BUBBLE AND FIZZ LTD

Company Documents

DateDescription
13/10/1513 October 2015 STRUCK OFF AND DISSOLVED

View Document

30/06/1530 June 2015 FIRST GAZETTE

View Document

17/12/1417 December 2014 COMPULSORY STRIKE OFF SUSPENDED (DISS16(SOAS))

View Document

28/10/1428 October 2014 FIRST GAZETTE

View Document

19/12/1319 December 2013 Annual accounts small company total exemption made up to 31 October 2012

View Document

22/10/1322 October 2013 Annual return made up to 15 October 2013 with full list of shareholders

View Document

19/06/1319 June 2013 DIRECTOR'S CHANGE OF PARTICULARS / MISS ANGELA JANE MAHONEY / 29/05/2013

View Document

29/05/1329 May 2013 REGISTERED OFFICE CHANGED ON 29/05/2013 FROM
92 HOOK LANE
BOGNOR REGIS
WEST SUSSEX
PO22 8AT
ENGLAND

View Document

31/10/1231 October 2012 Annual accounts for year ending 31 Oct 2012

View Accounts

24/10/1224 October 2012 Annual return made up to 15 October 2012 with full list of shareholders

View Document

17/08/1217 August 2012 Annual accounts small company total exemption made up to 31 October 2011

View Document

07/11/117 November 2011 DIRECTOR'S CHANGE OF PARTICULARS / MISS ANGELA JANE MAHONEY / 01/11/2011

View Document

07/11/117 November 2011 Annual return made up to 15 October 2011 with full list of shareholders

View Document

19/09/1119 September 2011 REGISTERED OFFICE CHANGED ON 19/09/2011 FROM 145-157 ST JOHN STREET LONDON EC1V 4PW ENGLAND

View Document

15/10/1015 October 2010 CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM 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