BUGAN VILLAS LIMITED

20/20 Business Park St. Leonards Road 20/20 Business Park St. Leonards Road, Maidstone, ME16 0LS, England
StatusDISSOLVED
Company No.06649613
CategoryPrivate Limited Company
Incorporated17 Jul 2008
Age15 years, 10 months, 15 days
JurisdictionEngland Wales
Dissolution19 Sep 2023
Years8 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

View document PDF

Gazette notice voluntary

Date: 04 Jul 2023

Category: Gazette

Type: GAZ1(A)

Documents

View document PDF

Dissolution application strike off company

Date: 21 Jun 2023

Category: Dissolution

Type: DS01

Documents

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

Accounts with accounts type unaudited abridged

Date: 28 Sep 2019

Category: Accounts

Type: AA

Made up date: 2018-12-31

Documents

View document PDF

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

View document PDF

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

View document PDF

Accounts with accounts type unaudited abridged

Date: 25 Sep 2018

Category: Accounts

Type: AA

Made up date: 2017-12-31

Documents

View document PDF

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

View document PDF

Accounts with accounts type unaudited abridged

Date: 18 Sep 2017

Category: Accounts

Type: AA

Made up date: 2016-12-31

Documents

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

Termination director company with name

Date: 05 Jan 2011

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Anthony Lowden

Documents

View document PDF

Appoint person director company with name

Date: 05 Jan 2011

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mr Colin Alan Graves

Documents

View document PDF

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

View document PDF

Appoint person secretary company with name

Date: 05 Jan 2011

Category: Officers

Sub Category: Appointments

Type: AP03

Officer name: Mr Colin Alan Graves

Documents

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

Legacy

Date: 17 Jul 2009

Category: Annual-return

Type: 363a

Description: Return made up to 17/07/09; full list of members

Documents

View document PDF

Legacy

Date: 31 Oct 2008

Category: Officers

Type: 288a

Description: Director appointed mr andrew gadd

Documents

View document PDF

Legacy

Date: 29 Oct 2008

Category: Officers

Type: 288a

Description: Director appointed mr anthony lowden

Documents

View document PDF

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

View document PDF

Legacy

Date: 15 Oct 2008

Category: Officers

Type: 288b

Description: Appointment terminated director paul eddins

Documents

View document PDF

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

View document PDF

Incorporation company

Date: 17 Jul 2008

Category: Incorporation

Type: NEWINC

Documents

View document PDF


Some Companies

CHAKRA ENERGY LTD.

SUITE A PACEYCOMBE HOUSE,POUNDBURY,DT1 3WB

Number:11583407
Status:ACTIVE
Category:Private Limited Company

FM CONSULTING LIMITED

33 SHERARD ROAD,LONDON,SE9 6EX

Number:06109784
Status:ACTIVE
Category:Private Limited Company

ICICLEDREAMS LTD

SECOND FLOOR, OFFICE 229-231,NORTHAMPTON,NN1 4EF

Number:11889633
Status:ACTIVE
Category:Private Limited Company

RINGROSE ASSOCIATES LIMITED

166 NORTHWOOD WAY,NORTHWOOD,HA6 1RB

Number:10783801
Status:ACTIVE
Category:Private Limited Company

STAR BURGER HOUSE LTD

440 WATERSIDE,CHESHAM,HP5 1QE

Number:11493824
Status:ACTIVE
Category:Private Limited Company

THIND CONSTRUCTION LIMITED

11 SHOWERS WAY,HAYES,UB3 3JY

Number:08557498
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