BUGAN VILLAS LIMITED
Status | DISSOLVED |
Company No. | 06649613 |
Category | Private Limited Company |
Incorporated | 17 Jul 2008 |
Age | 15 years, 10 months, 15 days |
Jurisdiction | England Wales |
Dissolution | 19 Sep 2023 |
Years | 8 months, 12 days |
SUMMARY
BUGAN VILLAS LIMITED is an dissolved private limited company with number 06649613. It was incorporated 15 years, 10 months, 15 days ago, on 17 July 2008 and it was dissolved 8 months, 12 days ago, on 19 September 2023. The company address is 20/20 Business Park St. Leonards Road 20/20 Business Park St. Leonards Road, Maidstone, ME16 0LS, England.
Company Fillings
Gazette dissolved voluntary
Date: 19 Sep 2023
Category: Gazette
Type: GAZ2(A)
Documents
Dissolution application strike off company
Date: 21 Jun 2023
Category: Dissolution
Type: DS01
Documents
Termination director company with name termination date
Date: 18 Oct 2022
Action Date: 14 Oct 2022
Category: Officers
Sub Category: Termination
Type: TM01
Officer name: Andreas Nau
Termination date: 2022-10-14
Documents
Appoint person director company with name date
Date: 18 Oct 2022
Action Date: 17 Oct 2022
Category: Officers
Sub Category: Appointments
Type: AP01
Appointment date: 2022-10-17
Officer name: Ms Rupa Pravin Patel
Documents
Confirmation statement with updates
Date: 19 Jul 2022
Action Date: 17 Jul 2022
Category: Confirmation-statement
Type: CS01
Made up date: 2022-07-17
Documents
Notification of a person with significant control
Date: 19 Jul 2022
Action Date: 15 Jul 2022
Category: Persons-with-significant-control
Sub Category: Notifications
Type: PSC02
Psc name: Awaze Vacation Rentals Ltd
Notification date: 2022-07-15
Documents
Withdrawal of a person with significant control statement
Date: 19 Jul 2022
Action Date: 19 Jul 2022
Category: Persons-with-significant-control
Sub Category: Statements
Type: PSC09
Withdrawal date: 2022-07-19
Documents
Appoint person director company with name date
Date: 19 Jul 2022
Action Date: 15 Jul 2022
Category: Officers
Sub Category: Appointments
Type: AP01
Officer name: Mr Daniel Ross Butler
Appointment date: 2022-07-15
Documents
Change registered office address company with date old address new address
Date: 18 Jul 2022
Action Date: 18 Jul 2022
Category: Address
Type: AD01
Old address: Sunway House, Raglan Road Raglan Road Lowestoft NR32 2LW England
New address: 20/20 Business Park St. Leonards Road Allington Maidstone ME16 0LS
Change date: 2022-07-18
Documents
Termination director company with name termination date
Date: 18 Jul 2022
Action Date: 15 Jul 2022
Category: Officers
Sub Category: Termination
Type: TM01
Officer name: Colin Alan Graves
Termination date: 2022-07-15
Documents
Appoint person director company with name date
Date: 18 Jul 2022
Action Date: 15 Jul 2022
Category: Officers
Sub Category: Appointments
Type: AP01
Appointment date: 2022-07-15
Officer name: Mr Andreas Nau
Documents
Termination secretary company with name termination date
Date: 18 Jul 2022
Action Date: 15 Jul 2022
Category: Officers
Sub Category: Termination
Type: TM02
Officer name: Colin Alan Graves
Termination date: 2022-07-15
Documents
Change registered office address company with date old address new address
Date: 18 Jul 2022
Action Date: 18 Jul 2022
Category: Address
Type: AD01
Change date: 2022-07-18
Old address: Ash Lodge Bindon Road Taunton TA2 6BJ England
New address: Sunway House, Raglan Road Raglan Road Lowestoft NR32 2LW
Documents
Accounts with accounts type micro entity
