BUGIBBA LIMITED - LONDON


Company Profile Company Filings
Showing all recent filings for the company:

Description Filing date
Confirmation statement. Statement with no updates. 2024-01-24 View Report
Address. Change date: 2023-08-16. Old address: 2C High View Road London E18 2HJ. New address: PO Box E12 5BT 24 Station Road London E12 5BT. 2023-08-16 View Report
Accounts. Accounts type micro entity. 2023-04-06 View Report
Confirmation statement. Statement with no updates. 2023-03-02 View Report
Gazette. Gazette filings brought up to date. 2022-11-30 View Report
Gazette. Gazette notice compulsory. 2022-11-29 View Report
Accounts. Accounts type micro entity. 2022-11-23 View Report
Officers. Officer name: Mr Amanveer Singh Gill. Appointment date: 2022-02-07. 2022-02-09 View Report
Accounts. Accounts type micro entity. 2022-02-03 View Report
Gazette. Gazette filings brought up to date. 2022-02-02 View Report
Confirmation statement. Statement with no updates. 2022-02-01 View Report
Dissolution. Dissolved compulsory strike off suspended. 2021-12-09 View Report
Gazette. Gazette notice compulsory. 2021-11-30 View Report
Officers. Officer name: Amanveer Singh Gill. Termination date: 2021-10-04. 2021-10-04 View Report
Officers. Officer name: Mr Amanveer Singh Gill. Appointment date: 2021-02-01. 2021-02-10 View Report
Confirmation statement. Statement with updates. 2021-01-04 View Report
Accounts. Accounts type micro entity. 2020-12-31 View Report
Officers. Termination date: 2020-01-27. Officer name: Amandeep Gill. 2020-02-06 View Report
Confirmation statement. Statement with no updates. 2020-02-06 View Report
Officers. Officer name: Mr Amandeep Gill. Appointment date: 2019-10-29. 2019-11-04 View Report
Accounts. Accounts type micro entity. 2019-09-30 View Report
Accounts. Accounts type micro entity. 2019-02-14 View Report
Gazette. Gazette filings brought up to date. 2019-01-30 View Report
Confirmation statement. Statement with no updates. 2019-01-29 View Report
Gazette. Gazette notice compulsory. 2018-12-11 View Report
Gazette. Gazette filings brought up to date. 2018-03-14 View Report
Gazette. Gazette notice compulsory. 2018-03-13 View Report
Confirmation statement. Statement with no updates. 2018-03-07 View Report
Persons with significant control. Change date: 2017-12-31. Psc name: Mr Jordan Dixon. 2018-03-07 View Report
Accounts. Accounts type micro entity. 2017-08-30 View Report
Confirmation statement. Statement with updates. 2017-01-26 View Report
Accounts. Accounts type micro entity. 2016-04-08 View Report
Annual return. With made up date full list shareholders. 2016-01-30 View Report
Accounts. Accounts type micro entity. 2015-04-14 View Report
Annual return. With made up date full list shareholders. 2015-03-12 View Report
Address. New address: 2C High View Road London E18 2HJ. Old address: The Victoria Public House Axe Street Barking Essex IG11 7LZ. Change date: 2015-03-12. 2015-03-12 View Report
Accounts. Accounts type micro entity. 2014-05-12 View Report
Annual return. With made up date full list shareholders. 2014-03-12 View Report
Address. Change date: 2014-01-20. Old address: 46 Cranborne Road Barking Essex IG11 7XE United Kingdom. 2014-01-20 View Report
Accounts. Accounts type total exemption small. 2013-09-20 View Report
Annual return. With made up date full list shareholders. 2013-03-07 View Report
Incorporation. Incorporation company. 2011-12-20 View Report