BUBBLEOLOGY UK - X LIMITED

Allen House Allen House, Sutton, SM1 4LA, Surrey
StatusLIQUIDATION
Company No.09048988
CategoryPrivate Limited Company
Incorporated20 May 2014
Age10 years, 16 days
JurisdictionEngland Wales

SUMMARY

BUBBLEOLOGY UK - X LIMITED is an liquidation private limited company with number 09048988. It was incorporated 10 years, 16 days ago, on 20 May 2014. The company address is Allen House Allen House, Sutton, SM1 4LA, Surrey.



Company Fillings

Change registered office address company with date old address new address

Date: 06 Dec 2023

Action Date: 06 Dec 2023

Category: Address

Type: AD01

Old address: 125 Kingsway London WC2B 6NH England

Change date: 2023-12-06

New address: Allen House 1 Westmead Road Sutton Surrey SM1 4LA

Documents

View document PDF

Liquidation voluntary appointment of liquidator

Date: 06 Dec 2023

Category: Insolvency

Sub Category: Voluntary

Type: 600

Documents

View document PDF

Resolution

Date: 06 Dec 2023

Category: Resolution

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

Liquidation voluntary statement of affairs

Date: 06 Dec 2023

Category: Insolvency

Sub Category: Voluntary

Type: LIQ02

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 27 Sep 2023

Action Date: 31 Dec 2022

Category: Accounts

Type: AA

Made up date: 2022-12-31

Documents

View document PDF

Mortgage satisfy charge full

Date: 30 Aug 2023

Category: Mortgage

Sub Category: Satisfy

Type: MR04

Charge number: 090489880001

Documents

View document PDF

Mortgage satisfy charge full

Date: 30 Aug 2023

Category: Mortgage

Sub Category: Satisfy

Type: MR04

Charge number: 090489880002

Documents

View document PDF

Change person director company with change date

Date: 30 Jan 2023

Action Date: 28 Jan 2023

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2023-01-28

Officer name: Mr Assad Khan

Documents

View document PDF

Confirmation statement with no updates

Date: 23 Jan 2023

Action Date: 22 Jan 2023

Category: Confirmation-statement

Type: CS01

Made up date: 2023-01-22

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 30 Sep 2022

Action Date: 31 Dec 2021

Category: Accounts

Type: AA

Made up date: 2021-12-31

Documents

View document PDF

Confirmation statement with no updates

Date: 24 Jan 2022

Action Date: 22 Jan 2022

Category: Confirmation-statement

Type: CS01

Made up date: 2022-01-22

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 30 Sep 2021

Action Date: 31 Dec 2020

Category: Accounts

Type: AA

Made up date: 2020-12-31

Documents

View document PDF

Confirmation statement with no updates

Date: 20 Apr 2021

Action Date: 22 Jan 2021

Category: Confirmation-statement

Type: CS01

Made up date: 2021-01-22

Documents

View document PDF

Change to a person with significant control

Date: 20 Nov 2020

Action Date: 20 Nov 2020

Category: Persons-with-significant-control

Sub Category: Change

Type: PSC05

Psc name: Impulse Brands Group Ltd

Change date: 2020-11-20

Documents

View document PDF

Change registered office address company with date old address new address

Date: 20 Nov 2020

Action Date: 20 Nov 2020

Category: Address

Type: AD01

Old address: 14 Gray's Inn Road London WC1X 8HN England

Change date: 2020-11-20

New address: 125 Kingsway London WC2B 6NH

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 17 Jul 2020

Action Date: 31 Dec 2019

Category: Accounts

Type: AA

Made up date: 2019-12-31

Documents

View document PDF

Change person director company with change date

Date: 22 Jan 2020

Action Date: 03 Aug 2016

Category: Officers

Sub Category: Change

Type: CH01

Officer name: Mr Assad Khan

Change date: 2016-08-03

Documents

View document PDF

Confirmation statement with updates

Date: 22 Jan 2020

Action Date: 22 Jan 2020

Category: Confirmation-statement

Type: CS01

Made up date: 2020-01-22

Documents

View document PDF

Change to a person with significant control

Date: 22 Jan 2020

Action Date: 05 Dec 2018

Category: Persons-with-significant-control

Sub Category: Change

Type: PSC05

Psc name: Boba Tea Ltd

Change date: 2018-12-05

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 30 Sep 2019

Action Date: 31 Dec 2018

Category: Accounts

Type: AA

