MICROBUBBLE LIMITED

Company Documents

DateDescription
26/11/2426 November 2024 Final Gazette dissolved via voluntary strike-off

View Document

26/11/2426 November 2024 Final Gazette dissolved via voluntary strike-off

View Document

02/09/242 September 2024 Application to strike the company off the register

View Document

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

View Document

30/06/2430 June 2024 Micro company accounts made up to 2023-06-30

View Document

15/06/2415 June 2024 Compulsory strike-off action has been discontinued

View Document

15/06/2415 June 2024 Compulsory strike-off action has been discontinued

View Document

12/06/2412 June 2024 Compulsory strike-off action has been suspended

View Document

12/06/2412 June 2024 Compulsory strike-off action has been suspended

View Document

28/05/2428 May 2024 First Gazette notice for compulsory strike-off

View Document

28/05/2428 May 2024 First Gazette notice for compulsory strike-off

View Document

16/10/2316 October 2023 Confirmation statement made on 2023-09-18 with no updates

View Document

30/06/2330 June 2023 Annual accounts for year ending 30 Jun 2023

View Accounts

09/05/239 May 2023 Notification of Micro Bubble Holdings Limited as a person with significant control on 2023-05-09

View Document

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

View Document

09/05/239 May 2023 Withdrawal of a person with significant control statement on 2023-05-09

View Document

03/01/233 January 2023 Total exemption full accounts made up to 2022-06-30

View Document

21/09/2221 September 2022 Confirmation statement made on 2022-09-18 with no updates

View Document

30/06/2230 June 2022 Annual accounts for year ending 30 Jun 2022

View Accounts

27/01/2227 January 2022 Total exemption full accounts made up to 2021-06-30

View Document

23/09/2123 September 2021 Confirmation statement made on 2021-09-18 with no updates

View Document

30/06/2130 June 2021 Annual accounts for year ending 30 Jun 2021

View Accounts

09/03/219 March 2021 30/06/20 TOTAL EXEMPTION FULL

View Document

25/09/2025 September 2020 CONFIRMATION STATEMENT MADE ON 18/09/20, NO UPDATES

View Document

16/09/2016 September 2020 REGISTERED OFFICE CHANGED ON 16/09/2020 FROM 1 ADELAIDE CLOSE CIPPENHAM SL1 9BD UNITED KINGDOM

View Document

30/06/2030 June 2020 Annual accounts for year ending 30 Jun 2020

View Accounts

29/06/2029 June 2020 APPOINTMENT TERMINATED, DIRECTOR WASEEM MUGHAL

View Document

16/12/1916 December 2019 DIRECTOR APPOINTED MR DANISH BUKHARI

View Document

23/11/1923 November 2019 30/06/19 TOTAL EXEMPTION FULL

View Document

18/09/1918 September 2019 CONFIRMATION STATEMENT MADE ON 18/09/19, WITH UPDATES

View Document

30/06/1930 June 2019 Annual accounts for year ending 30 Jun 2019

View Accounts

22/06/1922 June 2019 CONFIRMATION STATEMENT MADE ON 21/06/19, NO UPDATES

View Document

07/09/187 September 2018 30/06/18 TOTAL EXEMPTION FULL

View Document

30/06/1830 June 2018 Annual accounts for year ending 30 Jun 2018

View Accounts

29/06/1829 June 2018 CONFIRMATION STATEMENT MADE ON 21/06/18, NO UPDATES

View Document

22/06/1722 June 2017 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