Advanced company searchLink opens in new window

BUBBLE STUDENT LIMITED

Company number 09407963

Filter by category


Confirmation statement filters

Company Results (links open in a new window)
Date (document was filed at Companies House) Type Description (of the document filed at Companies House) View / Download (PDF file, link opens in new window)
29 Sep 2020 GAZ2(A) Final Gazette dissolved via voluntary strike-off
31 Mar 2020 GAZ1(A) First Gazette notice for voluntary strike-off
24 Mar 2020 DS01 Application to strike the company off the register
12 Mar 2020 AD01 Registered office address changed from 302 Cocoa Studios the Biscuit Factory 100 Drummond Road London SE16 4DG England to 52D Lyford Road London SW18 3LS on 12 March 2020
14 Nov 2019 CS01 Confirmation statement made on 2 November 2019 with updates
31 Oct 2019 AA Micro company accounts made up to 31 January 2019
12 Feb 2019 TM01 Termination of appointment of Rupert Nicholas Hambro as a director on 1 February 2019
17 Nov 2018 CS01 Confirmation statement made on 2 November 2018 with no updates
16 Nov 2018 CH01 Director's details changed for Mr Solomon Louis Wright on 13 November 2018
12 Nov 2018 CH01 Director's details changed for Mr Felix Henderson on 9 November 2018
12 Nov 2018 PSC04 Change of details for Mr Felix Henderson as a person with significant control on 9 November 2018
30 Oct 2018 AA Micro company accounts made up to 31 January 2018
23 Oct 2018 AD01 Registered office address changed from 8 Greencoat Place London SW1P 1PL England to 302 Cocoa Studios the Biscuit Factory 100 Drummond Road London SE16 4DG on 23 October 2018
16 Oct 2018 TM01 Termination of appointment of William Benjamin James Martin as a director on 10 October 2018
16 Oct 2018 TM01 Termination of appointment of Oliver Richard Trethowan Sale as a director on 10 October 2018
16 Oct 2018 TM01 Termination of appointment of Finn Rupert Walsh as a director on 10 October 2018
16 Oct 2018 TM01 Termination of appointment of James Joseph Wheeler as a director on 25 May 2018
14 Nov 2017 CS01 Confirmation statement made on 2 November 2017 with updates
30 Oct 2017 AA Micro company accounts made up to 31 January 2017
31 Jul 2017 AD01 Registered office address changed from 14 Bedford Square London WC1B 3JA England to 8 Greencoat Place London SW1P 1PL on 31 July 2017
31 Jul 2017 SH01 Statement of capital following an allotment of shares on 8 July 2017
  • GBP 10,245
12 Jul 2017 SH01 Statement of capital following an allotment of shares on 8 July 2017
  • GBP 10,166
12 Jul 2017 SH01 Statement of capital following an allotment of shares on 4 July 2017
  • GBP 9,666
10 Jul 2017 SH01 Statement of capital following an allotment of shares on 12 June 2017
  • GBP 358
19 Jun 2017 AP01 Appointment of Mr Rupert Nicholas Hambro as a director on 19 June 2017