BUBBLE TRAVEL LIMITED

Register to unlock more data on OkredoRegister

BUBBLE TRAVEL LIMITED

Copy
copy info iconCopy

Key Data

Status

Dissolved

Company No.

04804095

Incorporation date

18/06/2003

Size

Total Exemption Small

Contacts

Registered address

Registered address

45-53 Chorley New Road, Bolton, Greater Manchester BL1 4QRCopy
copy info iconCopy
See on map
Latest events (Record since 18/06/2003)
dot icon30/03/2020
Final Gazette dissolved following liquidation
dot icon30/12/2019
Notice of final account prior to dissolution
dot icon17/02/2019
Progress report in a winding up by the court
dot icon29/01/2018
Registered office address changed from 48 Yorkshire Street Burnley Lancashire BB11 3BN to 45-53 Chorley New Road Bolton Greater Manchester BL1 4QR on 2018-01-30
dot icon25/01/2018
Appointment of a liquidator
dot icon11/10/2017
Order of court to wind up
dot icon19/09/2017
Compulsory strike-off action has been suspended
dot icon04/09/2017
First Gazette notice for compulsory strike-off
dot icon23/07/2017
Termination of appointment of Fakhar Zaman Ahmed as a director on 2016-02-19
dot icon17/07/2016
Annual return made up to 2016-06-19 with full list of shareholders
dot icon17/07/2016
Secretary's details changed for Majad Manzoor on 2016-07-17
dot icon17/07/2016
Director's details changed for Majad Manzoor on 2016-07-17
dot icon19/06/2016
Appointment of Mr Fakhar Zaman Ahmed as a director on 2016-02-16
dot icon13/06/2016
Compulsory strike-off action has been discontinued
dot icon12/06/2016
Total exemption small company accounts made up to 2015-09-30
dot icon12/06/2016
Total exemption small company accounts made up to 2014-09-30
dot icon04/04/2016
Compulsory strike-off action has been suspended
dot icon14/03/2016
First Gazette notice for compulsory strike-off
dot icon23/07/2015
Annual return made up to 2015-06-19 with full list of shareholders
dot icon21/12/2014
Previous accounting period extended from 2014-03-31 to 2014-09-30
dot icon04/09/2014
Total exemption small company accounts made up to 2013-03-31
dot icon12/08/2014
Total exemption small company accounts made up to 2012-03-31
dot icon03/07/2014
Annual return made up to 2014-06-19 with full list of shareholders
dot icon02/07/2014
Total exemption small company accounts made up to 2011-03-31
dot icon07/01/2014
Total exemption small company accounts made up to 2010-03-31
dot icon01/08/2013
Registered office address changed from , Marles Hill 150 Wheatley Lane Road, Barrowford, Nelson, Lancashire, BB9 6QQ on 2013-08-02
dot icon19/06/2013
Annual return made up to 2013-06-19 with full list of shareholders
dot icon12/03/2013
Compulsory strike-off action has been discontinued
dot icon11/03/2013
First Gazette notice for compulsory strike-off
dot icon19/12/2012
Total exemption small company accounts made up to 2009-03-31
dot icon27/11/2012
Total exemption small company accounts made up to 2008-03-31
dot icon23/11/2012
Annual return made up to 2012-06-19 with full list of shareholders
dot icon23/11/2012
Compulsory strike-off action has been discontinued
dot icon22/11/2012
Annual return made up to 2011-06-19 with full list of shareholders
dot icon19/11/2012
First Gazette notice for compulsory strike-off
dot icon13/08/2012
Annual return made up to 2010-06-19 with full list of shareholders
dot icon13/08/2012
Director's details changed for Fakhar Zaman Ahmed on 2010-06-19
dot icon06/08/2012
Annual return made up to 2008-06-19
dot icon06/08/2012
Annual return made up to 2009-06-19 with full list of shareholders
dot icon06/06/2012
Appointment of Majad Manzoor as a director
dot icon06/06/2012
Appointment of Majad Manzoor as a secretary
dot icon06/06/2012
Termination of appointment of Fakhar Ahmed as a director
dot icon06/06/2012
Termination of appointment of Fakhar Ahmed as a secretary
dot icon23/08/2011
Appointment of Fakhar Ahmed as a secretary
dot icon23/08/2011
Termination of appointment of Rashad Manzoor as a secretary
dot icon14/07/2011
Total exemption small company accounts made up to 2007-03-31
dot icon16/02/2010
Registered office address changed from , Unit 1003 Mercury Rise, Altham Business Park, Altham, BB5 5YE on 2010-02-17
dot icon06/07/2009
First Gazette notice for compulsory strike-off
dot icon04/07/2007
Return made up to 19/06/07; full list of members
dot icon05/06/2007
Total exemption small company accounts made up to 2006-03-31
dot icon05/06/2007
Total exemption small company accounts made up to 2005-03-31
dot icon23/07/2006
Return made up to 19/06/06; full list of members
dot icon14/06/2005
Return made up to 19/06/05; full list of members
dot icon26/08/2004
Accounts for a dormant company made up to 2004-03-31
dot icon08/08/2004
Accounting reference date shortened from 30/06/04 to 31/03/04
dot icon11/07/2004
Return made up to 19/06/04; full list of members
dot icon19/06/2003
New director appointed
dot icon19/06/2003
New secretary appointed
dot icon19/06/2003
Registered office changed on 20/06/03 from: almeda house, 90-100 sydney, street, chelsea, london, SW3 6NJ
dot icon19/06/2003
Director resigned
dot icon19/06/2003
Director resigned
dot icon19/06/2003
Secretary resigned
dot icon18/06/2003
Incorporation

Total Assets

No records

Number of employees

No records

Cash in Bank

No records

Confirmation

dot iconLast made up date
29/09/2015
dot iconLast change occurred
29/09/2015

Accounts

dot iconAccounts
Total Exemption Small
dot iconLast made up date
29/09/2015
dot iconNext account date
29/09/2016
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

9
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Mr Fakhar Ahmed
Director
15/02/2016 - 18/02/2016
39
Mr Fakhar Ahmed
Director
19/06/2003 - 20/03/2012
39
Mr Majad Manzoor
Director
21/03/2012 - Present
6
PEMEX SERVICES LIMITED
Nominee Director
18/06/2003 - 19/06/2003
1240
PEMEX SERVICES LIMITED
Nominee Secretary
18/06/2003 - 19/06/2003
1240

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 BUBBLE TRAVEL LIMITED

BUBBLE TRAVEL LIMITED is an(a) Dissolved company incorporated on 18/06/2003 with the registered office located at 45-53 Chorley New Road, Bolton, Greater Manchester BL1 4QR. 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 BUBBLE TRAVEL LIMITED?

toggle

BUBBLE TRAVEL LIMITED is currently Dissolved. It was registered on 18/06/2003 and dissolved on 30/03/2020.

Where is BUBBLE TRAVEL LIMITED located?

toggle

BUBBLE TRAVEL LIMITED is registered at 45-53 Chorley New Road, Bolton, Greater Manchester BL1 4QR.

What does BUBBLE TRAVEL LIMITED do?

toggle

BUBBLE TRAVEL LIMITED operates in the Other passenger land transport (49.39 - SIC 2007) sector.

What is the latest filing for BUBBLE TRAVEL LIMITED?

toggle

The latest filing was on 30/03/2020: Final Gazette dissolved following liquidation.