BUMBLEBEE PR LTD
Company Documents
Date | Description |
---|---|
07/09/237 September 2023 | Final Gazette dissolved following liquidation |
07/09/237 September 2023 | Final Gazette dissolved following liquidation |
07/06/237 June 2023 | Return of final meeting in a members' voluntary winding up |
31/03/2231 March 2022 | Annual accounts for year ending 31 Mar 2022 |
30/06/2130 June 2021 | Annual accounts for year ending 30 Jun 2021 |
23/06/2123 June 2021 | Confirmation statement made on 2021-06-22 with updates |
03/02/213 February 2021 | MICRO COMPANY ACCOUNTS MADE UP TO 30/06/20 |
17/09/2017 September 2020 | REGISTERED OFFICE CHANGED ON 17/09/2020 FROM 23 SKYLINES VILLAGE LIMEHARBOUR LONDON E14 9TS ENGLAND |
30/06/2030 June 2020 | Annual accounts for year ending 30 Jun 2020 |
22/06/2022 June 2020 | CONFIRMATION STATEMENT MADE ON 22/06/20, WITH UPDATES |
11/03/2011 March 2020 | MICRO COMPANY ACCOUNTS MADE UP TO 30/06/19 |
12/07/1912 July 2019 | SECRETARY APPOINTED MR ANDREW JAMES LEE |
30/06/1930 June 2019 | Annual accounts for year ending 30 Jun 2019 |
24/06/1924 June 2019 | CONFIRMATION STATEMENT MADE ON 22/06/19, WITH UPDATES |
25/04/1925 April 2019 | REGISTERED OFFICE CHANGED ON 25/04/2019 FROM EDGECOMBE AMBERLEY STROUD GL5 5AB ENGLAND |
15/03/1915 March 2019 | MICRO COMPANY ACCOUNTS MADE UP TO 30/06/18 |
30/06/1830 June 2018 | Annual accounts for year ending 30 Jun 2018 |
28/06/1828 June 2018 | CONFIRMATION STATEMENT MADE ON 22/06/18, NO UPDATES |
15/03/1815 March 2018 | MICRO COMPANY ACCOUNTS MADE UP TO 30/06/17 |
30/06/1730 June 2017 | Annual accounts for year ending 30 Jun 2017 |
29/06/1729 June 2017 | NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL LINDSEY JANE LEE |
29/06/1729 June 2017 | CONFIRMATION STATEMENT MADE ON 22/06/17, WITH UPDATES |
21/06/1721 June 2017 | REGISTERED OFFICE CHANGED ON 21/06/2017 FROM SHOWELL NEW ROAD NEWBURY BERKSHIRE RG14 7RY |
09/03/179 March 2017 | Annual accounts small company total exemption made up to 30 June 2016 |
30/06/1630 June 2016 | Annual accounts for year ending 30 Jun 2016 |
26/06/1626 June 2016 | Annual return made up to 22 June 2016 with full list of shareholders |
22/03/1622 March 2016 | Annual accounts small company total exemption made up to 30 June 2015 |
20/07/1520 July 2015 | 22/06/15 NO CHANGES |
30/06/1530 June 2015 | Annual accounts for year ending 30 Jun 2015 |
28/03/1528 March 2015 | Annual accounts small company total exemption made up to 30 June 2014 |
18/07/1418 July 2014 | Annual return made up to 22 June 2014 with full list of shareholders |
18/07/1418 July 2014 | DIRECTOR'S CHANGE OF PARTICULARS / MRS LINDSEY JANE LEE / 31/05/2014 |
17/07/1417 July 2014 | REGISTERED OFFICE CHANGED ON 17/07/2014 FROM 21 TEMPLE ROAD DORRIDGE SOLIHULL WEST MIDLANDS B93 8LE UNITED KINGDOM |
30/06/1430 June 2014 | Annual accounts for year ending 30 Jun 2014 |
16/12/1316 December 2013 | Annual accounts small company total exemption made up to 30 June 2013 |
30/06/1330 June 2013 | Annual accounts for year ending 30 Jun 2013 |
25/06/1325 June 2013 | Annual return made up to 22 June 2013 with full list of shareholders |
21/03/1321 March 2013 | Annual accounts small company total exemption made up to 30 June 2012 |
04/07/124 July 2012 | Annual return made up to 22 June 2012 with full list of shareholders |
30/06/1230 June 2012 | Annual accounts for year ending 30 Jun 2012 |
30/03/1230 March 2012 | Annual accounts small company total exemption made up to 30 June 2011 |
05/07/115 July 2011 | Annual return made up to 22 June 2011 with full list of shareholders |
24/03/1124 March 2011 | ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/06/10 |
30/06/1030 June 2010 | Annual return made up to 22 June 2010 with full list of shareholders |
29/06/1029 June 2010 | DIRECTOR'S CHANGE OF PARTICULARS / MRS LINDSEY JANE LEE / 01/10/2009 |
18/03/1018 March 2010 | ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/06/09 |
13/07/0913 July 2009 | DIRECTOR'S CHANGE OF PARTICULARS / LINDSEY LEE / 03/07/2009 |
13/07/0913 July 2009 | RETURN MADE UP TO 22/06/09; FULL LIST OF MEMBERS |
15/06/0915 June 2009 | DIRECTOR APPOINTED MRS LINDSEY JANE LEE |
21/05/0921 May 2009 | APPOINTMENT TERMINATED DIRECTOR PETER VALAITIS |
21/05/0921 May 2009 | APPOINTMENT TERMINATED DIRECTOR DUPORT DIRECTOR LIMITED |
21/05/0921 May 2009 | APPOINTMENT TERMINATED SECRETARY DUPORT SECRETARY LIMITED |
21/05/0921 May 2009 | REGISTERED OFFICE CHANGED ON 21/05/2009 FROM THE BRISTOL OFFICE 2 SOUTHFIELD ROAD WESTBURY-ON-TRYM BRISTOL BS9 3BH |
15/09/0815 September 2008 | DIRECTOR APPOINTED MR PETER VALAITIS |
16/07/0816 July 2008 | RETURN MADE UP TO 22/06/08; FULL LIST OF MEMBERS |
07/07/087 July 2008 | ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/06/08 |
02/07/082 July 2008 | SECRETARY'S CHANGE OF PARTICULARS DUPORT SECRETARY LIMITED LOGGED FORM |
22/06/0722 June 2007 | INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION |
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