BUBUCALES LIMITED

227 Malthouse Drive, Grays, RM17 5FH, Essex, England
StatusDISSOLVED
Company No.08630710
CategoryPrivate Limited Company
Incorporated30 Jul 2013
Age10 years, 9 months, 18 days
JurisdictionEngland Wales
Dissolution18 Oct 2022
Years1 year, 6 months, 30 days

SUMMARY

BUBUCALES LIMITED is an dissolved private limited company with number 08630710. It was incorporated 10 years, 9 months, 18 days ago, on 30 July 2013 and it was dissolved 1 year, 6 months, 30 days ago, on 18 October 2022. The company address is 227 Malthouse Drive, Grays, RM17 5FH, Essex, England.



Company Fillings

Gazette dissolved voluntary

Date: 18 Oct 2022

Category: Gazette

Type: GAZ2(A)

Documents

View document PDF

Gazette notice voluntary

Date: 02 Aug 2022

Category: Gazette

Type: GAZ1(A)

Documents

View document PDF

Dissolution application strike off company

Date: 25 Jul 2022

Category: Dissolution

Type: DS01

Documents

View document PDF

Accounts with accounts type micro entity

Date: 30 Dec 2021

Action Date: 31 Jul 2021

Category: Accounts

Type: AA

Made up date: 2021-07-31

Documents

View document PDF

Confirmation statement with no updates

Date: 05 Sep 2021

Action Date: 30 Jul 2021

Category: Confirmation-statement

Type: CS01

Made up date: 2021-07-30

Documents

View document PDF

Accounts with accounts type micro entity

Date: 05 Apr 2021

Action Date: 31 Jul 2020

Category: Accounts

Type: AA

Made up date: 2020-07-31

Documents

View document PDF

Confirmation statement with no updates

Date: 04 Aug 2020

Action Date: 30 Jul 2020

Category: Confirmation-statement

Type: CS01

Made up date: 2020-07-30

Documents

View document PDF

Accounts with accounts type micro entity

Date: 08 Mar 2020

Action Date: 31 Jul 2019

Category: Accounts

Type: AA

Made up date: 2019-07-31

Documents

View document PDF

Confirmation statement with no updates

Date: 11 Aug 2019

Action Date: 30 Jul 2019

Category: Confirmation-statement

Type: CS01

Made up date: 2019-07-30

Documents

View document PDF

Change registered office address company with date old address new address

Date: 11 Aug 2019

Action Date: 11 Aug 2019

Category: Address

Type: AD01

Change date: 2019-08-11

Old address: 125 Upminster Road Hornchurch RM11 3XH England

New address: 227 Malthouse Drive Grays Essex RM17 5FH

Documents

View document PDF

Accounts amended with accounts type micro entity

Date: 30 Aug 2018

Action Date: 31 Jul 2018

Category: Accounts

Type: AAMD

Made up date: 2018-07-31

Documents

View document PDF

Accounts with accounts type micro entity

Date: 05 Aug 2018

Action Date: 31 Jul 2018

Category: Accounts

Type: AA

Made up date: 2018-07-31

Documents

View document PDF

Confirmation statement with no updates

Date: 31 Jul 2018

Action Date: 30 Jul 2018

Category: Confirmation-statement

Type: CS01

Made up date: 2018-07-30

Documents

View document PDF

Change registered office address company with date old address new address

Date: 11 Apr 2018

Action Date: 11 Apr 2018

Category: Address

Type: AD01

Old address: 109 Howardroad Upminister Essex United Kingdom

Change date: 2018-04-11

New address: 125 Upminster Road Hornchurch RM11 3XH

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 28 Dec 2017

Action Date: 31 Jul 2017

Category: Accounts

Type: AA

Made up date: 2017-07-31

Documents

View document PDF

Change registered office address company with date old address new address

Date: 28 Dec 2017

Action Date: 28 Dec 2017

Category: Address

Type: AD01

Old address: 30 Augustine Road Orpington Kent BR5 3JZ

Change date: 2017-12-28

New address: 109 Howardroad Upminister Essex

Documents

View document PDF

Confirmation statement with updates

Date: 02 Aug 2017

Action Date: 30 Jul 2017

Category: Confirmation-statement

Type: CS01

Made up date: 2017-07-30

Documents

View document PDF

Termination director company with name termination date

Date: 02 Aug 2017

Action Date: 30 Jul 2017

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Toru Sandra Karimo

Termination date: 2017-07-30

Documents

View document PDF

Termination secretary company with name termination date

Date: 02 Aug 2017

Action Date: 30 Jul 2017

Category: Officers

Sub Category: Termination

Type: TM02

Termination date: 2017-07-30

Officer name: Toru Sandra Karimo

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 21 Dec 2016

Action Date: 31 Jul 2016

Category: Accounts

Type: AA

Made up date: 2016-07-31

Documents

View document PDF

Confirmation statement with updates

Date: 02 Aug 2016

Action Date: 30 Jul 2016

Category: Confirmation-statement

Type: CS01

Made up date: 2016-07-30

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 26 Dec 2015

Action Date: 31 Jul 2015

Category: Accounts

Type: AA

Made up date: 2015-07-31

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 05 Aug 2015

Action Date: 30 Jul 2015

Category: Annual-return

Type: AR01

Made up date: 2015-07-30

Documents

View document PDF

Appoint person director company with name date

Date: 22 Jul 2015

Action Date: 22 Jul 2015

Category: Officers

Sub Category: Appointments

Type: AP01

Appointment date: 2015-07-22

Officer name: Miss Toru Sandra Karimo

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 20 Feb 2015

Action Date: 31 Jul 2014

Category: Accounts

Type: AA

Made up date: 2014-07-31

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 12 Aug 2014

Action Date: 30 Jul 2014

Category: Annual-return

Type: AR01

Made up date: 2014-07-30

Documents

View document PDF

Appoint person secretary company with name

Date: 04 May 2014

Category: Officers

Sub Category: Appointments

Type: AP03

Officer name: Miss Toru Sandra Karimo

Documents

View document PDF

Incorporation company

Date: 30 Jul 2013

Category: Incorporation

Type: NEWINC

Documents


Some Companies

AER QUALITY LIMITED

39 GALINGALE VIEW,NEWCASTLE,ST5 2GQ

Number:07802250
Status:ACTIVE
Category:Private Limited Company

CITY OF RIPON TRUST - COMMUNITY INTEREST COMPANY

ST MARGARET'S HOUSE,RIPON,HG4 1PA

Number:09790141
Status:ACTIVE
Category:Community Interest Company

DAVID WILSON ASSOCIATES LIMITED

29 MOSS CRESCENT,RYTON,NE40 4XL

Number:06593205
Status:ACTIVE
Category:Private Limited Company

OCTANE FINANCE LIMITED

C/O LAS PARTNERSHIP,WHITE HORSE LANE,CM9 5QP

Number:11476057
Status:ACTIVE
Category:Private Limited Company

SPACEFAST LIMITED

43 KINGS LANE,WIRRAL,CH63 8NW

Number:01611836
Status:ACTIVE
Category:Private Limited Company
Number:03035675
Status:ACTIVE
Category:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)

Contains public sector information licensed under the Open Government Licence V3.0.

Search Companies in UK

Search Company Persons in UK

Check our Privacy Policy

Data source