GROUNDPLUG (UK) LIMITED
Status | DISSOLVED |
Company No. | 06304929 |
Category | Private Limited Company |
Incorporated | 06 Jul 2007 |
Age | 16 years, 10 months, 26 days |
Jurisdiction | England Wales |
Dissolution | 24 Dec 2019 |
Years | 4 years, 5 months, 8 days |
SUMMARY
GROUNDPLUG (UK) LIMITED is an dissolved private limited company with number 06304929. It was incorporated 16 years, 10 months, 26 days ago, on 06 July 2007 and it was dissolved 4 years, 5 months, 8 days ago, on 24 December 2019. The company address is St Matthew's House Quays Office Park St Matthew's House Quays Office Park, Portishead, BS20 7LZ, Bristol, United Kingdom.
Company Fillings
Gazette dissolved voluntary
Date: 24 Dec 2019
Category: Gazette
Type: GAZ2(A)
Documents
Dissolution application strike off company
Date: 30 Sep 2019
Category: Dissolution
Type: DS01
Documents
Confirmation statement with no updates
Date: 10 Jul 2019
Action Date: 06 Jul 2019
Category: Confirmation-statement
Type: CS01
Made up date: 2019-07-06
Documents
Change registered office address company with date old address new address
Date: 14 Feb 2019
Action Date: 14 Feb 2019
Category: Address
Type: AD01
Change date: 2019-02-14
Old address: Dynamic House 2 Serbert Road Portishead Bristol BS20 7GF England
New address: St Matthew's House Quays Office Park Conference Avenue Portishead Bristol BS20 7LZ
Documents
Accounts with accounts type total exemption full
Date: 24 Sep 2018
Action Date: 31 Dec 2017
Category: Accounts
Type: AA
Made up date: 2017-12-31
Documents
Confirmation statement with no updates
Date: 17 Jul 2018
Action Date: 06 Jul 2018
Category: Confirmation-statement
Type: CS01
Made up date: 2018-07-06
Documents
Accounts with accounts type total exemption full
Date: 22 Sep 2017
Action Date: 31 Dec 2016
Category: Accounts
Type: AA
Made up date: 2016-12-31
Documents
Confirmation statement with no updates
Date: 20 Jul 2017
Action Date: 06 Jul 2017
Category: Confirmation-statement
Type: CS01
Made up date: 2017-07-06
Documents
Accounts with accounts type total exemption small
Date: 27 Sep 2016
Action Date: 31 Dec 2015
Category: Accounts
Type: AA
Made up date: 2015-12-31
Documents
Confirmation statement with updates
Date: 19 Jul 2016
Action Date: 06 Jul 2016
Category: Confirmation-statement
Type: CS01
Made up date: 2016-07-06
Documents
Change registered office address company with date old address new address
Date: 28 Sep 2015
Action Date: 28 Sep 2015
Category: Address
Type: AD01
New address: Dynamic House 2 Serbert Road Portishead Bristol BS20 7GF
Change date: 2015-09-28
Old address: 43 Old Street Clevedon North Somerset BS21 6DA
Documents
Accounts with accounts type total exemption small
Date: 25 Sep 2015
Action Date: 31 Dec 2014
Category: Accounts
Type: AA
Made up date: 2014-12-31
Documents
Annual return company with made up date full list shareholders
Date: 03 Aug 2015
Action Date: 06 Jul 2015
Category: Annual-return
Type: AR01
Made up date: 2015-07-06
Documents
Accounts with accounts type total exemption small
Date: 30 Sep 2014
Action Date: 31 Dec 2013
Category: Accounts
Type: AA
Made up date: 2013-12-31
Documents
Annual return company with made up date full list shareholders
Date: 26 Sep 2014
Action Date: 06 Jul 2014
Category: Annual-return
Type: AR01
Made up date: 2014-07-06
Documents
Accounts with accounts type total exemption small
Date: 30 Sep 2013
Action Date: 31 Dec 2012
Category: Accounts
Type: AA
Made up date: 2012-12-31
Documents
Annual return company with made up date full list shareholders
Date: 12 Aug 2013
Action Date: 06 Jul 2013
Category: Annual-return
Type: AR01
Made up date: 2013-07-06
Documents
Change registered office address company with date old address
Date: 12 Aug 2013
Action Date: 12 Aug 2013
Category: Address
Type: AD01
Old address: Pear Tree Works, Bath Road Upper Langford Bristol BS40 5DJ
Change date: 2013-08-12
Documents
Termination secretary company with name
Date: 03 Jul 2013
Category: Officers
