SHABOOGAMOO SOUND LIMITED

30 Hemington Avenue, Barnes, N11 3LR, London, United Kingdom
StatusDISSOLVED
Company No.06606899
CategoryPrivate Limited Company
Incorporated30 May 2008
Age16 years, 6 days
JurisdictionEngland Wales
Dissolution26 Jan 2021
Years3 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

View document PDF

Gazette notice voluntary

Date: 10 Nov 2020

Category: Gazette

Type: GAZ1(A)

Documents

View document PDF

Dissolution application strike off company

Date: 02 Nov 2020

Category: Dissolution

Type: DS01

Documents

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

Gazette filings brought up to date

Date: 21 Sep 2011

Category: Gazette

Type: DISS40

Documents

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

Gazette notice compulsary

Date: 28 Sep 2010

Category: Gazette

Type: GAZ1

Documents

View document PDF

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

View document PDF

Legacy

Date: 11 Jun 2009

Category: Annual-return

Type: 363a

Description: Return made up to 30/05/09; full list of members

Documents

View document PDF

Incorporation company

Date: 30 May 2008

Category: Incorporation

Type: NEWINC

Documents

View document PDF


Some Companies

ALSKEA LTD

16 CROSSCAVANAGH ROAD,CO TYRONE,BT70 3BJ

Number:NI060594
Status:ACTIVE
Category:Private Limited Company

COLMUR LIMITED

INGLESIDE,FORTROSE,IV10 8TF

Number:SC146799
Status:ACTIVE
Category:Private Limited Company

FLAMING RAIN LIMITED

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

MVW CONSULTANCY LIMITED

36 HIGH DRIVE,NEW MALDEN,KT3 3UG

Number:08229597
Status:ACTIVE
Category:Private Limited Company

RAS99 LIMITED

NO 3 CAROLINE COURT 13 CAROLINE STREET,BIRMINGHAM,B3 1TR

Number:10242771
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