BUBBLESCENE LTD

Company Documents

DateDescription
05/08/255 August 2025 NewFinal Gazette dissolved via voluntary strike-off

View Document

05/08/255 August 2025 NewFinal Gazette dissolved via voluntary strike-off

View Document

16/04/2416 April 2024 Voluntary strike-off action has been suspended

View Document

16/04/2416 April 2024 Voluntary strike-off action has been suspended

View Document

05/03/245 March 2024 First Gazette notice for voluntary strike-off

View Document

05/03/245 March 2024 First Gazette notice for voluntary strike-off

View Document

21/02/2421 February 2024 Application to strike the company off the register

View Document

26/09/2326 September 2023 Total exemption full accounts made up to 2022-12-31

View Document

30/08/2330 August 2023 Confirmation statement made on 2023-08-14 with no updates

View Document

07/02/237 February 2023 Compulsory strike-off action has been discontinued

View Document

07/02/237 February 2023 Compulsory strike-off action has been discontinued

View Document

06/02/236 February 2023 Total exemption full accounts made up to 2021-12-31

View Document

24/01/2324 January 2023 First Gazette notice for compulsory strike-off

View Document

24/01/2324 January 2023 First Gazette notice for compulsory strike-off

View Document

31/12/2231 December 2022 Annual accounts for year ending 31 Dec 2022

View Accounts

12/11/2212 November 2022 Compulsory strike-off action has been discontinued

View Document

12/11/2212 November 2022 Compulsory strike-off action has been discontinued

View Document

11/11/2211 November 2022 Confirmation statement made on 2022-08-14 with no updates

View Document

01/11/221 November 2022 First Gazette notice for compulsory strike-off

View Document

01/11/221 November 2022 First Gazette notice for compulsory strike-off

View Document

31/12/2131 December 2021 Annual accounts for year ending 31 Dec 2021

View Accounts

28/09/2128 September 2021 Total exemption full accounts made up to 2020-12-31

View Document

31/12/2031 December 2020 Annual accounts for year ending 31 Dec 2020

View Accounts

25/08/2025 August 2020 CONFIRMATION STATEMENT MADE ON 14/08/20, NO UPDATES

View Document

31/12/1931 December 2019 Annual accounts for year ending 31 Dec 2019

View Accounts

15/10/1915 October 2019 APPOINTMENT TERMINATED, DIRECTOR STUART GILMORE

View Document

04/09/194 September 2019 31/12/18 TOTAL EXEMPTION FULL

View Document

15/08/1915 August 2019 15/02/18 STATEMENT OF CAPITAL GBP 1.89681

View Document

14/08/1914 August 2019 CONFIRMATION STATEMENT MADE ON 14/08/19, WITH UPDATES

View Document

05/04/195 April 2019 CONFIRMATION STATEMENT MADE ON 20/02/19, NO UPDATES

View Document

31/12/1831 December 2018 Annual accounts for year ending 31 Dec 2018

View Accounts

19/11/1819 November 2018 MICRO COMPANY ACCOUNTS MADE UP TO 31/12/17

View Document

23/10/1823 October 2018 14/02/18 STATEMENT OF CAPITAL GBP 1.87222

View Document

23/10/1823 October 2018 11/02/18 STATEMENT OF CAPITAL GBP 1.87222

View Document

23/10/1823 October 2018 31/12/17 STATEMENT OF CAPITAL GBP 1.87222

View Document

10/04/1810 April 2018 CONFIRMATION STATEMENT MADE ON 20/02/18, WITH UPDATES

View Document

20/02/1820 February 2018 31/12/16 STATEMENT OF CAPITAL GBP 1.87222

View Document

16/02/1816 February 2018 14/02/18 STATEMENT OF CAPITAL GBP 2.044968

View Document

16/02/1816 February 2018 29/11/17 STATEMENT OF CAPITAL GBP 2.076768

View Document

02/02/182 February 2018 REGISTERED OFFICE CHANGED ON 02/02/2018 FROM WATERSIDE APARTMENTS FLAT 55 WATERSIDE APARTMENTS GOODCHILD ROAD LONDON N4 2AJ ENGLAND

View Document

31/12/1731 December 2017 Annual accounts for year ending 31 Dec 2017

View Accounts

20/10/1720 October 2017 REGISTERED OFFICE CHANGED ON 20/10/2017 FROM 33A VILLIERS STREET APARTMENT 7 LONDON WC2N 6ND

View Document

23/05/1723 May 2017 31/12/16 TOTAL EXEMPTION FULL

View Document

18/05/1718 May 2017 DIRECTOR APPOINTED MR. STUART GILMORE

View Document

17/05/1717 May 2017 DISS40 (DISS40(SOAD))

View Document

16/05/1716 May 2017 CONFIRMATION STATEMENT MADE ON 20/02/17, WITH UPDATES

View Document

16/05/1716 May 2017 FIRST GAZETTE

View Document

30/03/1730 March 2017 APPOINTMENT TERMINATED, DIRECTOR NICHOLAS LOVERING

View Document

30/03/1730 March 2017 APPOINTMENT TERMINATED, DIRECTOR NICHOLAS LOVERING

View Document

24/01/1724 January 2017 PREVSHO FROM 28/02/2017 TO 31/12/2016

View Document

12/12/1612 December 2016 15/08/16 STATEMENT OF CAPITAL GBP 2.029588

View Document

29/11/1629 November 2016 Annual accounts small company total exemption made up to 28 February 2016

View Document

12/08/1612 August 2016 18/05/16 STATEMENT OF CAPITAL GBP 1.725

View Document

12/04/1612 April 2016 Annual return made up to 20 February 2016 with full list of shareholders

View Document

18/03/1618 March 2016 29/02/16 STATEMENT OF CAPITAL GBP 1.651458

View Document

18/03/1618 March 2016 DIRECTOR APPOINTED MR NICHOLAS JOHN LOVERING

View Document

28/02/1628 February 2016 Annual accounts for year ending 28 Feb 2016

View Accounts

07/12/157 December 2015 07/10/15 STATEMENT OF CAPITAL GBP 1.64

View Document

24/11/1524 November 2015 ADOPT ARTICLES 07/10/2015

View Document

19/11/1519 November 2015 16/07/15 STATEMENT OF CAPITAL GBP 1.25929

View Document

08/09/158 September 2015 Annual accounts small company total exemption made up to 28 February 2015

View Document

24/07/1524 July 2015 16/07/15 STATEMENT OF CAPITAL GBP 1.04929

View Document

24/07/1524 July 2015 AUTHORISED ALLOTMENT OF SHARES AND DEBENTURES

View Document

07/06/157 June 2015 15/05/15 STATEMENT OF CAPITAL GBP 1.03093

View Document

03/06/153 June 2015 ADOPT ARTICLES 15/05/2015

View Document

03/06/153 June 2015 SUB-DIVISION 15/05/15

View Document

28/02/1528 February 2015 DIRECTOR'S CHANGE OF PARTICULARS / SHASHANK SRIPADA / 13/06/2014

View Document

28/02/1528 February 2015 REGISTERED OFFICE CHANGED ON 28/02/2015 FROM 178 HIGH HOLBORN 178 HIGH HOLBORN APT. 814 LONDON WC1V 7AA UNITED KINGDOM

View Document

28/02/1528 February 2015 Annual return made up to 20 February 2015 with full list of shareholders

View Document

28/02/1528 February 2015 Annual accounts for year ending 28 Feb 2015

View Accounts

20/02/1420 February 2014 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