- Company Overview for BUBBLE & SQUEAK SOUTHSEA LIMITED (08771870)
- Filing history for BUBBLE & SQUEAK SOUTHSEA LIMITED (08771870)
- People for BUBBLE & SQUEAK SOUTHSEA LIMITED (08771870)
- More for BUBBLE & SQUEAK SOUTHSEA LIMITED (08771870)
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) |
---|---|---|---|
20 Oct 2020 | GAZ2 | Final Gazette dissolved via compulsory strike-off | |
28 Jan 2020 | GAZ1 | First Gazette notice for compulsory strike-off | |
26 Apr 2019 | AA | Total exemption full accounts made up to 31 July 2018 | |
07 Jan 2019 | CS01 | Confirmation statement made on 6 November 2018 with updates | |
29 Nov 2018 | AA01 | Previous accounting period shortened from 29 November 2018 to 31 July 2018 | |
29 Nov 2018 | AA | Total exemption full accounts made up to 30 November 2017 | |
29 Aug 2018 | AA01 | Previous accounting period shortened from 30 November 2017 to 29 November 2017 | |
06 Nov 2017 | CS01 | Confirmation statement made on 6 November 2017 with no updates | |
04 May 2017 | AA | Total exemption small company accounts made up to 30 November 2016 | |
21 Apr 2017 | AD01 | Registered office address changed from 10 Landport Terrace Portsmouth PO1 2RG to 8th Floor Connect Centre Kingston Crescent Portsmouth PO2 8QL on 21 April 2017 | |
05 Jan 2017 | CS01 | Confirmation statement made on 12 November 2016 with updates | |
22 Aug 2016 | AA | Total exemption small company accounts made up to 30 November 2015 | |
14 Dec 2015 | AR01 |
Annual return made up to 12 November 2015 with full list of shareholders
Statement of capital on 2015-12-14
|
|
14 Dec 2015 | AD01 | Registered office address changed from 25 Marmion Road Southsea Hampshire PO5 2AT to 10 Landport Terrace Portsmouth PO1 2RG on 14 December 2015 | |
12 Aug 2015 | AA | Total exemption small company accounts made up to 30 November 2014 | |
25 Nov 2014 | AR01 |
Annual return made up to 12 November 2014 with full list of shareholders
Statement of capital on 2014-11-25
|
|
25 Nov 2014 | CH01 | Director's details changed for Mr Darren Churchill on 1 December 2013 | |
25 Nov 2014 | AD01 | Registered office address changed from 55 Moorings Way Milton Portsmouth Hampshire PO4 8QN England to 25 Marmion Road Southsea Hampshire PO5 2AT on 25 November 2014 | |
12 Nov 2013 | NEWINC |
Incorporation
Statement of capital on 2013-11-12
|