BUBBLEOLOGY UK - X LIMITED
Status | LIQUIDATION |
Company No. | 09048988 |
Category | Private Limited Company |
Incorporated | 20 May 2014 |
Age | 10 years, 16 days |
Jurisdiction | England 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
Liquidation voluntary appointment of liquidator
Date: 06 Dec 2023
Category: Insolvency
Sub Category: Voluntary
Type: 600
Documents
Resolution
Date: 06 Dec 2023
Category: Resolution
Type: RESOLUTIONS
Description: Resolutions
Documents
Liquidation voluntary statement of affairs
Date: 06 Dec 2023
Category: Insolvency
Sub Category: Voluntary
Type: LIQ02
Documents
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
Mortgage satisfy charge full
Date: 30 Aug 2023
Category: Mortgage
Sub Category: Satisfy
Type: MR04
Charge number: 090489880001
Documents
Mortgage satisfy charge full
Date: 30 Aug 2023
Category: Mortgage
Sub Category: Satisfy
Type: MR04
Charge number: 090489880002
Documents
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
Some Companies
KEMP HOUSE,LONDON,EC1V 2NX
Number: | 11452250 |
Status: | ACTIVE |
Category: | Private Limited Company |
4 ROSSITER ROAD,LONDON,SW12 9RU
Number: | 10304559 |
Status: | ACTIVE |
Category: | Private Limited Company |
SCOTT HALL MILLS,LEEDS,LS7 2HT
Number: | 08454046 |
Status: | ACTIVE |
Category: | Private Limited Company |
44 UPCERNE ROAD,LONDON,SW10 0SQ
Number: | 11602314 |
Status: | ACTIVE |
Category: | Private Limited Company |
6TH FLOOR,GLASGOW,G1 3NQ
Number: | SC250721 |
Status: | ACTIVE |
Category: | Private Limited Company |
238 ARCHWAY ROAD,LONDON,N6 5AX
Number: | 10750990 |
Status: | ACTIVE |
Category: | Private Limited Company |