SHABOOGAMOO SOUND LIMITED
Status | DISSOLVED |
Company No. | 06606899 |
Category | Private Limited Company |
Incorporated | 30 May 2008 |
Age | 16 years, 6 days |
Jurisdiction | England Wales |
Dissolution | 26 Jan 2021 |
Years | 3 years, 4 months, 10 days |
SUMMARY
SHABOOGAMOO SOUND LIMITED is an dissolved private limited company with number 06606899. It was incorporated 16 years, 6 days ago, on 30 May 2008 and it was dissolved 3 years, 4 months, 10 days ago, on 26 January 2021. The company address is 30 Hemington Avenue, Barnes, N11 3LR, London, United Kingdom.
Company Fillings
Gazette dissolved voluntary
Date: 26 Jan 2021
Category: Gazette
Type: GAZ2(A)
Documents
Dissolution application strike off company
Date: 02 Nov 2020
Category: Dissolution
Type: DS01
Documents
Confirmation statement with updates
Date: 23 Jul 2020
Action Date: 30 May 2020
Category: Confirmation-statement
Type: CS01
Made up date: 2020-05-30
Documents
Termination secretary company with name termination date
Date: 23 Jul 2020
Action Date: 29 May 2020
Category: Officers
Sub Category: Termination
Type: TM02
Termination date: 2020-05-29
Officer name: G.C. Secretarial Services Ltd
Documents
Change registered office address company with date old address new address
Date: 06 Jul 2020
Action Date: 06 Jul 2020
Category: Address
Type: AD01
Old address: 55 Princes Gate Exhibition Road London Greater London SW7 2PN United Kingdom
New address: 30 Hemington Avenue Barnes London N11 3LR
Change date: 2020-07-06
Documents
Change registered office address company with date old address new address
Date: 06 Jul 2020
Action Date: 06 Jul 2020
Category: Address
Type: AD01
Change date: 2020-07-06
Old address: 30 Hemington Avenue Barnes London N11 3LR United Kingdom
New address: 55 Princes Gate Exhibition Road London Greater London SW7 2PN
Documents
Change registered office address company with date old address new address
Date: 06 Jul 2020
Action Date: 06 Jul 2020
Category: Address
Type: AD01
Change date: 2020-07-06
Old address: 55 Princes Gate Exhibition Road London Greater London SW7 2PN
New address: 30 Hemington Avenue Barnes London N11 3LR
Documents
Change person director company with change date
Date: 06 Jul 2020
Action Date: 06 Jul 2020
Category: Officers
Sub Category: Change
Type: CH01
Officer name: Mrs Ilanit Michele Ciment-Woods
Change date: 2020-07-06
Documents
Change to a person with significant control
Date: 06 Jul 2020
Action Date: 06 Jul 2020
Category: Persons-with-significant-control
Sub Category: Change
Type: PSC04
Change date: 2020-07-06
Psc name: Mrs Ilanat Michele Ciment-Woods
Documents
Accounts with accounts type micro entity
Date: 22 Nov 2019
Action Date: 31 May 2019
Category: Accounts
Type: AA
Made up date: 2019-05-31
Documents
Confirmation statement with no updates
Date: 29 Jun 2019
Action Date: 30 May 2019
Category: Confirmation-statement
Type: CS01
Made up date: 2019-05-30
Documents
Accounts with accounts type micro entity
Date: 08 Aug 2018
Action Date: 31 May 2018
Category: Accounts
Type: AA
Made up date: 2018-05-31
Documents
Confirmation statement with no updates
Date: 26 Jun 2018
Action Date: 30 May 2018
Category: Confirmation-statement
Type: CS01
Made up date: 2018-05-30
Documents
Accounts with accounts type micro entity
Date: 05 Sep 2017
Action Date: 31 May 2017
Category: Accounts
Type: AA
Made up date: 2017-05-31
Documents
Notification of a person with significant control
Date: 25 Jul 2017
Action Date: 06 Apr 2016
Category: Persons-with-significant-control
Sub Category: Notifications
Type: PSC01
Psc name: Ilanat Michele Ciment-Woods
Notification date: 2016-04-06
Documents
Confirmation statement with updates
Date: 25 Jul 2017
Action Date: 30 May 2017
Category: Confirmation-statement
Type: CS01
Made up date: 2017-05-30
Documents
Accounts with accounts type total exemption small
Date: 17 Sep 2016
