- Company Overview for SICK BUBBLEGUM LIMITED (09400670)
- Filing history for SICK BUBBLEGUM LIMITED (09400670)
- People for SICK BUBBLEGUM LIMITED (09400670)
- More for SICK BUBBLEGUM LIMITED (09400670)
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) |
---|---|---|---|
02 Jul 2019 | GAZ2 | Final Gazette dissolved via compulsory strike-off | |
16 Apr 2019 | GAZ1 | First Gazette notice for compulsory strike-off | |
27 Sep 2018 | AA | Micro company accounts made up to 31 January 2018 | |
05 Feb 2018 | CS01 | Confirmation statement made on 22 January 2018 with no updates | |
31 Oct 2017 | AA | Micro company accounts made up to 31 January 2017 | |
07 Apr 2017 | CH01 | Director's details changed for Mr James Anthony Hylton on 7 April 2017 | |
26 Jan 2017 | CS01 | Confirmation statement made on 22 January 2017 with updates | |
18 Oct 2016 | CH01 | Director's details changed for Mr James Anthony Hylton on 18 October 2016 | |
19 Sep 2016 | AA | Total exemption small company accounts made up to 31 January 2016 | |
05 May 2016 | AD01 | Registered office address changed from 70 Upton Drive Nuneaton Warwickshire CV11 4GF England to 64 Derwent Close Rugby Warwickshire CV21 1JX on 5 May 2016 | |
27 Apr 2016 | RESOLUTIONS |
Resolutions
|
|
19 Apr 2016 | CH01 | Director's details changed for Mr James Anthony Hylton on 19 April 2016 | |
08 Mar 2016 | AR01 |
Annual return made up to 22 January 2016 with full list of shareholders
Statement of capital on 2016-03-08
|
|
22 Jan 2015 | NEWINC |
Incorporation
Statement of capital on 2015-01-22
|