AQUA BUBBLE LTD

Register to unlock more data on OkredoRegister

AQUA BUBBLE LTD

Copy
copy info iconCopy

Key Data

Status

Dissolved

Company No.

07388678

Incorporation date

27/09/2010

Size

Full

Contacts

Registered address

Registered address

OPUS RESTRUCTURING LLP, 1 Radian Court Knowlhill, Milton Keynes, Buckinghamshire MK5 8PJCopy
copy info iconCopy
See on map
Latest events (Record since 27/09/2010)
dot icon17/09/2024
Final Gazette dissolved following liquidation
dot icon17/06/2024
Notice of final account prior to dissolution
dot icon07/11/2023
Progress report in a winding up by the court
dot icon28/03/2023
Notice of removal of liquidator by court
dot icon28/03/2023
Appointment of a liquidator
dot icon06/03/2023
Registered office address changed from C/O Opus Restructuring Llp 4th Floor Euston House 24 Eversholt Street London NW1 1DB to 1 Radian Court Knowlhill Milton Keynes Buckinghamshire MK5 8PJ on 2023-03-06
dot icon08/12/2022
Progress report in a winding up by the court
dot icon02/12/2021
Progress report in a winding up by the court
dot icon13/07/2021
Registered office address changed from C/O Opus Restructuring Llp Evergreen House North Grafton Place London NW1 2DX to C/O Opus Restructuring Llp 4th Floor Euston House 24 Eversholt Street London NW1 1DB on 2021-07-13
dot icon14/12/2020
Progress report in a winding up by the court
dot icon23/11/2019
Progress report in a winding up by the court
dot icon22/02/2019
Appointment of a liquidator
dot icon22/02/2019
Order of court to wind up
dot icon07/02/2019
Order of court to wind up
dot icon23/11/2018
Registered office address changed from Unitum House 1 the Chase John Tate Road Hertford SG13 7NN to Evergreen House North Grafton Place London NW1 2DX on 2018-11-23
dot icon23/03/2018
Full accounts made up to 2017-04-05
dot icon31/10/2017
Confirmation statement made on 2017-09-27 with no updates
dot icon01/03/2017
Termination of appointment of Philip Benson as a director on 2017-02-08
dot icon09/02/2017
Full accounts made up to 2016-04-05
dot icon12/10/2016
Confirmation statement made on 2016-09-27 with updates
dot icon01/09/2016
Termination of appointment of Timothy James Cumberland as a director on 2016-08-31
dot icon01/09/2016
Termination of appointment of Timothy James Cumberland as a director on 2016-08-31
dot icon06/07/2016
Auditor's resignation
dot icon20/05/2016
Satisfaction of charge 1 in full
dot icon19/05/2016
Registration of charge 073886780002, created on 2016-05-16
dot icon05/01/2016
Full accounts made up to 2015-04-05
dot icon02/10/2015
Register inspection address has been changed from Pannell House Park Street Guildford Surrey GU1 4HN England to Unitum House 1 the Chase John Tate Road Hertford SG13 7NN
dot icon01/10/2015
Annual return made up to 2015-09-27 with full list of shareholders
dot icon12/03/2015
Director's details changed for Mr Colin Michael Howell on 2015-03-12
dot icon08/10/2014
Annual return made up to 2014-09-27 with full list of shareholders
dot icon08/10/2014
Register(s) moved to registered inspection location Pannell House Park Street Guildford Surrey GU1 4HN
dot icon08/10/2014
Register inspection address has been changed to Pannell House Park Street Guildford Surrey GU1 4HN
dot icon02/09/2014
Full accounts made up to 2014-04-05
dot icon23/04/2014
Resolutions
dot icon19/12/2013
Full accounts made up to 2013-04-05
dot icon22/10/2013
Annual return made up to 2013-09-27 with full list of shareholders
dot icon23/09/2013
Resolutions
dot icon20/09/2013
Resignation of an auditor
dot icon13/09/2013
Registered office address changed from Bluecoats House Bluecoats Avenue Ware Road Hertford Herts. SG14 1PB England on 2013-09-13
dot icon14/06/2013
Previous accounting period extended from 2013-03-26 to 2013-04-05
dot icon30/04/2013
Termination of appointment of David Bailey as a director
dot icon28/09/2012
Annual return made up to 2012-09-27 with full list of shareholders
dot icon11/07/2012
Full accounts made up to 2012-03-26
dot icon30/03/2012
Particulars of a mortgage or charge / charge no: 1
dot icon13/10/2011
Current accounting period extended from 2011-09-30 to 2012-03-26
dot icon27/09/2011
Annual return made up to 2011-09-27 with full list of shareholders
dot icon27/09/2011
Director's details changed for Mr Philip Benson on 2010-11-23
dot icon02/12/2010
Appointment of Mr Alan Stuart Little as a director
dot icon02/12/2010
Appointment of Colin Howell as a director
dot icon02/12/2010
Appointment of David Bailey as a director
dot icon02/12/2010
Appointment of Tim Cumberland as a director
dot icon28/10/2010
Registered office address changed from 44 Berth Tilbury Docks Tilbury Essex RM18 7HP United Kingdom on 2010-10-28
dot icon27/09/2010
Incorporation

