BUB OUTSOURCING SERVICES (UK) LIMITED
Company Documents
Date | Description |
---|---|
03/01/233 January 2023 | Final Gazette dissolved via voluntary strike-off |
03/01/233 January 2023 | Final Gazette dissolved via voluntary strike-off |
27/09/2227 September 2022 | First Gazette notice for voluntary strike-off |
27/09/2227 September 2022 | First Gazette notice for voluntary strike-off |
16/09/2216 September 2022 | Application to strike the company off the register |
08/02/228 February 2022 | Final Gazette dissolved via compulsory strike-off |
08/02/228 February 2022 | Final Gazette dissolved via compulsory strike-off |
23/11/2123 November 2021 | First Gazette notice for compulsory strike-off |
23/11/2123 November 2021 | First Gazette notice for compulsory strike-off |
31/12/1931 December 2019 | Annual accounts for year ending 31 Dec 2019 |
23/09/1923 September 2019 | MICRO COMPANY ACCOUNTS MADE UP TO 31/12/18 |
04/09/194 September 2019 | DIRECTOR'S CHANGE OF PARTICULARS / MR BALAJI SRINIVASAN / 01/09/2019 |
04/09/194 September 2019 | CONFIRMATION STATEMENT MADE ON 04/09/19, NO UPDATES |
04/09/194 September 2019 | SECRETARY'S CHANGE OF PARTICULARS / BALAJI SRINIVASAN / 01/09/2019 |
04/09/194 September 2019 | DIRECTOR'S CHANGE OF PARTICULARS / MR BADRI NARAYANAN SRINIVASAN / 01/09/2019 |
04/01/194 January 2019 | CONFIRMATION STATEMENT MADE ON 22/12/18, NO UPDATES |
31/12/1831 December 2018 | Annual accounts for year ending 31 Dec 2018 |
21/09/1821 September 2018 | MICRO COMPANY ACCOUNTS MADE UP TO 31/12/17 |
31/12/1731 December 2017 | Annual accounts for year ending 31 Dec 2017 |
28/12/1728 December 2017 | CONFIRMATION STATEMENT MADE ON 22/12/17, NO UPDATES |
26/09/1726 September 2017 | MICRO COMPANY ACCOUNTS MADE UP TO 31/12/16 |
14/01/1714 January 2017 | CONFIRMATION STATEMENT MADE ON 22/12/16, WITH UPDATES |
31/12/1631 December 2016 | Annual accounts for year ending 31 Dec 2016 |
23/09/1623 September 2016 | Annual accounts small company total exemption made up to 31 December 2015 |
08/01/168 January 2016 | Annual return made up to 22 December 2015 with full list of shareholders |
31/12/1531 December 2015 | Annual accounts for year ending 31 Dec 2015 |
12/09/1512 September 2015 | Annual accounts small company total exemption made up to 31 December 2014 |
09/01/159 January 2015 | Annual return made up to 22 December 2014 with full list of shareholders |
31/12/1431 December 2014 | Annual accounts for year ending 31 Dec 2014 |
10/09/1410 September 2014 | Annual accounts small company total exemption made up to 31 December 2013 |
31/12/1331 December 2013 | Annual accounts for year ending 31 Dec 2013 |
24/12/1324 December 2013 | Annual return made up to 22 December 2013 with full list of shareholders |
24/09/1324 September 2013 | Annual accounts small company total exemption made up to 31 December 2012 |
31/12/1231 December 2012 | Annual accounts for year ending 31 Dec 2012 |
23/12/1223 December 2012 | Annual return made up to 22 December 2012 with full list of shareholders |
27/08/1227 August 2012 | Annual accounts small company total exemption made up to 31 December 2011 |
02/01/122 January 2012 | Annual return made up to 22 December 2011 with full list of shareholders |
12/08/1112 August 2011 | Annual accounts small company total exemption made up to 31 December 2010 |
27/12/1027 December 2010 | Annual return made up to 22 December 2010 with full list of shareholders |
20/08/1020 August 2010 | Annual accounts small company total exemption made up to 31 December 2009 |
26/02/1026 February 2010 | Annual return made up to 22 December 2009 with full list of shareholders |
24/02/1024 February 2010 | SECRETARY'S CHANGE OF PARTICULARS / BALAJI SRINIVASAN / 24/12/2009 |
24/02/1024 February 2010 | SECRETARY'S CHANGE OF PARTICULARS / BALAJI SRINIVASAN / 01/02/2010 |
24/02/1024 February 2010 | DIRECTOR'S CHANGE OF PARTICULARS / BADRI NARAYANAN SRINIVASAN / 01/02/2010 |
18/02/1018 February 2010 | Annual return made up to 22 December 2008 with full list of shareholders |
10/02/1010 February 2010 | DIRECTOR APPOINTED MR BALAJI SRINIVASAN |
30/01/1030 January 2010 | DISS40 (DISS40(SOAD)) |
27/01/1027 January 2010 | Annual accounts small company total exemption made up to 31 December 2008 |
11/01/1011 January 2010 | REGISTERED OFFICE CHANGED ON 11/01/2010 FROM 16A THE BROADWAY HAYWARDS HEATH WEST SUSSEX RH16 3AL |
05/01/105 January 2010 | FIRST GAZETTE |
24/06/0924 June 2009 | COMPULSORY STRIKE OFF SUSPENDED (DISS16(SOAS)) |
19/05/0919 May 2009 | FIRST GAZETTE |
21/10/0821 October 2008 | Annual accounts small company total exemption made up to 31 December 2007 |
20/05/0820 May 2008 | RETURN MADE UP TO 22/12/07; NO CHANGE OF MEMBERS |
09/09/079 September 2007 | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/06 |
27/02/0727 February 2007 | RETURN MADE UP TO 22/12/06; FULL LIST OF MEMBERS |
23/11/0623 November 2006 | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/05 |
08/11/068 November 2006 | RETURN MADE UP TO 22/12/05; FULL LIST OF MEMBERS |
19/10/0619 October 2006 | REGISTERED OFFICE CHANGED ON 19/10/06 FROM: 12 AYCLIFFE ROAD SHEPERDS BUSH LONDON W12 0LL |
06/06/066 June 2006 | FIRST GAZETTE |
24/12/0424 December 2004 | DIRECTOR'S PARTICULARS CHANGED |
24/12/0424 December 2004 | SECRETARY'S PARTICULARS CHANGED |
22/12/0422 December 2004 | INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF 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