(GAZ1(A)) First Gazette notice for voluntary strike-off
filed on: 19th, April 2022
| gazette
|
Free Download
(1 page)
|
(DS01) Application to strike the company off the register
filed on: 8th, April 2022
| dissolution
|
Free Download
(1 page)
|
(CS01) Confirmation statement with no updates 2022/01/27
filed on: 18th, February 2022
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Accounts for a micro company for the period ending on 2021/04/05
filed on: 29th, September 2021
| accounts
|
Free Download
(6 pages)
|
(AD01) Change of registered address from 88 Soutend Arterial Rd Romford RM2 6PL United Kingdom on 2021/08/05 to Office 4 Suite 2 King George Chambers St James Square Bacup OL13 9AA
filed on: 5th, August 2021
| address
|
Free Download
(1 page)
|
(CS01) Confirmation statement with updates 2021/01/27
filed on: 24th, February 2021
| confirmation statement
|
Free Download
(4 pages)
|
(AD01) Change of registered address from 161 Rotherview Road Canklow Rotherham S60 2UT United Kingdom on 2021/02/15 to 88 Soutend Arterial Rd Romford RM2 6PL
filed on: 15th, February 2021
| address
|
Free Download
(1 page)
|
(AA01) Accounting period extended to 2021/04/05. Originally it was 2021/01/31
filed on: 24th, October 2020
| accounts
|
Free Download
(1 page)
|
(CERTNM) Company name changed bubblymarigold LTDcertificate issued on 13/10/20
filed on: 13th, October 2020
| change of name
|
Free Download
(3 pages)
|
(AD01) Change of registered address from 33 Simmonsite Road Kimberworth Park Rotherham S61 3EN on 2020/08/18 to 161 Rotherview Road Canklow Rotherham S60 2UT
filed on: 18th, August 2020
| address
|
Free Download
(1 page)
|
(PSC07) Cessation of a person with significant control 2020/02/26
filed on: 4th, May 2020
| persons with significant control
|
Free Download
(1 page)
|
(PSC01) Notification of a person with significant control 2020/02/26
filed on: 29th, April 2020
| persons with significant control
|
Free Download
(2 pages)
|
(TM01) Director's appointment terminated on 2020/02/26
filed on: 10th, March 2020
| officers
|
Free Download
(1 page)
|
(AP01) New director appointment on 2020/02/26.
filed on: 6th, March 2020
| officers
|
Free Download
(2 pages)
|
(AD01) Change of registered address from 1 Village Court Liverpool L17 9RQ United Kingdom on 2020/02/10 to 33 Simmonsite Road Kimberworth Park Rotherham S61 3EN
filed on: 10th, February 2020
| address
|
Free Download
(1 page)
|
(NEWINC) Company registration
filed on: 28th, January 2020
| incorporation
|
Free Download
(10 pages)
|
(MODEL ARTICLES) Adoption of model articles
incorporation
|
|
(SH01) 1.00 GBP is the capital in company's statement on 2020/01/28
capital
|
|