JAMES T LUNDIE MUSIC LIMITED
Status | DISSOLVED |
Company No. | 06495489 |
Category | Private Limited Company |
Incorporated | 06 Feb 2008 |
Age | 16 years, 4 months, 11 days |
Jurisdiction | England Wales |
Dissolution | 02 Aug 2022 |
Years | 1 year, 10 months, 15 days |
SUMMARY
JAMES T LUNDIE MUSIC LIMITED is an dissolved private limited company with number 06495489. It was incorporated 16 years, 4 months, 11 days ago, on 06 February 2008 and it was dissolved 1 year, 10 months, 15 days ago, on 02 August 2022. The company address is The Pines The Pines, Crowborough, TN6 3HD.
Company Fillings
Gazette dissolved voluntary
Date: 02 Aug 2022
Category: Gazette
Type: GAZ2(A)
Documents
Dissolution voluntary strike off suspended
Date: 09 Mar 2017
Category: Dissolution
Type: SOAS(A)
Documents
Dissolution application strike off company
Date: 02 Mar 2017
Category: Dissolution
Type: DS01
Documents
Dissolved compulsory strike off suspended
Date: 25 Jun 2016
Category: Dissolution
Type: DISS16(SOAS)
Documents
Accounts with accounts type total exemption small
Date: 26 Oct 2015
Action Date: 31 Mar 2015
Category: Accounts
Type: AA
Made up date: 2015-03-31
Documents
Annual return company with made up date
Date: 27 Mar 2015
Action Date: 06 Feb 2015
Category: Annual-return
Type: AR01
Made up date: 2015-02-06
Documents
Accounts with accounts type total exemption small
Date: 28 Oct 2014
Action Date: 31 Mar 2014
Category: Accounts
Type: AA
Made up date: 2014-03-31
Documents
Annual return company with made up date
Date: 25 Feb 2014
Action Date: 06 Feb 2014
Category: Annual-return
Type: AR01
Made up date: 2014-02-06
Documents
Accounts with accounts type total exemption small
Date: 14 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: 01 May 2013
Action Date: 06 Feb 2013
Category: Annual-return
Type: AR01
Made up date: 2013-02-06
Documents
Accounts with accounts type total exemption small
Date: 25 Oct 2012
Action Date: 31 Mar 2012
Category: Accounts
Type: AA
Made up date: 2012-03-31
Documents
Annual return company with made up date
Date: 03 Apr 2012
Action Date: 06 Feb 2012
Category: Annual-return
Type: AR01
Made up date: 2012-02-06
Documents
Termination secretary company with name
Date: 16 Dec 2011
Category: Officers
Sub Category: Termination
Type: TM02
Officer name: Astrid Forster
Documents
Accounts with accounts type total exemption small
Date: 15 Nov 2011
Action Date: 31 Mar 2011
Category: Accounts
Type: AA
Made up date: 2011-03-31
Documents
Annual return company with made up date
Date: 14 Feb 2011
Action Date: 06 Feb 2011
Category: Annual-return
Type: AR01
Made up date: 2011-02-06
Documents
Change person director company with change date
Date: 30 Nov 2010
Action Date: 29 Nov 2010
Category: Officers
Sub Category: Change
Type: CH01
Change date: 2010-11-29
Officer name: Mr James Lundie
Documents
Accounts with accounts type total exemption small
Date: 30 Sep 2010
Action Date: 31 Mar 2010
Category: Accounts
Type: AA
Made up date: 2010-03-31
Documents
Annual return company with made up date full list shareholders
Date: 19 Feb 2010
Action Date: 06 Feb 2010
Category: Annual-return
Type: AR01
Made up date: 2010-02-06
Documents
Change person director company with change date
Date: 14 Jan 2010
Action Date: 22 Dec 2009
Category: Officers
Sub Category: Change
Type: CH01
Officer name: Mr James Lundie
Change date: 2009-12-22
Documents
Legacy
Date: 14 Aug 2009
Category: Officers
Type: 288c
Description: Director's change of particulars / james lundie / 14/08/2009
Documents
Accounts with accounts type total exemption small
Date: 21 Jul 2009
Action Date: 31 Mar 2009
Category: Accounts
Type: AA
Made up date: 2009-03-31
Documents
Legacy
Date: 18 Feb 2009
Category: Annual-return
Type: 363a
Description: Return made up to 06/02/09; full list of members
Documents
Legacy
Date: 17 Feb 2009
Category: Officers
Type: 288a
Description: Director appointed mr james lundie
Documents
Legacy
Date: 06 Feb 2009
Category: Officers
Type: 288b
Description: Appointment terminated director elizabeth logan
Documents
Legacy
Date: 06 Feb 2009
Category: Capital
Type: 88(2)
Description: Ad 07/02/08\gbp si 99@1=99\gbp ic 1/100\
Documents
Certificate change of name company
Date: 21 Jan 2009
Category: Change-of-name
Sub Category: Certificate
Type: CERTNM
Description: Company name changed yazoo facts LIMITED\certificate issued on 21/01/09
Documents
Certificate change of name company
Date: 11 Nov 2008
Category: Change-of-name
Sub Category: Certificate
Type: CERTNM
Description: Company name changed gl photography LIMITED\certificate issued on 12/11/08
Documents
Legacy
Date: 30 Jul 2008
Category: Accounts
Type: 225
Description: Accounting reference date extended from 28/02/2009 to 31/03/2009
Documents
Certificate change of name company
Date: 29 Feb 2008
Category: Change-of-name
Sub Category: Certificate
Type: CERTNM
Description: Company name changed yazoo facts LIMITED\certificate issued on 04/03/08
Documents
Some Companies
74 CHURCH STREET,BARNSLEY,S75 5HQ
Number: | 11080681 |
Status: | ACTIVE |
Category: | Private Limited Company |
STUDIO 5, 50-54,BIRMINGHAM,B3 1QS
Number: | 11493965 |
Status: | ACTIVE |
Category: | Private Limited Company |
EPIC ENGINEERING UK LIMITED PATTENDEN LANE,TONBRIDGE,TN12 9QJ
Number: | 05311556 |
Status: | ACTIVE |
Category: | Private Limited Company |
83 BALHAM HIGH ROAD,BALHAM,SW12 9AP
Number: | 09660280 |
Status: | ACTIVE |
Category: | Private Limited Company |
QUARRY HOUSE FREEHOLDERS LIMITED
1A QUARRY HOUSE,ST. LEONARDS ON SEA,TN38 0HP
Number: | 04146848 |
Status: | ACTIVE |
Category: | Private Limited Company |
ANDORRA DENE CLOSE,SOUTHAMPTON,SO16 7HL
Number: | 11616732 |
Status: | ACTIVE |
Category: | Private Limited Company |