BUBBA 3 LIMITED
Company Documents
Date | Description |
---|---|
01/08/231 August 2023 | Final Gazette dissolved via voluntary strike-off |
01/08/231 August 2023 | Final Gazette dissolved via voluntary strike-off |
16/05/2316 May 2023 | First Gazette notice for voluntary strike-off |
16/05/2316 May 2023 | First Gazette notice for voluntary strike-off |
09/05/239 May 2023 | Application to strike the company off the register |
14/04/2314 April 2023 | Total exemption full accounts made up to 2023-03-31 |
31/03/2331 March 2023 | Annual accounts for year ending 31 Mar 2023 |
22/03/2322 March 2023 | Current accounting period shortened from 2023-12-31 to 2023-03-31 |
28/02/2328 February 2023 | Registered office address changed from C/O Uhy Hacker Young Lanyon House Mission Court Newport Gwent NP20 2DW to Bradbury House Mission Court Newport Gwent NP20 2DW on 2023-02-28 |
04/01/234 January 2023 | Confirmation statement made on 2022-12-27 with no updates |
24/02/2224 February 2022 | Confirmation statement made on 2021-12-27 with no updates |
31/12/2131 December 2021 | Annual accounts for year ending 31 Dec 2021 |
29/07/2129 July 2021 | Total exemption full accounts made up to 2020-12-31 |
31/12/2031 December 2020 | Annual accounts for year ending 31 Dec 2020 |
06/07/206 July 2020 | 31/12/19 TOTAL EXEMPTION FULL |
21/02/2021 February 2020 | CONFIRMATION STATEMENT MADE ON 27/12/19, NO UPDATES |
31/12/1931 December 2019 | Annual accounts for year ending 31 Dec 2019 |
03/06/193 June 2019 | 31/12/18 TOTAL EXEMPTION FULL |
01/03/191 March 2019 | CONFIRMATION STATEMENT MADE ON 27/12/18, NO UPDATES |
24/09/1824 September 2018 | 31/12/17 TOTAL EXEMPTION FULL |
15/08/1815 August 2018 | DIRECTOR'S CHANGE OF PARTICULARS / MR SCOTT ANDREWS / 15/08/2018 |
15/08/1815 August 2018 | PSC'S CHANGE OF PARTICULARS / MR SCOTT ANDREWS / 15/08/2018 |
17/01/1817 January 2018 | CONFIRMATION STATEMENT MADE ON 27/12/17, NO UPDATES |
08/06/178 June 2017 | 31/12/16 TOTAL EXEMPTION FULL |
07/03/177 March 2017 | CONFIRMATION STATEMENT MADE ON 27/12/16, WITH UPDATES |
13/10/1613 October 2016 | Annual accounts small company total exemption made up to 31 December 2015 |
29/02/1629 February 2016 | 17/11/15 STATEMENT OF CAPITAL GBP 11 |
29/02/1629 February 2016 | ADOPT ARTICLES 17/11/2015 |
25/02/1625 February 2016 | Annual return made up to 27 December 2015 with full list of shareholders |
14/10/1514 October 2015 | Annual accounts small company total exemption made up to 31 December 2014 |
23/01/1523 January 2015 | Annual return made up to 27 December 2014 with full list of shareholders |
29/09/1429 September 2014 | Annual accounts small company total exemption made up to 31 December 2013 |
10/01/1410 January 2014 | DIRECTOR'S CHANGE OF PARTICULARS / MR SCOTT ANDREWS / 27/12/2013 |
10/01/1410 January 2014 | Annual return made up to 27 December 2013 with full list of shareholders |
30/12/1330 December 2013 | REGISTERED OFFICE CHANGED ON 30/12/2013 FROM C/O UHY PEACHEYS LANYON HOUSE MISSION COURT NEWPORT NP20 2DW UNITED KINGDOM |
27/12/1227 December 2012 | 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