Action Date: 31 May 2016
Category: Accounts
Type: AA
Made up date: 2016-05-31
Documents
Annual return company with made up date full list shareholders
Date: 23 Jun 2016
Action Date: 30 May 2016
Category: Annual-return
Type: AR01
Made up date: 2016-05-30
Documents
Accounts with accounts type total exemption small
Date: 16 Sep 2015
Action Date: 31 May 2015
Category: Accounts
Type: AA
Made up date: 2015-05-31
Documents
Annual return company with made up date full list shareholders
Date: 09 Jul 2015
Action Date: 30 May 2015
Category: Annual-return
Type: AR01
Made up date: 2015-05-30
Documents
Accounts with accounts type total exemption small
Date: 12 Sep 2014
Action Date: 31 May 2014
Category: Accounts
Type: AA
Made up date: 2014-05-31
Documents
Annual return company with made up date full list shareholders
Date: 30 Jun 2014
Action Date: 30 May 2014
Category: Annual-return
Type: AR01
Made up date: 2014-05-30
Documents
Accounts with accounts type total exemption small
Date: 18 Sep 2013
Action Date: 31 May 2013
Category: Accounts
Type: AA
Made up date: 2013-05-31
Documents
Annual return company with made up date full list shareholders
Date: 25 Jun 2013
Action Date: 30 May 2013
Category: Annual-return
Type: AR01
Made up date: 2013-05-30
Documents
Accounts with accounts type total exemption small
Date: 24 Aug 2012
Action Date: 31 May 2012
Category: Accounts
Type: AA
Made up date: 2012-05-31
Documents
Annual return company with made up date full list shareholders
Date: 12 Jun 2012
Action Date: 30 May 2012
Category: Annual-return
Type: AR01
Made up date: 2012-05-30
Documents
Accounts with accounts type total exemption full
Date: 19 Apr 2012
Action Date: 31 May 2011
Category: Accounts
Type: AA
Made up date: 2011-05-31
Documents
Gazette filings brought up to date
Date: 21 Sep 2011
Category: Gazette
Type: DISS40
Documents
Annual return company with made up date full list shareholders
Date: 16 Jun 2011
Action Date: 30 May 2011
Category: Annual-return
Type: AR01
Made up date: 2011-05-30
Documents
Accounts with accounts type total exemption full
Date: 14 Jan 2011
Action Date: 31 May 2010
Category: Accounts
Type: AA
Made up date: 2010-05-31
Documents
Annual return company with made up date full list shareholders
Date: 18 Nov 2010
Action Date: 30 May 2010
Category: Annual-return
Type: AR01
Made up date: 2010-05-30
Documents
Change corporate secretary company with change date
Date: 18 Nov 2010
Action Date: 02 Oct 2009
Category: Officers
Sub Category: Officers
Type: CH04
Officer name: G.C. Secretarial Services Ltd
Change date: 2009-10-02
Documents
Change person director company with change date
Date: 18 Nov 2010
Action Date: 02 Oct 2009
Category: Officers
Sub Category: Change
Type: CH01
Officer name: Ilanit Michele Ciment-Woods
Change date: 2009-10-02
Documents
Accounts with accounts type total exemption full
Date: 21 Sep 2009
Action Date: 31 May 2009
Category: Accounts
Type: AA
Made up date: 2009-05-31
Documents
Legacy
Date: 11 Jun 2009
Category: Annual-return
Type: 363a
Description: Return made up to 30/05/09; full list of members
Documents
Some Companies
16 CROSSCAVANAGH ROAD,CO TYRONE,BT70 3BJ
Number: | NI060594 |
Status: | ACTIVE |
Category: | Private Limited Company |
INGLESIDE,FORTROSE,IV10 8TF
Number: | SC146799 |
Status: | ACTIVE |
Category: | Private Limited Company |
1A LOXLEY AVENUE,SOLIHULL,B90 2QE
Number: | 07291061 |
Status: | ACTIVE |
Category: | Private Limited Company |
INNER LONDON BUILDING SERVICES LIMITED
DOCKLANDS BUSINESS CENTRE,LONDON,E14 8PX
Number: | 11763981 |
Status: | ACTIVE |
Category: | Private Limited Company |
36 HIGH DRIVE,NEW MALDEN,KT3 3UG
Number: | 08229597 |
Status: | ACTIVE |
Category: | Private Limited Company |
NO 3 CAROLINE COURT 13 CAROLINE STREET,BIRMINGHAM,B3 1TR
Number: | 10242771 |
Status: | ACTIVE |
Category: | Private Limited Company |