Sub Category: Termination
Type: TM02
Officer name: Sue Biddle
Documents
Termination director company with name
Date: 03 Jul 2013
Category: Officers
Sub Category: Termination
Type: TM01
Officer name: Hamish Paterson
Documents
Accounts with accounts type total exemption small
Date: 26 Sep 2012
Action Date: 31 Dec 2011
Category: Accounts
Type: AA
Made up date: 2011-12-31
Documents
Annual return company with made up date full list shareholders
Date: 12 Jul 2012
Action Date: 06 Jul 2012
Category: Annual-return
Type: AR01
Made up date: 2012-07-06
Documents
Change person director company with change date
Date: 12 Jul 2012
Action Date: 15 Jun 2012
Category: Officers
Sub Category: Change
Type: CH01
Officer name: Hamish Paterson
Change date: 2012-06-15
Documents
Accounts with accounts type total exemption small
Date: 30 Sep 2011
Action Date: 31 Dec 2010
Category: Accounts
Type: AA
Made up date: 2010-12-31
Documents
Annual return company with made up date full list shareholders
Date: 15 Aug 2011
Action Date: 06 Jul 2011
Category: Annual-return
Type: AR01
Made up date: 2011-07-06
Documents
Accounts with accounts type total exemption small
Date: 17 Sep 2010
Action Date: 31 Dec 2009
Category: Accounts
Type: AA
Made up date: 2009-12-31
Documents
Annual return company with made up date full list shareholders
Date: 24 Jul 2010
Action Date: 06 Jul 2010
Category: Annual-return
Type: AR01
Made up date: 2010-07-06
Documents
Change person director company with change date
Date: 24 Jul 2010
Action Date: 01 Jan 2010
Category: Officers
Sub Category: Change
Type: CH01
Change date: 2010-01-01
Officer name: Carsten Aagerup Gude
Documents
Accounts with accounts type total exemption small
Date: 07 Oct 2009
Action Date: 31 Dec 2008
Category: Accounts
Type: AA
Made up date: 2008-12-31
Documents
Legacy
Date: 15 Jul 2009
Category: Annual-return
Type: 363a
Description: Return made up to 06/07/09; full list of members
Documents
Legacy
Date: 03 Nov 2008
Category: Accounts
Type: 225
Description: Accounting reference date extended from 30/09/2008 to 31/12/2008
Documents
Legacy
Date: 04 Aug 2008
Category: Annual-return
Type: 363a
Description: Return made up to 06/07/08; full list of members
Documents
Accounts with accounts type dormant
Date: 24 Jul 2008
Action Date: 30 Sep 2007
Category: Accounts
Type: AA
Made up date: 2007-09-30
Documents
Legacy
Date: 21 Jul 2008
Category: Accounts
Type: 225
Description: Accounting reference date shortened from 31/12/2007 to 30/09/2007
Documents
Legacy
Date: 13 Sep 2007
Category: Officers
Type: 288a
Description: New director appointed
Documents
Legacy
Date: 30 Aug 2007
Category: Capital
Type: 88(2)R
Description: Ad 17/08/07--------- £ si 1@1=1 £ ic 1/2
Documents
Legacy
Date: 24 Aug 2007
Category: Accounts
Type: 225
Description: Accounting reference date shortened from 31/07/08 to 31/12/07
Documents
Legacy
Date: 24 Aug 2007
Category: Officers
Type: 288a
Description: New secretary appointed
Documents
Legacy
Date: 24 Aug 2007
Category: Officers
Type: 288a
Description: New director appointed
Documents
Legacy
Date: 09 Jul 2007
Category: Officers
Type: 288b
Description: Director resigned
Documents
Legacy
Date: 09 Jul 2007
Category: Officers
Type: 288b
Description: Secretary resigned
Documents
Some Companies
18 ALBACORE WAY,HAYES,UB3 2FT
Number: | 08005993 |
Status: | ACTIVE |
Category: | Private Limited Company |
20 KIMBERLEY ROAD,NORTH WALSHAM,NR28 9DZ
Number: | 09441270 |
Status: | ACTIVE |
Category: | Private Limited Company |
11-13 HOCKERILL STREET,BISHOP'S STORTFORD,CM23 2DH
Number: | 11413955 |
Status: | ACTIVE |
Category: | Private Limited Company |
71-75 SHELTON STREET,LONDON,WC2H 9JQ
Number: | 11739423 |
Status: | ACTIVE |
Category: | Private Limited Company |
5 DEACONS HEIGHTS,ELSTREE,WD6 3QY
Number: | 09969292 |
Status: | ACTIVE |
Category: | Private Limited Company |
4 MACE WALK,CHELMSFORD,CM1 2GE
Number: | 11968511 |
Status: | ACTIVE |
Category: | Private Limited Company |