Date: 21 Apr 2022
Action Date: 31 Dec 2021
Category: Accounts
Type: AA
Made up date: 2021-12-31
Documents
Accounts with accounts type micro entity
Date: 30 Sep 2021
Action Date: 31 Dec 2020
Category: Accounts
Type: AA
Made up date: 2020-12-31
Documents
Confirmation statement with no updates
Date: 19 Aug 2021
Action Date: 17 Jul 2021
Category: Confirmation-statement
Type: CS01
Made up date: 2021-07-17
Documents
Accounts with accounts type micro entity
Date: 30 Sep 2020
Action Date: 31 Dec 2019
Category: Accounts
Type: AA
Made up date: 2019-12-31
Documents
Confirmation statement with no updates
Date: 21 Jul 2020
Action Date: 17 Jul 2020
Category: Confirmation-statement
Type: CS01
Made up date: 2020-07-17
Documents
Termination director company with name termination date
Date: 17 Jul 2020
Action Date: 30 May 2020
Category: Officers
Sub Category: Termination
Type: TM01
Termination date: 2020-05-30
Officer name: Andrew James Gadd
Documents
Accounts with accounts type unaudited abridged
Date: 28 Sep 2019
Category: Accounts
Type: AA
Made up date: 2018-12-31
Documents
Confirmation statement with no updates
Date: 24 Jul 2019
Action Date: 17 Jul 2019
Category: Confirmation-statement
Type: CS01
Made up date: 2019-07-17
Documents
Change registered office address company with date old address new address
Date: 23 Jul 2019
Action Date: 23 Jul 2019
Category: Address
Type: AD01
Change date: 2019-07-23
Old address: Ash House Cook Way Taunton Somerset TA2 6BJ
New address: Ash Lodge Bindon Road Taunton TA2 6BJ
Documents
Accounts with accounts type unaudited abridged
Date: 25 Sep 2018
Category: Accounts
Type: AA
Made up date: 2017-12-31
Documents
Confirmation statement with no updates
Date: 24 Jul 2018
Action Date: 17 Jul 2018
Category: Confirmation-statement
Type: CS01
Made up date: 2018-07-17
Documents
Accounts with accounts type unaudited abridged
Date: 18 Sep 2017
Category: Accounts
Type: AA
Made up date: 2016-12-31
Documents
Confirmation statement with no updates
Date: 18 Jul 2017
Action Date: 17 Jul 2017
Category: Confirmation-statement
Type: CS01
Made up date: 2017-07-17
Documents
Accounts with accounts type total exemption small
Date: 29 Sep 2016
Action Date: 31 Dec 2015
Category: Accounts
Type: AA
Made up date: 2015-12-31
Documents
Confirmation statement with updates
Date: 21 Jul 2016
Action Date: 17 Jul 2016
Category: Confirmation-statement
Type: CS01
Made up date: 2016-07-17
Documents
Accounts with accounts type total exemption small
Date: 19 Aug 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: 22 Jul 2015
Action Date: 17 Jul 2015
Category: Annual-return
Type: AR01
Made up date: 2015-07-17
Documents
Accounts with accounts type total exemption small
Date: 25 Jul 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: 24 Jul 2014
Action Date: 17 Jul 2014
Category: Annual-return
Type: AR01
Made up date: 2014-07-17
Documents
Accounts with accounts type total exemption small
Date: 01 Oct 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: 05 Aug 2013
Action Date: 17 Jul 2013
Category: Annual-return
Type: AR01
Made up date: 2013-07-17
Documents
Change person director company with change date
Date: 05 Aug 2013
Action Date: 01 Jan 2013
Category: Officers
Sub Category: Change
Type: CH01
Officer name: Mr. Andrew James Gadd
Change date: 2013-01-01
Documents
Accounts with accounts type total exemption small
Date: 18 Dec 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: 31 Jul 2012
Action Date: 17 Jul 2012
