BUGL LIMITED

Company Documents

DateDescription
24/01/2324 January 2023 Final Gazette dissolved via voluntary strike-off

View Document

24/01/2324 January 2023 Final Gazette dissolved via voluntary strike-off

View Document

08/01/238 January 2023 Accounts for a dormant company made up to 2021-11-30

View Document

08/01/238 January 2023 Registered office address changed from Bugl Ltd Kemp House 152-160 City Road London EC1 2NX England to 206 Smallshaw Lane Ashton-Under-Lyne OL6 8RJ on 2023-01-08

View Document

08/11/228 November 2022 First Gazette notice for voluntary strike-off

View Document

08/11/228 November 2022 First Gazette notice for voluntary strike-off

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

29/10/2229 October 2022 Application to strike the company off the register

View Document

09/12/219 December 2021 Confirmation statement made on 2021-11-02 with no updates

View Document

30/11/2130 November 2021 Annual accounts for year ending 30 Nov 2021

View Accounts

15/12/2015 December 2020 MICRO COMPANY ACCOUNTS MADE UP TO 30/11/19

View Document

15/12/2015 December 2020 CONFIRMATION STATEMENT MADE ON 02/11/20, NO UPDATES

View Document

30/11/2030 November 2020 Annual accounts for year ending 30 Nov 2020

View Accounts

30/11/1930 November 2019 Annual accounts for year ending 30 Nov 2019

View Accounts

29/11/1929 November 2019 CONFIRMATION STATEMENT MADE ON 02/11/19, NO UPDATES

View Document

30/08/1930 August 2019 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/11/18

View Document

30/11/1830 November 2018 Annual accounts for year ending 30 Nov 2018

View Accounts

08/11/188 November 2018 CONFIRMATION STATEMENT MADE ON 02/11/18, NO UPDATES

View Document

25/04/1825 April 2018 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/11/17

View Document

29/12/1729 December 2017 SECRETARY'S CHANGE OF PARTICULARS / MR JASON ANTHONY CLARK / 28/12/2017

View Document

28/12/1728 December 2017 PSC'S CHANGE OF PARTICULARS / MR JASON ANTHONY CLARK / 28/12/2017

View Document

28/12/1728 December 2017 REGISTERED OFFICE CHANGED ON 28/12/2017 FROM 253 KINGS ROAD ASHTON-UNDER-LYNE OL6 9EG ENGLAND

View Document

28/12/1728 December 2017 DIRECTOR'S CHANGE OF PARTICULARS / MR JASON ANTHONY CLARK / 28/12/2017

View Document

28/12/1728 December 2017 DIRECTOR'S CHANGE OF PARTICULARS / MR JASON ANTHONY CLARK / 28/12/2017

View Document

28/12/1728 December 2017 CONFIRMATION STATEMENT MADE ON 02/11/17, WITH UPDATES

View Document

30/11/1730 November 2017 Annual accounts for year ending 30 Nov 2017

View Accounts

03/11/163 November 2016 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