Advanced company searchLink opens in new window

SILK AND BUBBLE LIMITED

Company number 11678751

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)
11 Feb 2024 AD01 Registered office address changed from Unit 5 Ground Floor Cunningham Court Lions Drive Blackburn Lancashire BB1 2QX England to 167-169 5th Floor Great Portland Street London W1W 5PF on 11 February 2024
11 Feb 2024 CS01 Confirmation statement made on 14 November 2023 with no updates
10 Feb 2024 DISS40 Compulsory strike-off action has been discontinued
09 Feb 2024 CS01 Confirmation statement made on 14 November 2022 with no updates
09 Dec 2022 DISS16(SOAS) Compulsory strike-off action has been suspended
29 Nov 2022 GAZ1 First Gazette notice for compulsory strike-off
28 Jun 2022 AA01 Previous accounting period shortened from 30 June 2021 to 29 June 2021
10 May 2022 PSC01 Notification of Omar Saleh Hussain as a person with significant control on 29 April 2022
10 May 2022 PSC07 Cessation of Jamal Hussain as a person with significant control on 29 April 2022
10 May 2022 TM01 Termination of appointment of Hashim Fakhri Hashim Alhajji as a director on 29 April 2022
09 May 2022 TM01 Termination of appointment of Jamal Hussain as a director on 29 April 2022
09 May 2022 AP01 Appointment of Mr Omar Saleh Hussain as a director on 29 April 2022
11 Jan 2022 CS01 Confirmation statement made on 14 November 2021 with no updates
25 Sep 2021 DISS40 Compulsory strike-off action has been discontinued
24 Sep 2021 AA Micro company accounts made up to 30 June 2020
17 Sep 2021 DISS16(SOAS) Compulsory strike-off action has been suspended
07 Sep 2021 GAZ1 First Gazette notice for compulsory strike-off
05 Feb 2021 AA Micro company accounts made up to 30 June 2019
08 Jan 2021 CS01 Confirmation statement made on 14 November 2020 with no updates
11 Nov 2020 AA01 Current accounting period shortened from 30 November 2019 to 30 June 2019
07 Jul 2020 AD01 Registered office address changed from Suite 125 the Innovation Centre, 1 Evolution Park Haslingden Road Blackburn Lancashire BB1 2FD United Kingdom to Unit 5 Ground Floor Cunningham Court Lions Drive Blackburn Lancashire BB1 2QX on 7 July 2020
29 Nov 2019 CS01 Confirmation statement made on 14 November 2019 with updates
04 Jul 2019 AP01 Appointment of Mr Hashim Fakhri Hashim Alhajji as a director on 4 July 2019
15 Nov 2018 NEWINC Incorporation
Statement of capital on 2018-11-15
  • GBP 100