LUDGATE 332 LIMITED
Status | DISSOLVED |
Company No. | 05082421 |
Category | Private Limited Company |
Incorporated | 24 Mar 2004 |
Age | 20 years, 2 months, 15 days |
Jurisdiction | England Wales |
Dissolution | 09 Apr 2019 |
Years | 5 years, 1 month, 29 days |
SUMMARY
LUDGATE 332 LIMITED is an dissolved private limited company with number 05082421. It was incorporated 20 years, 2 months, 15 days ago, on 24 March 2004 and it was dissolved 5 years, 1 month, 29 days ago, on 09 April 2019. The company address is Yours Business Networks Suite B Yours Business Networks Suite B, Gateshead, NE11 9DJ, Tyne And Wear, United Kingdom.
Company Fillings
Gazette dissolved voluntary
Date: 09 Apr 2019
Category: Gazette
Type: GAZ2(A)
Documents
Dissolution application strike off company
Date: 10 Jan 2019
Category: Dissolution
Type: DS01
Documents
Accounts with accounts type micro entity
Date: 17 Sep 2018
Action Date: 31 Mar 2018
Category: Accounts
Type: AA
Made up date: 2018-03-31
Documents
Confirmation statement with no updates
Date: 29 Mar 2018
Action Date: 24 Mar 2018
Category: Confirmation-statement
Type: CS01
Made up date: 2018-03-24
Documents
Accounts with accounts type micro entity
Date: 24 Nov 2017
Action Date: 31 Mar 2017
Category: Accounts
Type: AA
Made up date: 2017-03-31
Documents
Confirmation statement with updates
Date: 04 Apr 2017
Action Date: 24 Mar 2017
Category: Confirmation-statement
Type: CS01
Made up date: 2017-03-24
Documents
Accounts with accounts type total exemption small
Date: 29 Sep 2016
Action Date: 31 Mar 2016
Category: Accounts
Type: AA
Made up date: 2016-03-31
Documents
Annual return company with made up date full list shareholders
Date: 20 Apr 2016
Action Date: 24 Mar 2016
Category: Annual-return
Type: AR01
Made up date: 2016-03-24
Documents
Change registered office address company with date old address new address
Date: 20 Apr 2016
Action Date: 20 Apr 2016
Category: Address
Type: AD01
New address: C/O Hindsight Tax Consultants Limited Yours Business Networks Suite B 7-8 Delta Bank Road Gateshead Tyne and Wear NE11 9DJ
Old address: C/O Hindsight Tax Consultants Limited Yours Business Networks Suite a 7-8 Delta Bank Road Gateshead Tyne and Wear NE11 9DJ United Kingdom
Change date: 2016-04-20
Documents
Change registered office address company with date old address new address
Date: 09 Dec 2015
Action Date: 09 Dec 2015
Category: Address
Type: AD01
Change date: 2015-12-09
New address: C/O Hindsight Tax Consultants Limited Yours Business Networks Suite a 7-8 Delta Bank Road Gateshead Tyne and Wear NE11 9DJ
Old address: 12 Riverside Studios Amethyst Road Newcastle upon Tyne NE4 7YL
Documents
Accounts with accounts type total exemption small
Date: 19 Aug 2015
Action Date: 31 Mar 2015
Category: Accounts
Type: AA
Made up date: 2015-03-31
Documents
Annual return company with made up date full list shareholders
Date: 20 Apr 2015
Action Date: 24 Mar 2015
Category: Annual-return
Type: AR01
Made up date: 2015-03-24
Documents
Accounts with accounts type total exemption small
Date: 06 Aug 2014
Action Date: 31 Mar 2014
Category: Accounts
Type: AA
Made up date: 2014-03-31
Documents
Annual return company with made up date full list shareholders
Date: 16 Apr 2014
Action Date: 24 Mar 2014
Category: Annual-return
Type: AR01
Made up date: 2014-03-24
Documents
Accounts with accounts type total exemption small
Date: 08 Oct 2013
Action Date: 31 Mar 2013
Category: Accounts
Type: AA
Made up date: 2013-03-31
Documents
Annual return company with made up date full list shareholders
Date: 19 Apr 2013
Action Date: 24 Mar 2013
Category: Annual-return
Type: AR01
Made up date: 2013-03-24
Documents
Accounts with accounts type total exemption small
Date: 30 Aug 2012
Action Date: 31 Mar 2012
Category: Accounts
Type: AA
Made up date: 2012-03-31
Documents
Annual return company with made up date full list shareholders
Date: 13 Apr 2012
Action Date: 24 Mar 2012
Category: Annual-return
Type: AR01
Made up date: 2012-03-24
Documents
Accounts with accounts type total exemption small
Date: 10 Oct 2011
Action Date: 31 Mar 2011
Category: Accounts
Type: AA
Made up date: 2011-03-31
Documents
Capital allotment shares
Date: 19 Sep 2011
Action Date: 03 Mar 2010
Category: Capital
Type: SH01
Capital : 1,250.00 GBP
Date: 2010-03-03
Documents
Annual return company with made up date full list shareholders
Date: 14 Apr 2011
Action Date: 24 Mar 2011