Category: Annual-return
Type: AR01
Made up date: 2012-07-17
Documents
Accounts with accounts type total exemption small
Date: 19 Oct 2011
Action Date: 31 Dec 2010
Category: Accounts
Type: AA
Made up date: 2010-12-31
Documents
Accounts amended with made up date
Date: 11 Oct 2011
Action Date: 31 Dec 2009
Category: Accounts
Type: AAMD
Made up date: 2009-12-31
Documents
Annual return company with made up date full list shareholders
Date: 27 Jul 2011
Action Date: 17 Jul 2011
Category: Annual-return
Type: AR01
Made up date: 2011-07-17
Documents
Termination director company with name
Date: 05 Jan 2011
Category: Officers
Sub Category: Termination
Type: TM01
Officer name: Anthony Lowden
Documents
Appoint person director company with name
Date: 05 Jan 2011
Category: Officers
Sub Category: Appointments
Type: AP01
Officer name: Mr Colin Alan Graves
Documents
Change registered office address company with date old address
Date: 05 Jan 2011
Action Date: 05 Jan 2011
Category: Address
Type: AD01
Change date: 2011-01-05
Old address: 28 Wellington Road Taunton Somerset TA1 4EQ United Kingdom
Documents
Appoint person secretary company with name
Date: 05 Jan 2011
Category: Officers
Sub Category: Appointments
Type: AP03
Officer name: Mr Colin Alan Graves
Documents
Annual return company with made up date full list shareholders
Date: 20 Jul 2010
Action Date: 17 Jul 2010
Category: Annual-return
Type: AR01
Made up date: 2010-07-17
Documents
Change person director company with change date
Date: 20 Jul 2010
Action Date: 01 Oct 2009
Category: Officers
Sub Category: Change
Type: CH01
Change date: 2009-10-01
Officer name: Mr Anthony Gibbon Lowden
Documents
Accounts with accounts type total exemption small
Date: 15 Apr 2010
Action Date: 31 Dec 2009
Category: Accounts
Type: AA
Made up date: 2009-12-31
Documents
Change account reference date company current extended
Date: 04 Nov 2009
Action Date: 31 Dec 2009
Category: Accounts
Type: AA01
Made up date: 2009-07-31
New date: 2009-12-31
Documents
Legacy
Date: 17 Jul 2009
Category: Annual-return
Type: 363a
Description: Return made up to 17/07/09; full list of members
Documents
Legacy
Date: 31 Oct 2008
Category: Officers
Type: 288a
Description: Director appointed mr andrew gadd
Documents
Legacy
Date: 29 Oct 2008
Category: Officers
Type: 288a
Description: Director appointed mr anthony lowden
Documents
Legacy
Date: 27 Oct 2008
Category: Address
Type: 287
Description: Registered office changed on 27/10/2008 from 214 whitchurch road cardiff CF14 3ND uk
Documents
Legacy
Date: 15 Oct 2008
Category: Officers
Type: 288b
Description: Appointment terminated director paul eddins
Documents
Legacy
Date: 02 Sep 2008
Category: Capital
Type: 88(2)
Description: Ad 31/08/08\gbp si 300@1=300\gbp ic 100/400\
Documents
Some Companies
SUITE A PACEYCOMBE HOUSE,POUNDBURY,DT1 3WB
Number: | 11583407 |
Status: | ACTIVE |
Category: | Private Limited Company |
33 SHERARD ROAD,LONDON,SE9 6EX
Number: | 06109784 |
Status: | ACTIVE |
Category: | Private Limited Company |
SECOND FLOOR, OFFICE 229-231,NORTHAMPTON,NN1 4EF
Number: | 11889633 |
Status: | ACTIVE |
Category: | Private Limited Company |
166 NORTHWOOD WAY,NORTHWOOD,HA6 1RB
Number: | 10783801 |
Status: | ACTIVE |
Category: | Private Limited Company |
440 WATERSIDE,CHESHAM,HP5 1QE
Number: | 11493824 |
Status: | ACTIVE |
Category: | Private Limited Company |
11 SHOWERS WAY,HAYES,UB3 3JY
Number: | 08557498 |
Status: | ACTIVE |
Category: | Private Limited Company |