Background WavePink WaveYellow Wave

LIQUID BUBBLE LIMITED (10324492)

LIQUID BUBBLE LIMITED (10324492) is a dissolved UK company. incorporated on 11 August 2016. with registered office in Stanmore. The company operates in the Financial and Insurance Activities sector, engaged in activities of other holding companies n.e.c.. LIQUID BUBBLE LIMITED has been registered for 9 years. Current directors include GHELANI, Pritesh Bharat, MADAN, Sanjiv.

Company Number
10324492
Status
dissolved
Type
ltd
Incorporated
11 August 2016
Age
9 years
Address
Hubspace Devonshire House, Stanmore, HA7 1JS
Industry Sector
Financial and Insurance Activities
Business Activity
Activities of other holding companies n.e.c.
Directors
GHELANI, Pritesh Bharat, MADAN, Sanjiv
SIC Codes
64209

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
L

LIQUID BUBBLE LIMITED

LIQUID BUBBLE LIMITED is an dissolved company incorporated on 11 August 2016 with the registered office located in Stanmore. The company operates in the Financial and Insurance Activities sector, specifically engaged in activities of other holding companies n.e.c.. LIQUID BUBBLE LIMITED was registered 9 years ago.(SIC: 64209)

Status

dissolved

Active since 9 years ago

Company No

10324492

LTD Company

Age

9 Years

Incorporated 11 August 2016

Size

N/A

Accounts

ARD: 31/8

Up to Date

Last Filed

Made up to 31 August 2020 (5 years ago)
Submitted on 4 May 2021 (4 years ago)
Type: Dormant

Next Due

Due by N/A

Confirmation Statement

Up to Date

Last Filed

Made up to N/A
Submitted on 24 August 2021 (4 years ago)

Next Due

Due by N/A
Contact
Address

Hubspace Devonshire House 582 Honeypot Lane Stanmore, HA7 1JS,

Previous Addresses

3 Second Way Wembley HA9 0YJ England
From: 5 December 2016To: 12 January 2022
Unit 11, Wembley Park Business Centre North End Road Wembley Middlesex HA9 0AS United Kingdom
From: 11 August 2016To: 5 December 2016
Timeline

5 key events • 2016 - 2018

Funding Officers Ownership
Company Founded
Aug 16
Director Joined
Sept 16
Funding Round
Sept 16
New Owner
Aug 17
Owner Exit
Jul 18
1
Funding
1
Officers
2
Ownership
0
Accounts
Capital Table
People

Officers

2

GHELANI, Pritesh Bharat

Active
Second Way, WembleyHA9 0YJ
Born September 1980
Director
Appointed 11 Aug 2016

MADAN, Sanjiv

Active
Devonshire House, StanmoreHA7 1JS
Born December 1976
Director
Appointed 11 Aug 2016

Persons with significant control

2

1 Active
1 Ceased

Mr Pritesh Ghelani

Ceased
North End Road, MiddlesexHA9 0AS
Born September 1980

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Right to appoint and remove directors
Significant influence or control
Notified 11 Aug 2016
Ceased 11 Aug 2016

Mr Pritesh Bharat Ghelani

Active
Devonshire House, StanmoreHA7 1JS
Born September 1980

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Right to appoint and remove directors
Notified 11 Aug 2016
Fundings
Financials
Latest Activities

Filing History

24

Gazette Dissolved Voluntary
23 August 2022
GAZ2(A)GAZ2(A)
Gazette Notice Voluntary
7 June 2022
GAZ1(A)GAZ1(A)
Dissolution Application Strike Off Company
27 May 2022
DS01DS01
Change To A Person With Significant Control
25 May 2022
PSC04Change of PSC Details
Change Registered Office Address Company With Date Old Address New Address
12 January 2022
AD01Change of Registered Office Address
Confirmation Statement With No Updates
24 August 2021
CS01Confirmation Statement
Accounts With Accounts Type Dormant
4 May 2021
AAAnnual Accounts
Confirmation Statement With Updates
20 August 2020
CS01Confirmation Statement
Accounts With Accounts Type Dormant
14 April 2020
AAAnnual Accounts
Confirmation Statement With Updates
21 August 2019
CS01Confirmation Statement
Accounts With Accounts Type Dormant
15 April 2019
AAAnnual Accounts
Confirmation Statement With Updates
14 August 2018
CS01Confirmation Statement
Change To A Person With Significant Control
13 August 2018
PSC04Change of PSC Details
Change Person Director Company With Change Date
13 August 2018
CH01Change of Director Details
Change To A Person With Significant Control
31 July 2018
PSC04Change of PSC Details
Cessation Of A Person With Significant Control
31 July 2018
PSC07Cessation of Relevant Legal Entity PSC
Change Person Director Company With Change Date
30 July 2018
CH01Change of Director Details
Accounts With Accounts Type Dormant
3 May 2018
AAAnnual Accounts
Notification Of A Person With Significant Control
21 August 2017
PSC01Notification of Individual PSC
Confirmation Statement With No Updates
21 August 2017
CS01Confirmation Statement
Change Registered Office Address Company With Date Old Address New Address
5 December 2016
AD01Change of Registered Office Address
Capital Allotment Shares
19 September 2016
SH01Allotment of Shares
Appoint Person Director Company With Name Date
18 September 2016
AP01Appointment of Director
Incorporation Company
11 August 2016
NEWINCIncorporation