Category: Annual-return
Type: AR01
Made up date: 2011-03-24
Documents
Accounts with accounts type total exemption small
Date: 21 Oct 2010
Action Date: 31 Mar 2010
Category: Accounts
Type: AA
Made up date: 2010-03-31
Documents
Capital allotment shares
Date: 08 Jun 2010
Action Date: 11 May 2010
Category: Capital
Type: SH01
Date: 2010-05-11
Capital : 1,000 GBP
Documents
Resolution
Date: 08 Jun 2010
Category: Resolution
Type: RESOLUTIONS
Description: Resolutions
Documents
Annual return company with made up date full list shareholders
Date: 14 Apr 2010
Action Date: 24 Mar 2010
Category: Annual-return
Type: AR01
Made up date: 2010-03-24
Documents
Change person director company with change date
Date: 14 Apr 2010
Action Date: 24 Mar 2010
Category: Officers
Sub Category: Change
Type: CH01
Officer name: Roger John Nimmo Booth
Change date: 2010-03-24
Documents
Accounts with accounts type total exemption small
Date: 06 Nov 2009
Action Date: 31 Mar 2009
Category: Accounts
Type: AA
Made up date: 2009-03-31
Documents
Legacy
Date: 06 Apr 2009
Category: Annual-return
Type: 363a
Description: Return made up to 24/03/09; full list of members
Documents
Accounts with accounts type total exemption small
Date: 27 Aug 2008
Action Date: 31 Mar 2008
Category: Accounts
Type: AA
Made up date: 2008-03-31
Documents
Legacy
Date: 08 Apr 2008
Category: Annual-return
Type: 363a
Description: Return made up to 24/03/08; full list of members
Documents
Accounts with accounts type total exemption small
Date: 05 Nov 2007
Action Date: 31 Mar 2007
Category: Accounts
Type: AA
Made up date: 2007-03-31
Documents
Legacy
Date: 17 Apr 2007
Category: Annual-return
Type: 363a
Description: Return made up to 24/03/07; full list of members
Documents
Accounts with accounts type total exemption small
Date: 20 Mar 2007
Action Date: 31 Mar 2006
Category: Accounts
Type: AA
Made up date: 2006-03-31
Documents
Legacy
Date: 04 Jul 2006
Category: Annual-return
Type: 363s
Description: Return made up to 24/03/06; full list of members
Documents
Legacy
Date: 24 Mar 2006
Category: Address
Type: 287
Description: Registered office changed on 24/03/06 from: bulman house regent centre gosforth newcaste upon tyne NE3 3LS
Documents
Accounts with accounts type dormant
Date: 09 Mar 2006
Action Date: 31 Mar 2005
Category: Accounts
Type: AA
Made up date: 2005-03-31
Documents
Legacy
Date: 13 Oct 2005
Category: Capital
Type: 88(2)R
Description: Ad 30/09/05--------- £ si 700@1=700 £ ic 300/1000
Documents
Legacy
Date: 13 Oct 2005
Category: Officers
Type: 288a
Description: New director appointed
Documents
Legacy
Date: 13 Oct 2005
Category: Officers
Type: 288a
Description: New secretary appointed;new director appointed
Documents
Legacy
Date: 13 Oct 2005
Category: Officers
Type: 288b
Description: Secretary resigned
Documents
Legacy
Date: 13 Oct 2005
Category: Officers
Type: 288b
Description: Director resigned
Documents
Legacy
Date: 13 Oct 2005
Category: Officers
Type: 288b
Description: Director resigned
Documents
Legacy
Date: 13 Oct 2005
Category: Capital
Type: 88(2)R
Description: Ad 30/09/05--------- £ si 298@1=298 £ ic 2/300
Documents
Legacy
Date: 13 Oct 2005
Category: Officers
Type: 288a
Description: New director appointed
Documents
Legacy
Date: 13 Oct 2005
Category: Address
Type: 287
Description: Registered office changed on 13/10/05 from: 7 pilgrim street london EC4V 6LB
Documents
Resolution
Date: 13 Oct 2005
Category: Resolution
Type: RESOLUTIONS
Description: Resolutions
Documents
Legacy
Date: 05 May 2005
Category: Annual-return
Type: 363a
Description: Return made up to 24/03/05; full list of members
Documents
Some Companies
CAPITAL HOUSE,LONDON,SE1 3QD
Number: | 08592368 |
Status: | ACTIVE |
Category: | Private Limited Company |
DR LISA COOPER HEALTHCARE CONSULTING LTD.
6 MANCHESTER ROAD,BUXTON,SK17 6SB
Number: | 09753884 |
Status: | ACTIVE |
Category: | Private Limited Company |
97 NELSON STREET,LONDON,E6 2QA
Number: | 06412351 |
Status: | ACTIVE |
Category: | Private Limited Company |
H. SQUARED ELECTRONICS LIMITED
VOTEC HOUSE THE VO-TEC CENTRE,NEWBURY,RG14 5TN
Number: | 01448627 |
Status: | ACTIVE |
Category: | Private Limited Company |
16 LOWER ROAD,SALISBURY,SP2 7QD
Number: | 03142712 |
Status: | ACTIVE |
Category: | Private Limited Company |
UNIT 500 SOLAR PARK HIGHLANDS ROAD,SOLIHULL,B90 4SH
Number: | 10211700 |
Status: | ACTIVE |
Category: | Private Limited Company |