GUUGUUBARRA SOUND LTD

The Medlars Church Lane The Medlars Church Lane, Oakham, LE15 9HR, Rutland
StatusDISSOLVED
Company No.06825635
CategoryPrivate Limited Company
Incorporated20 Feb 2009
Age15 years, 4 months, 16 days
JurisdictionEngland Wales
Dissolution12 Mar 2013
Years11 years, 3 months, 27 days

SUMMARY

GUUGUUBARRA SOUND LTD is an dissolved private limited company with number 06825635. It was incorporated 15 years, 4 months, 16 days ago, on 20 February 2009 and it was dissolved 11 years, 3 months, 27 days ago, on 12 March 2013. The company address is The Medlars Church Lane The Medlars Church Lane, Oakham, LE15 9HR, Rutland.



Company Fillings

Gazette dissolved voluntary

Date: 12 Mar 2013

Category: Gazette

Type: GAZ2(A)

Documents

View document PDF

Gazette notice voluntary

Date: 27 Nov 2012

Category: Gazette

Type: GAZ1(A)

Documents

View document PDF

Dissolution application strike off company

Date: 14 Nov 2012

Category: Dissolution

Type: DS01

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 14 Mar 2012

Action Date: 20 Feb 2012

Category: Annual-return

Type: AR01

Made up date: 2012-02-20

Documents

View document PDF

Change person director company with change date

Date: 14 Mar 2012

Action Date: 01 Oct 2011

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2011-10-01

Officer name: Mr Andrew Barry Thompson

Documents

View document PDF

Change person director company with change date

Date: 14 Mar 2012

Action Date: 01 Oct 2011

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2011-10-01

Officer name: Diana Clayton

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 21 Nov 2011

Action Date: 28 Feb 2011

Category: Accounts

Type: AA

Made up date: 2011-02-28

Documents

View document PDF

Change registered office address company with date old address

Date: 11 Aug 2011

Action Date: 11 Aug 2011

Category: Address

Type: AD01

Change date: 2011-08-11

Old address: Longchase Money Row Green Holyport Maidenhead Berkshire SL6 2NA

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 04 Apr 2011

Action Date: 20 Feb 2011

Category: Annual-return

Type: AR01

Made up date: 2011-02-20

Documents

View document PDF

Legacy

Date: 02 Mar 2011

Category: Miscellaneous

Type: ANNOTATION

Description: Rectified The TM01 was removed from the public register on 15/08/11 as it was invalid or ineffective

Documents

View document PDF

Appoint person director company

Date: 21 Feb 2011

Category: Officers

Sub Category: Appointments

Type: AP01

Documents

View document PDF

Appoint person director company with name

Date: 17 Jan 2011

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Diana Clayton

Documents

View document PDF

Change person director company with change date

Date: 06 Dec 2010

Action Date: 30 Nov 2010

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2010-11-30

Officer name: Mr Andrew Barry Thompson

Documents

View document PDF

Change registered office address company with date old address

Date: 06 Dec 2010

Action Date: 06 Dec 2010

Category: Address

Type: AD01

Change date: 2010-12-06

Old address: 113C Whipps Cross Road Leytonstone London E11 1NW Uk

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 06 Dec 2010

Action Date: 28 Feb 2010

Category: Accounts

Type: AA

Made up date: 2010-02-28

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 23 Mar 2010

Action Date: 20 Feb 2010

Category: Annual-return

Type: AR01

Made up date: 2010-02-20

Documents

View document PDF

Change person director company with change date

Date: 22 Mar 2010

Action Date: 17 Feb 2010

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2010-02-17

Officer name: Andrew Barry Thompson

Documents

View document PDF

Legacy

Date: 27 Apr 2009

Category: Officers

Type: 288a

Description: Director appointed andrew barry thompson

Documents

View document PDF

Legacy

Date: 23 Mar 2009

Category: Capital

Type: 88(2)

Description: Ad 20/02/09 gbp si 5@1=5 gbp ic 1/6

Documents

View document PDF

Legacy

Date: 23 Mar 2009

Category: Officers

Type: 288a

Description: Secretary appointed richard neville woolveridge

Documents

View document PDF

Legacy

Date: 20 Feb 2009

Category: Officers

Type: 288b

Description: Appointment Terminated Director peter valaitis

Documents

View document PDF

Incorporation company

Date: 20 Feb 2009

Category: Incorporation

Type: NEWINC

Documents

View document PDF


Some Companies

840 THE CRESCENT MANAGEMENT LIMITED

143 CONNAUGHT AVENUE,,CO13 9AB

Number:05882713
Status:ACTIVE
Category:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)

FUNKY LAUGHING BUDHA CAFE BAR LIMITED

26-28 GOODALL STREET,WALSALL,WS1 1QL

Number:09782978
Status:LIQUIDATION
Category:Private Limited Company

K.M.P DRYLINING LIMITED

91 MANOR ROAD,WALLINGTON,SM6 0AP

Number:10707445
Status:ACTIVE
Category:Private Limited Company

KOMBO INVESTMENTS LIMITED

83 WYKEBECK VALLEY ROAD,LEEDS,LS9 6PB

Number:11135575
Status:ACTIVE - PROPOSAL TO STRIKE OFF
Category:Private Limited Company

REFINING STEEL TRADING CO., LIMITED

FIFTH FLOOR,LONDON,WC1E 6HA

Number:05975495
Status:ACTIVE
Category:Private Limited Company

SMEATON NURSERY GARDENS LIMITED

PRESTONMAINS,EAST LOTHIAN,EH40 3DT

Number:SC251777
Status:ACTIVE
Category:Private Limited Company

Contains public sector information licensed under the Open Government Licence V3.0.

Search Companies in UK

Search Company Persons in UK

Check our Privacy Policy

Data source