About

Registered Number: 05659351
Date of Incorporation: 20/12/2005 (18 years and 3 months ago)
Company Status: Dissolved
Date of Dissolution: 17/05/2016 (7 years and 11 months ago)
Registered Address: 5 Resolution Close, Endeavour Park, Boston, Lincolnshire, PE21 7TT

 

Bubbalicious Ltd was setup in 2005. The companies directors are Benton, Rachael Claire, Hazelwood, Christopher Neil.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
HAZELWOOD, Christopher Neil 20 December 2005 - 1
Secretary Name Appointed Resigned Total Appointments
BENTON, Rachael Claire 20 December 2005 - 1

Filing History

Document Type Date
GAZ2(A) - Second notification of strike-off action in London Gazette 17 May 2016
GAZ1(A) - First notification of strike-off in London Gazette) 01 March 2016
DS01 - Striking off application by a company 18 February 2016
AR01 - Annual Return 19 January 2015
AA - Annual Accounts 18 January 2015
AR01 - Annual Return 22 January 2014
AA - Annual Accounts 22 January 2014
AR01 - Annual Return 04 February 2013
AA - Annual Accounts 04 February 2013
AA - Annual Accounts 02 March 2012
AR01 - Annual Return 02 March 2012
AR01 - Annual Return 25 January 2011
AA - Annual Accounts 25 January 2011
AA - Annual Accounts 26 February 2010
AR01 - Annual Return 13 January 2010
CH01 - Change of particulars for director 13 January 2010
AA - Annual Accounts 30 March 2009
363a - Annual Return 26 February 2009
363s - Annual Return 05 April 2008
AA - Annual Accounts 25 March 2008
AA - Annual Accounts 19 October 2007
363s - Annual Return 09 February 2007
287 - Change in situation or address of Registered Office 16 August 2006
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 16 January 2006
288a - Notice of appointment of directors or secretaries 11 January 2006
288a - Notice of appointment of directors or secretaries 11 January 2006
287 - Change in situation or address of Registered Office 11 January 2006
288b - Notice of resignation of directors or secretaries 11 January 2006
288b - Notice of resignation of directors or secretaries 11 January 2006
NEWINC - New incorporation documents 20 December 2005

Mortgages & Charges

No relevant data found

Standard Industrial Classification (SIC)

No SIC found.