- Company Overview for BUBBLE STUDENT LIMITED (09407963)
- Filing history for BUBBLE STUDENT LIMITED (09407963)
- People for BUBBLE STUDENT LIMITED (09407963)
- More for BUBBLE STUDENT LIMITED (09407963)
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
|
|
12 Jul 2017 | SH01 |
Statement of capital following an allotment of shares on 8 July 2017
|
|
12 Jul 2017 | SH01 |
Statement of capital following an allotment of shares on 4 July 2017
|
|
10 Jul 2017 | SH01 |
Statement of capital following an allotment of shares on 12 June 2017
|
|
19 Jun 2017 | AP01 | Appointment of Mr Rupert Nicholas Hambro as a director on 19 June 2017 |