Made up date: 2018-12-31

Documents

View document PDF

Mortgage create with deed with charge number charge creation date

Date: 12 Aug 2019

Action Date: 07 Aug 2019

Category: Mortgage

Sub Category: Create

Type: MR01

Charge number: 090489880002

Charge creation date: 2019-08-07

Documents

View document PDF

Mortgage create with deed with charge number charge creation date

Date: 12 Aug 2019

Action Date: 07 Aug 2019

Category: Mortgage

Sub Category: Create

Type: MR01

Charge number: 090489880001

Charge creation date: 2019-08-07

Documents

View document PDF

Confirmation statement with no updates

Date: 21 May 2019

Action Date: 20 May 2019

Category: Confirmation-statement

Type: CS01

Made up date: 2019-05-20

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 25 Sep 2018

Action Date: 31 Dec 2017

Category: Accounts

Type: AA

Made up date: 2017-12-31

Documents

View document PDF

Confirmation statement with no updates

Date: 22 May 2018

Action Date: 20 May 2018

Category: Confirmation-statement

Type: CS01

Made up date: 2018-05-20

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 26 Sep 2017

Action Date: 31 Dec 2016

Category: Accounts

Type: AA

Made up date: 2016-12-31

Documents

View document PDF

Confirmation statement with updates

Date: 24 May 2017

Action Date: 20 May 2017

Category: Confirmation-statement

Type: CS01

Made up date: 2017-05-20

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 14 Sep 2016

Action Date: 31 Dec 2015

Category: Accounts

Type: AA

Made up date: 2015-12-31

Documents

View document PDF

Change registered office address company with date old address new address

Date: 03 Aug 2016

Action Date: 03 Aug 2016

Category: Address

Type: AD01

Change date: 2016-08-03

Old address: 88 Kingsway London WC2B 6AA

New address: 14 Gray's Inn Road London WC1X 8HN

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 20 May 2016

Action Date: 20 May 2016

Category: Annual-return

Type: AR01

Made up date: 2016-05-20

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 14 Oct 2015

Action Date: 31 Dec 2014

Category: Accounts

Type: AA

Made up date: 2014-12-31

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 19 Jun 2015

Action Date: 20 May 2015

Category: Annual-return

Type: AR01

Made up date: 2015-05-20

Documents

View document PDF

Change account reference date company previous shortened

Date: 26 Mar 2015

Action Date: 31 Dec 2014

Category: Accounts

Type: AA01

Made up date: 2015-05-31

New date: 2014-12-31

Documents

View document PDF

Change registered office address company with date old address new address

Date: 02 Dec 2014

Action Date: 02 Dec 2014

Category: Address

Type: AD01

Change date: 2014-12-02

Old address: 81 Oxford Street London W1D 2EU England

New address: 88 Kingsway London WC2B 6AA

Documents

View document PDF

Change person director company with change date

Date: 02 Dec 2014

Action Date: 02 Dec 2014

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2014-12-02

Officer name: Mr Assad Khan

Documents

View document PDF

Change registered office address company with date old address new address

Date: 13 Oct 2014

Action Date: 13 Oct 2014

Category: Address

Type: AD01

Change date: 2014-10-13

Old address: 46 Syon Lane Isleworth Middlesex TW7 5NQ England

New address: 81 Oxford Street London W1D 2EU

Documents

View document PDF

Incorporation company

Date: 20 May 2014

Category: Incorporation

Type: NEWINC

Documents

View document PDF


Some Companies

CLEAR SKY MARKETING LTD

KEMP HOUSE,LONDON,EC1V 2NX

Number:11452250
Status:ACTIVE
Category:Private Limited Company

DOPPIOZERO LIMITED

4 ROSSITER ROAD,LONDON,SW12 9RU

Number:10304559
Status:ACTIVE
Category:Private Limited Company

DOWSING & REYNOLDS LIMITED

SCOTT HALL MILLS,LEEDS,LS7 2HT

Number:08454046
Status:ACTIVE
Category:Private Limited Company

INTRODUCTION ONLY LTD

44 UPCERNE ROAD,LONDON,SW10 0SQ

Number:11602314
Status:ACTIVE
Category:Private Limited Company

REDBURN DEVELOPMENTS LIMITED

6TH FLOOR,GLASGOW,G1 3NQ

Number:SC250721
Status:ACTIVE
Category:Private Limited Company

THAI FOOD BAR LIMITED

238 ARCHWAY ROAD,LONDON,N6 5AX

Number:10750990
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