Advanced company searchLink opens in new window

BUBBLETEAFAMILY LTD

Company number 08638188

Filter by category

Filter by category


Confirmation statement filters

Company Results (links open in a new window)
Date (document was filed at Companies House) Type Description (of the document filed at Companies House) View / Download (PDF file, link opens in new window)
17 Jul 2018 GAZ2(A) Final Gazette dissolved via voluntary strike-off
18 May 2018 RP05 Registered office address changed to PO Box 4385, 08638188: Companies House Default Address, Cardiff, CF14 8LH on 18 May 2018
01 Mar 2018 TM01 Termination of appointment of Kalaivani Krishnanmurthi as a director on 18 February 2018
26 Jan 2018 SOAS(A) Voluntary strike-off action has been suspended
23 Jan 2018 GAZ1(A) First Gazette notice for voluntary strike-off
10 Jan 2018 DS01 Application to strike the company off the register
18 Aug 2017 CS01 Confirmation statement made on 5 August 2017 with updates
18 Jul 2017 TM01 Termination of appointment of Harvey Barry Shulman as a director on 18 July 2017
12 Jul 2017 AA Total exemption small company accounts made up to 31 August 2016
05 Oct 2016 CS01 Confirmation statement made on 5 August 2016 with updates
19 Sep 2016 CH01 Director's details changed for Kalaivani Krishnanmurthi on 19 September 2016
19 Sep 2016 AD01 Registered office address changed from , 26 Frodsham Street Frodsham Street, Chester, CH1 3JL, England to Office 7 35-37 Ludgate Hill London EC4M 7JN on 19 September 2016
28 Jun 2016 AD01 Registered office address changed from , 155 Penrhos Road, Bangor, Gwynedd, LL57 2BX, Wales to Office 7 35-37 Ludgate Hill London EC4M 7JN on 28 June 2016
26 May 2016 AA Total exemption small company accounts made up to 31 August 2015
04 May 2016 TM01 Termination of appointment of Karthikesan S Vaithinathasamy as a director on 4 May 2016
18 Nov 2015 AD01 Registered office address changed from , Victoria House Plas Llwyd Terrace, Bangor, Gwynedd, LL57 1UB to Office 7 35-37 Ludgate Hill London EC4M 7JN on 18 November 2015
02 Nov 2015 AP01 Appointment of Mr Harvey Barry Shulman as a director on 2 April 2015
25 Sep 2015 SH08 Change of share class name or designation
25 Sep 2015 SH02 Sub-division of shares on 2 April 2015
25 Sep 2015 RESOLUTIONS Resolutions
  • RES13 ‐ Subdivided 02/04/2015
10 Sep 2015 SH01 Statement of capital following an allotment of shares on 2 April 2015
  • GBP 500
17 Aug 2015 AR01 Annual return made up to 5 August 2015 with full list of shareholders
Statement of capital on 2015-08-17
  • GBP 500
11 Aug 2015 AD01 Registered office address changed from , 12 Holyhead Road, Bangor, Gwynedd, LL57 2EG to Office 7 35-37 Ludgate Hill London EC4M 7JN on 11 August 2015
22 May 2015 AA Total exemption small company accounts made up to 31 August 2014
26 Sep 2014 AR01 Annual return made up to 5 August 2014 with full list of shareholders
Statement of capital on 2014-09-26
  • GBP 100