BUBBLES PORTRAITS LIMITED

Sandhurst House Sandhurst House, Sandhurst, GU47 0QA, Berkshire, England
StatusDISSOLVED
Company No.08674273
CategoryPrivate Limited Company
Incorporated03 Sep 2013
Age10 years, 9 months, 12 days
JurisdictionEngland Wales
Dissolution01 Oct 2019
Years4 years, 8 months, 14 days

SUMMARY

BUBBLES PORTRAITS LIMITED is an dissolved private limited company with number 08674273. It was incorporated 10 years, 9 months, 12 days ago, on 03 September 2013 and it was dissolved 4 years, 8 months, 14 days ago, on 01 October 2019. The company address is Sandhurst House Sandhurst House, Sandhurst, GU47 0QA, Berkshire, England.



Company Fillings

Gazette dissolved voluntary

Date: 01 Oct 2019

Category: Gazette

Type: GAZ2(A)

Documents

View document PDF

Gazette notice voluntary

Date: 16 Jul 2019

Category: Gazette

Type: GAZ1(A)

Documents

View document PDF

Dissolution application strike off company

Date: 05 Jul 2019

Category: Dissolution

Type: DS01

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 23 Nov 2018

Action Date: 31 May 2018

Category: Accounts

Type: AA

Made up date: 2018-05-31

Documents

View document PDF

Confirmation statement with no updates

Date: 12 Sep 2018

Action Date: 03 Sep 2018

Category: Confirmation-statement

Type: CS01

Made up date: 2018-09-03

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 29 Jun 2018

Action Date: 30 Sep 2017

Category: Accounts

Type: AA

Made up date: 2017-09-30

Documents

View document PDF

Change account reference date company previous shortened

Date: 21 Jun 2018

Action Date: 31 May 2018

Category: Accounts

Type: AA01

Made up date: 2018-09-30

New date: 2018-05-31

Documents

View document PDF

Change registered office address company with date old address new address

Date: 28 Sep 2017

Action Date: 28 Sep 2017

Category: Address

Type: AD01

Change date: 2017-09-28

New address: PO Box C/O Ppk Sandhurst House 297 Yorktown Road Sandhurst Berkshire GU47 0QA

Old address: PO Box 6419 Leighton Buzzard Bedfordshire LU7 6ER

Documents

View document PDF

Confirmation statement with no updates

Date: 28 Sep 2017

Action Date: 03 Sep 2017

Category: Confirmation-statement

Type: CS01

Made up date: 2017-09-03

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 30 Jun 2017

Action Date: 30 Sep 2016

Category: Accounts

Type: AA

Made up date: 2016-09-30

Documents

View document PDF

Accounts amended with accounts type total exemption small

Date: 02 Nov 2016

Action Date: 30 Sep 2015

Category: Accounts

Type: AAMD

Made up date: 2015-09-30

Documents

View document PDF

Confirmation statement with updates

Date: 13 Sep 2016

Action Date: 03 Sep 2016

Category: Confirmation-statement

Type: CS01

Made up date: 2016-09-03

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 30 Jun 2016

Action Date: 30 Sep 2015

Category: Accounts

Type: AA

Made up date: 2015-09-30

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 25 Nov 2015

Action Date: 03 Sep 2015

Category: Annual-return

Type: AR01

Made up date: 2015-09-03

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 03 Jun 2015

Action Date: 30 Sep 2014

Category: Accounts

Type: AA

Made up date: 2014-09-30

Documents

View document PDF

Gazette filings brought up to date

Date: 20 Jan 2015

Category: Gazette

Type: DISS40

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 17 Jan 2015

Action Date: 03 Sep 2014

Category: Annual-return

Type: AR01

Made up date: 2014-09-03

Documents

View document PDF

Change person director company with change date

Date: 17 Jan 2015

Action Date: 01 Sep 2014

Category: Officers

Sub Category: Change

Type: CH01

Officer name: Miss Lauren Elizabeth Balneaves

Change date: 2014-09-01

Documents

View document PDF

Gazette notice compulsory

Date: 13 Jan 2015

Category: Gazette

Type: GAZ1

Documents

View document PDF

Change registered office address company with date old address

Date: 01 Jun 2014

Action Date: 01 Jun 2014

Category: Address

Type: AD01

Change date: 2014-06-01

Old address: 23 Church Street Rickmansworth WD3 1DE England

Documents

View document PDF

Incorporation company

Date: 03 Sep 2013

Category: Incorporation

Type: NEWINC

Documents


Some Companies

3 RUSSELL STREET (BATH) LIMITED

ANDREWS PROPERTY GROUP,BRISTOL,BS1 5UW

Number:01372828
Status:ACTIVE
Category:Private Limited Company

ADEPT ECOMMERCE LTD

37-38 MARKET STREET,COUNTY DURHAM,DL17 8JH

Number:06344058
Status:ACTIVE
Category:Private Limited Company

EPIPHANY TRAINING LIMITED

1 CRAFTSMAN SQUARE,SOUTHEND ON SEA,SS2 5RH

Number:06012343
Status:ACTIVE
Category:Private Limited Company

GREENCROFT BUY TO BUILD LIMITED

LONGACRE, 21 MOORINGS CLOSE,NESTON,CH64 6TL

Number:10348287
Status:ACTIVE
Category:Private Limited Company

HOMEBUYHUB LIMITED

THE STABLES MANOR FARM,TETBURY,GL8 8XW

Number:10853641
Status:ACTIVE
Category:Private Limited Company

OREBIL NEW LTD

62 WILSON STREET,LONDON,EC2A 2BU

Number:09284616
Status:ACTIVE
Category:Private Limited Company

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