GROUNDPLUG (UK) LIMITED

St Matthew's House Quays Office Park St Matthew's House Quays Office Park, Portishead, BS20 7LZ, Bristol, United Kingdom
StatusDISSOLVED
Company No.06304929
CategoryPrivate Limited Company
Incorporated06 Jul 2007
Age16 years, 10 months, 26 days
JurisdictionEngland Wales
Dissolution24 Dec 2019
Years4 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

View document PDF

Gazette notice voluntary

Date: 08 Oct 2019

Category: Gazette

Type: GAZ1(A)

Documents

View document PDF

Dissolution application strike off company

Date: 30 Sep 2019

Category: Dissolution

Type: DS01

Documents

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

Termination secretary company with name

Date: 03 Jul 2013

Category: Officers

Sub Category: Termination

Type: TM02

Officer name: Sue Biddle

Documents

View document PDF

Termination director company with name

Date: 03 Jul 2013

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Hamish Paterson

Documents

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

Legacy

Date: 15 Jul 2009

Category: Annual-return

Type: 363a

Description: Return made up to 06/07/09; full list of members

Documents

View document PDF

Legacy

Date: 03 Nov 2008

Category: Accounts

Type: 225

Description: Accounting reference date extended from 30/09/2008 to 31/12/2008

Documents

View document PDF

Legacy

Date: 04 Aug 2008

Category: Annual-return

Type: 363a

Description: Return made up to 06/07/08; full list of members

Documents

View document PDF

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

View document PDF

Legacy

Date: 21 Jul 2008

Category: Accounts

Type: 225

Description: Accounting reference date shortened from 31/12/2007 to 30/09/2007

Documents

View document PDF

Legacy

Date: 13 Sep 2007

Category: Officers

Type: 288a

Description: New director appointed

Documents

View document PDF

Legacy

Date: 30 Aug 2007

Category: Capital

Type: 88(2)R

Description: Ad 17/08/07--------- £ si 1@1=1 £ ic 1/2

Documents

View document PDF

Legacy

Date: 24 Aug 2007

Category: Accounts

Type: 225

Description: Accounting reference date shortened from 31/07/08 to 31/12/07

Documents

View document PDF

Legacy

Date: 24 Aug 2007

Category: Officers

Type: 288a

Description: New secretary appointed

Documents

View document PDF

Legacy

Date: 24 Aug 2007

Category: Officers

Type: 288a

Description: New director appointed

Documents

View document PDF

Legacy

Date: 09 Jul 2007

Category: Officers

Type: 288b

Description: Director resigned

Documents

View document PDF

Legacy

Date: 09 Jul 2007

Category: Officers

Type: 288b

Description: Secretary resigned

Documents

View document PDF

Incorporation company

Date: 06 Jul 2007

Category: Incorporation

Type: NEWINC

Documents

View document PDF


Some Companies

ADDIT SOLUTIONS LTD

18 ALBACORE WAY,HAYES,UB3 2FT

Number:08005993
Status:ACTIVE
Category:Private Limited Company

D BEANE SERVICES LIMITED

20 KIMBERLEY ROAD,NORTH WALSHAM,NR28 9DZ

Number:09441270
Status:ACTIVE
Category:Private Limited Company

MEADOWS & CO JEWELLERS LTD

11-13 HOCKERILL STREET,BISHOP'S STORTFORD,CM23 2DH

Number:11413955
Status:ACTIVE
Category:Private Limited Company

NATIONWIDE FIREPROOFING LTD

71-75 SHELTON STREET,LONDON,WC2H 9JQ

Number:11739423
Status:ACTIVE
Category:Private Limited Company

SAMUEL BILLINGTON LTD

5 DEACONS HEIGHTS,ELSTREE,WD6 3QY

Number:09969292
Status:ACTIVE
Category:Private Limited Company

SL RECORDS LTD

4 MACE WALK,CHELMSFORD,CM1 2GE

Number:11968511
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