Recently Viewed
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