THE BUBBLE BOX CCH LIMITED

Company Documents

DateDescription
27/12/2227 December 2022 Final Gazette dissolved via compulsory strike-off

View Document

27/12/2227 December 2022 Final Gazette dissolved via compulsory strike-off

View Document

20/09/2220 September 2022 First Gazette notice for compulsory strike-off

View Document

20/09/2220 September 2022 First Gazette notice for compulsory strike-off

View Document

25/10/2125 October 2021 Accounts for a dormant company made up to 2021-08-31

View Document

31/08/2131 August 2021 Annual accounts for year ending 31 Aug 2021

View Accounts

13/07/2113 July 2021 Confirmation statement made on 2021-07-01 with no updates

View Document

08/07/218 July 2021 Cessation of Ian Stuart Howat as a person with significant control on 2020-06-30

View Document

01/07/211 July 2021 Notification of The Considered Group Limited as a person with significant control on 2020-07-14

View Document

31/08/2031 August 2020 Annual accounts for year ending 31 Aug 2020

View Accounts

14/07/2014 July 2020 CONFIRMATION STATEMENT MADE ON 01/07/20, NO UPDATES

View Document

13/06/2013 June 2020 COMPANY NAME CHANGED BUNDLEHAUS LIMITED CERTIFICATE ISSUED ON 13/06/20

View Document

13/03/2013 March 2020 APPOINTMENT TERMINATED, DIRECTOR GRENVILLE CARR-JONES

View Document

25/09/1925 September 2019 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/08/19

View Document

31/08/1931 August 2019 Annual accounts for year ending 31 Aug 2019

View Accounts

01/07/191 July 2019 CONFIRMATION STATEMENT MADE ON 01/07/19, NO UPDATES

View Document

30/04/1930 April 2019 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/08/18

View Document

21/12/1821 December 2018 REGISTERED OFFICE CHANGED ON 21/12/2018 FROM 10 FINSBURY SQUARE (5TH FLOOR) LONDON EC2A 1AF ENGLAND

View Document

31/08/1831 August 2018 Annual accounts for year ending 31 Aug 2018

View Accounts

04/07/184 July 2018 CONFIRMATION STATEMENT MADE ON 03/07/18, WITH UPDATES

View Document

27/03/1827 March 2018 CESSATION OF NICHOLAS STUART AUGUSTUS HOWAT AS A PSC

View Document

27/03/1827 March 2018 APPOINTMENT TERMINATED, SECRETARY NICHOLAS HOWAT

View Document

27/03/1827 March 2018 APPOINTMENT TERMINATED, DIRECTOR NICHOLAS HOWAT

View Document

29/12/1729 December 2017 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/08/17

View Document

31/08/1731 August 2017 Annual accounts for year ending 31 Aug 2017

View Accounts

03/07/173 July 2017 CONFIRMATION STATEMENT MADE ON 03/07/17, NO UPDATES

View Document

21/06/1721 June 2017 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/08/16

View Document

13/09/1613 September 2016 DIRECTOR APPOINTED MR HUGH DOCHERTY

View Document

13/09/1613 September 2016 DIRECTOR APPOINTED MR GRENVILLE CARR-JONES

View Document

31/08/1631 August 2016 Annual accounts for year ending 31 Aug 2016

View Accounts

10/08/1610 August 2016 CONFIRMATION STATEMENT MADE ON 04/08/16, WITH UPDATES

View Document

04/05/164 May 2016 REGISTERED OFFICE CHANGED ON 04/05/2016 FROM CHURCH FARM MARKET PLACE NORTHLEACH CHELTENHAM GLOUCESTERSHIRE GL54 3EE

View Document

16/01/1616 January 2016 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/08/15

View Document

31/08/1531 August 2015 Annual accounts for year ending 31 Aug 2015

View Accounts

04/08/154 August 2015 Annual return made up to 4 August 2015 with full list of shareholders

View Document

02/02/152 February 2015 COMPANY NAME CHANGED THECITIZENRI LIMITED CERTIFICATE ISSUED ON 02/02/15

View Document

04/08/144 August 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