Total Assets

No records

Number of employees

No records

Cash in Bank

No records

Confirmation

dot iconLast made up date
05/04/2017
dot iconNext confirmation date
27/09/2018
dot iconLast change occurred
05/04/2017

Accounts

dot iconAccounts
Full
dot iconLast made up date
05/04/2017
dot iconNext account date
05/04/2018
See more events →

Financial Ratios

No financial ratios available

This company has not submitted financial statements or the data is not publicly available. Please check back later – the information may be updated.

People

Officers

2
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Howell, Colin Michael
Director
23/11/2010 - Present
62
Little, Alan Stuart
Director
23/11/2010 - Present
21

Persons with Significant Control

0

No PSC data available.

Similar companies

100,000+
ESSEX PAWZ (U.K) LIMITED4 Capricorn Centre, Cranes Farm Road, Basildon, Essex SS14 3JJ
Dissolved

Category:

Raising of other animals

Comp. code:

13722288

Reg. date:

03/11/2021

Turnover:

-

No. of employees:

-
TONY STANZA LTDG2 Saxton, The Avenue, Leeds LS9 8FR
Dissolved

Category:

Hunting trapping and related service activities

Comp. code:

14414705

Reg. date:

12/10/2022

Turnover:

-

No. of employees:

-
SOOTHHEAT LTD20-22 Wenlock Road, London N1 7GU
Dissolved

Category:

Growing of rice

Comp. code:

14414816

Reg. date:

12/10/2022

Turnover:

-

No. of employees:

-
WOODLAND ASSETS LIMITEDSiddick, Workington, Workington, Cumbria CA14 1JX
Dissolved

Category:

Silviculture and other forestry activities

Comp. code:

07862250

Reg. date:

28/11/2011

Turnover:

-

No. of employees:

-
EBCKIT LTD20-22 Wenlock Road, London N1 7GU
Dissolved

Category:

Growing of rice

Comp. code:

14414821

Reg. date:

12/10/2022

Turnover:

-

No. of employees:

-

Description

copy info iconCopy

About AQUA BUBBLE LTD

AQUA BUBBLE LTD is an(a) Dissolved company incorporated on 27/09/2010 with the registered office located at OPUS RESTRUCTURING LLP, 1 Radian Court Knowlhill, Milton Keynes, Buckinghamshire MK5 8PJ. There are currently 2 active directors according to the latest confirmation statement. Number of employees Unknown according to last financial statements.

Frequently Asked Questions

What is the current status of AQUA BUBBLE LTD?

toggle

AQUA BUBBLE LTD is currently Dissolved. It was registered on 27/09/2010 and dissolved on 17/09/2024.

Where is AQUA BUBBLE LTD located?

toggle

AQUA BUBBLE LTD is registered at OPUS RESTRUCTURING LLP, 1 Radian Court Knowlhill, Milton Keynes, Buckinghamshire MK5 8PJ.

What does AQUA BUBBLE LTD do?

toggle

AQUA BUBBLE LTD operates in the Financial management (70.22/1 - SIC 2007) sector.

What is the latest filing for AQUA BUBBLE LTD?

toggle

The latest filing was on 17/09/2024: Final Gazette dissolved following liquidation.