UKBizDB.co.uk

2 BUBBLY GALS LTD

PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)

This company is commonly known as 2 Bubbly Gals Ltd. The company was founded 4 years ago and was given the registration number 12411340. The firm's registered office is in LONDON. You can find them at 5 Dartmouth Road, , London, . This company's SIC code is 68209 - Other letting and operating of own or leased real estate.

Company Information

Name:2 BUBBLY GALS LTD
Company Number:12411340
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:17 January 2020
End of financial year:31 March 2023
Jurisdiction:England - Wales
Industry Codes:
  • 68209 - Other letting and operating of own or leased real estate

Office Address & Contact

Registered Address:5 Dartmouth Road, London, England, NW2 4ET
Country Origin:ENGLAND
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
5, Dartmouth Road, London, England, NW2 4ET

Director07 April 2021Active
5, Dartmouth Road, London, England, NW2 4ET

Director17 January 2020Active
5, Dartmouth Road, London, England, NW2 4ET

Director25 February 2020Active
5, Dartmouth Road, London, England, NW2 4ET

Director17 January 2020Active
5, Dartmouth Road, London, England, NW2 4ET

Director17 January 2020Active

People with Significant Control

Mr Jasper Baruah
Notified on:23 March 2020
Status:Active
Date of birth:March 1990
Nationality:British
Country of residence:England
Address:5, Dartmouth Road, London, England, NW2 4ET
Nature of control:
  • Ownership of shares 25 to 50 percent
Mr Amulya Baruah
Notified on:25 February 2020
Status:Active
Date of birth:November 1952
Nationality:British
Country of residence:England
Address:5, Dartmouth Road, London, England, NW2 4ET
Nature of control:
  • Ownership of shares 25 to 50 percent
  • Voting rights 25 to 50 percent
Ms Yu Ching Chui
Notified on:17 January 2020
Status:Active
Date of birth:April 1980
Nationality:British
Country of residence:England
Address:5, Dartmouth Road, London, England, NW2 4ET
Nature of control:
  • Ownership of shares 25 to 50 percent
  • Voting rights 25 to 50 percent
  • Right to appoint and remove directors
Mrs Tipsuda Baruah
Notified on:17 January 2020
Status:Active
Date of birth:October 1960
Nationality:British
Country of residence:England
Address:5, Dartmouth Road, London, England, NW2 4ET
Nature of control:
  • Ownership of shares 50 to 75 percent

Account Documents

Accounts

  • Last accounts submitted for period 31 March 2023 (1 year ago)
  • Accounts type was MICRO
  • Next accounts dated 31 March 2024
  • Due by 31 December 2024 (7 months remaining)

Confirmation Statement

  • Last submitted on 14 October 2023 (7 months ago)
  • Next confirmation dated 14 October 2024
  • Due by 28 October 2024 (4 months remaining)

Company Filing History

DateCategoryDescription
2023-11-10Accounts

Accounts with accounts type micro entity.

Download
2023-05-16Confirmation statement

Confirmation statement with no updates.

Download
2023-03-02Accounts

Change account reference date company current extended.

Download
2022-10-25Accounts

Accounts with accounts type micro entity.

Download
2022-05-26Confirmation statement

Confirmation statement with no updates.

Download
2021-10-14Accounts

Accounts with accounts type micro entity.

Download
2021-09-24Mortgage

Mortgage create with deed with charge number charge creation date.

Download
2021-05-12Confirmation statement

Confirmation statement with no updates.

Download
2021-04-07Officers

Termination director company with name termination date.

Download
2021-04-07Officers

Appoint person director company with name date.

Download
2020-08-11Mortgage

Mortgage satisfy charge part.

Download
2020-08-11Mortgage

Mortgage create with deed with charge number charge creation date.

Download
2020-08-03Mortgage

Mortgage create with deed with charge number charge creation date.

Download
2020-05-12Confirmation statement

Confirmation statement with updates.

Download
2020-04-21Persons with significant control

Change to a person with significant control.

Download
2020-04-21Officers

Termination director company with name termination date.

Download
2020-03-23Persons with significant control

Cessation of a person with significant control.

Download
2020-03-23Persons with significant control

Notification of a person with significant control.

Download
2020-02-25Confirmation statement

Confirmation statement with updates.

Download
2020-02-25Persons with significant control

Notification of a person with significant control.

Download
2020-02-25Persons with significant control

Cessation of a person with significant control.

Download
2020-02-25Officers

Appoint person director company with name date.

Download
2020-02-25Officers

Termination director company with name termination date.

Download
2020-01-17Incorporation

Incorporation company.

Download

Copyright © 2024. All rights reserved.