BUB TALKS LTD

The Retreat The Retreat, Woodford Green, IG8 8EY, Essex, England
StatusDISSOLVED
Company No.09748574
CategoryPrivate Limited Company
Incorporated25 Aug 2015
Age8 years, 9 months, 20 days
JurisdictionEngland Wales
Dissolution26 Nov 2019
Years4 years, 6 months, 18 days

SUMMARY

BUB TALKS LTD is an dissolved private limited company with number 09748574. It was incorporated 8 years, 9 months, 20 days ago, on 25 August 2015 and it was dissolved 4 years, 6 months, 18 days ago, on 26 November 2019. The company address is The Retreat The Retreat, Woodford Green, IG8 8EY, Essex, England.



Company Fillings

Gazette dissolved voluntary

Date: 26 Nov 2019

Category: Gazette

Type: GAZ2(A)

Documents

View document PDF

Gazette notice voluntary

Date: 10 Sep 2019

Category: Gazette

Type: GAZ1(A)

Documents

View document PDF

Dissolution application strike off company

Date: 30 Aug 2019

Category: Dissolution

Type: DS01

Documents

View document PDF

Termination director company with name termination date

Date: 16 Aug 2019

Action Date: 16 Aug 2019

Category: Officers

Sub Category: Termination

Type: TM01

Termination date: 2019-08-16

Officer name: Iona Adams

Documents

View document PDF

Accounts with accounts type dormant

Date: 28 May 2019

Action Date: 31 Aug 2018

Category: Accounts

Type: AA

Made up date: 2018-08-31

Documents

View document PDF

Change registered office address company with date old address new address

Date: 25 Sep 2018

Action Date: 25 Sep 2018

Category: Address

Type: AD01

Change date: 2018-09-25

Old address: PO Box Unit 101 1 Rocks Lane London SW13 0DB England

New address: The Retreat 406 Roding Lane South Woodford Green Essex IG8 8EY

Documents

View document PDF

Confirmation statement with no updates

Date: 09 Sep 2018

Action Date: 24 Aug 2018

Category: Confirmation-statement

Type: CS01

Made up date: 2018-08-24

Documents

View document PDF

Accounts with accounts type dormant

Date: 01 Jun 2018

Action Date: 31 Aug 2017

Category: Accounts

Type: AA

Made up date: 2017-08-31

Documents

View document PDF

Confirmation statement with no updates

Date: 10 Oct 2017

Action Date: 24 Aug 2017

Category: Confirmation-statement

Type: CS01

Made up date: 2017-08-24

Documents

View document PDF

Change registered office address company with date old address new address

Date: 10 Oct 2017

Action Date: 10 Oct 2017

Category: Address

Type: AD01

Old address: 30 Vineyard Path London London - SW14 8ET United Kingdom

Change date: 2017-10-10

New address: PO Box Unit 101 1 Rocks Lane London SW13 0DB

Documents

View document PDF

Accounts with accounts type dormant

Date: 23 Apr 2017

Action Date: 31 Aug 2016

Category: Accounts

Type: AA

Made up date: 2016-08-31

Documents

View document PDF

Termination director company with name termination date

Date: 14 Jan 2017

Action Date: 01 Dec 2016

Category: Officers

Sub Category: Termination

Type: TM01

Termination date: 2016-12-01

Officer name: Paul Hegraeus

Documents

View document PDF

Confirmation statement with updates

Date: 05 Sep 2016

Action Date: 24 Aug 2016

Category: Confirmation-statement

Type: CS01

Made up date: 2016-08-24

Documents

View document PDF

Change person director company with change date

Date: 03 Sep 2016

Action Date: 03 Sep 2016

Category: Officers

Sub Category: Change

Type: CH01

Officer name: Miss Emma Story

Change date: 2016-09-03

Documents

View document PDF

Capital allotment shares

Date: 03 Sep 2016

Action Date: 03 Sep 2016

Category: Capital

Type: SH01

Date: 2016-09-03

Capital : 1 GBP

Documents

View document PDF

Appoint person secretary company with name date

Date: 03 Sep 2016

Action Date: 03 Sep 2016

Category: Officers

Sub Category: Appointments

Type: AP03

Officer name: Miss Emma Louise Story

Appointment date: 2016-09-03

Documents

View document PDF

Appoint person director company with name date

Date: 03 Sep 2016

Action Date: 03 Sep 2016

Category: Officers

Sub Category: Appointments

Type: AP01

Appointment date: 2016-09-03

Officer name: Mr Paul Hegraeus

Documents

View document PDF

Incorporation company

Date: 25 Aug 2015

Category: Incorporation

Type: NEWINC

Documents

View document PDF


Some Companies

CLG DRYLINING LTD

58 NEW BEDFORD ROAD,LUTON,LU1 1SH

Number:11596480
Status:ACTIVE
Category:Private Limited Company

DILAI LIMITED

59 BRADSHAWS,HATFIELD,AL10 9QW

Number:11635902
Status:ACTIVE
Category:Private Limited Company

DOWNLAND UTILITIES LTD

ENDEAVOUR HOUSE,WALLINGTON,SM6 9AY

Number:07193678
Status:ACTIVE
Category:Private Limited Company

FOLLA CAMPBELL INVESTMENTS LIMITED

1 CLIFTON ROAD,LONDON,N3 2AS

Number:11080956
Status:ACTIVE
Category:Private Limited Company

MOOR MOVES LIMITED

12 MARKET STREET,HEBDEN BRIDGE,HX7 6AD

Number:05990757
Status:ACTIVE
Category:Private Limited Company

TC AUTO ELECTRICS LTD

16 BOLD STREET,SOUTHPORT,PR9 0DB

Number:11109036
Status:ACTIVE - PROPOSAL TO STRIKE OFF
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