BUGATTI TRADING LIMITED

152 City Road City Road, London, EC1V 2NX, England
StatusDISSOLVED
Company No.07372780
CategoryPrivate Limited Company
Incorporated10 Sep 2010
Age13 years, 8 months, 21 days
JurisdictionEngland Wales
Dissolution10 Sep 2019
Years4 years, 8 months, 21 days

SUMMARY

BUGATTI TRADING LIMITED is an dissolved private limited company with number 07372780. It was incorporated 13 years, 8 months, 21 days ago, on 10 September 2010 and it was dissolved 4 years, 8 months, 21 days ago, on 10 September 2019. The company address is 152 City Road City Road, London, EC1V 2NX, England.



Company Fillings

Gazette dissolved compulsory

Date: 10 Sep 2019

Category: Gazette

Type: GAZ2

Documents

View document PDF

Termination director company with name termination date

Date: 26 Mar 2019

Action Date: 14 Mar 2019

Category: Officers

Sub Category: Termination

Type: TM01

Termination date: 2019-03-14

Officer name: Yasar Manzoor Raja

Documents

View document PDF

Appoint person director company with name date

Date: 26 Mar 2019

Action Date: 14 Mar 2019

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mr Dharmbir Bhullar

Appointment date: 2019-03-14

Documents

View document PDF

Dissolved compulsory strike off suspended

Date: 26 Feb 2019

Category: Dissolution

Type: DISS16(SOAS)

Documents

View document PDF

Gazette notice compulsory

Date: 05 Feb 2019

Category: Gazette

Type: GAZ1

Documents

View document PDF

Gazette filings brought up to date

Date: 28 Apr 2018

Category: Gazette

Type: DISS40

Documents

View document PDF

Accounts with accounts type micro entity

Date: 26 Apr 2018

Action Date: 31 Mar 2017

Category: Accounts

Type: AA

Made up date: 2017-03-31

Documents

View document PDF

Dissolved compulsory strike off suspended

Date: 14 Apr 2018

Category: Dissolution

Type: DISS16(SOAS)

Documents

View document PDF

Gazette notice compulsory

Date: 06 Mar 2018

Category: Gazette

Type: GAZ1

Documents

View document PDF

Confirmation statement with updates

Date: 14 Nov 2017

Action Date: 14 Nov 2017

Category: Confirmation-statement

Type: CS01

Made up date: 2017-11-14

Documents

View document PDF

Change registered office address company with date old address new address

Date: 14 Nov 2017

Action Date: 14 Nov 2017

Category: Address

Type: AD01

New address: 152 City Road City Road London EC1V 2NX

Old address: 4 Woodwarde Road London SE22 8UJ

Change date: 2017-11-14

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 28 Jan 2017

Action Date: 31 Mar 2016

Category: Accounts

Type: AA

Made up date: 2016-03-31

Documents

View document PDF

Confirmation statement with updates

Date: 09 Dec 2016

Action Date: 09 Dec 2016

Category: Confirmation-statement

Type: CS01

Made up date: 2016-12-09

Documents

View document PDF

Confirmation statement with updates

Date: 03 Nov 2016

Action Date: 10 Sep 2016

Category: Confirmation-statement

Type: CS01

Made up date: 2016-09-10

Documents

View document PDF

Termination director company with name termination date

Date: 03 Nov 2016

Action Date: 01 Nov 2016

Category: Officers

Sub Category: Termination

Type: TM01

Termination date: 2016-11-01

Officer name: Daljit Singh Thind

Documents

View document PDF

Appoint person director company with name date

Date: 02 Nov 2016

Action Date: 01 Nov 2016

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mr Yasar Raja

Appointment date: 2016-11-01

Documents

View document PDF

Termination director company with name termination date

Date: 22 Jun 2016

Action Date: 13 Jun 2016

Category: Officers

Sub Category: Termination

Type: TM01

Termination date: 2016-06-13

Officer name: Saeedah Parveen Akram

Documents

View document PDF

Appoint person director company with name date

Date: 22 Jun 2016

Action Date: 13 Jun 2016

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mr Daljit Singh Thind

Appointment date: 2016-06-13

Documents

View document PDF

Change account reference date company current extended

Date: 22 Dec 2015

Action Date: 31 Mar 2016

Category: Accounts

Type: AA01

New date: 2016-03-31

Made up date: 2015-09-30

Documents

View document PDF

Gazette filings brought up to date

Date: 09 Dec 2015

Category: Gazette

Type: DISS40

Documents

View document PDF

Gazette notice compulsory

Date: 08 Dec 2015

Category: Gazette

Type: GAZ1

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 04 Dec 2015

Action Date: 10 Sep 2015

Category: Annual-return

Type: AR01

Made up date: 2015-09-10

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 27 Aug 2015

Action Date: 30 Sep 2014

Category: Accounts

Type: AA

Made up date: 2014-09-30

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 12 Sep 2014

Action Date: 10 Sep 2014

Category: Annual-return

Type: AR01

Made up date: 2014-09-10

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 15 Aug 2014

Action Date: 30 Sep 2013

Category: Accounts

Type: AA

Made up date: 2013-09-30

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 04 Mar 2014

Action Date: 30 Sep 2012

Category: Accounts

Type: AA

Made up date: 2012-09-30

Documents

View document PDF

Gazette filings brought up to date

Date: 09 Nov 2013

Category: Gazette

Type: DISS40

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 06 Nov 2013

Action Date: 10 Sep 2013

Category: Annual-return

Type: AR01

Made up date: 2013-09-10

Documents

View document PDF

Gazette notice compulsary

Date: 05 Nov 2013

Category: Gazette

Type: GAZ1

Documents

View document PDF

Change registered office address company with date old address

Date: 22 Aug 2013

Action Date: 22 Aug 2013

Category: Address

Type: AD01

Change date: 2013-08-22

Old address: 76 Galleria Court 88 Sumner Road Peckham London SE15 6PW

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 26 Nov 2012

Action Date: 10 Sep 2012

Category: Annual-return

Type: AR01

Made up date: 2012-09-10

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 10 Jun 2012

Action Date: 30 Sep 2011

Category: Accounts

Type: AA

Made up date: 2011-09-30

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 17 Feb 2012

Action Date: 10 Sep 2011

Category: Annual-return

Type: AR01

Made up date: 2011-09-10

Documents

View document PDF

Change registered office address company with date old address

Date: 09 Feb 2012

Action Date: 09 Feb 2012

Category: Address

Type: AD01

Change date: 2012-02-09

Old address: 3 More London Riverside Room 157 First Floor London SE1 2RE United Kingdom

Documents

View document PDF

Gazette filings brought up to date

Date: 21 Jan 2012

Category: Gazette

Type: DISS40

Documents

View document PDF

Gazette notice compulsary

Date: 10 Jan 2012

Category: Gazette

Type: GAZ1

Documents

View document PDF

Change registered office address company with date old address

Date: 08 Dec 2010

Action Date: 08 Dec 2010

Category: Address

Type: AD01

Old address: Flat 236 Renoir Court 12 Stubbs Drive London SE16 3EQ

Change date: 2010-12-08

Documents

View document PDF

Certificate change of name company

Date: 07 Dec 2010

Category: Change-of-name

Sub Category: Certificate

Type: CERTNM

Description: Company name changed micargo uk LIMITED\certificate issued on 07/12/10

Documents

View document PDF

Change registered office address company with date old address

Date: 21 Oct 2010

Action Date: 21 Oct 2010

Category: Address

Type: AD01

Old address: 76 Galleria Court 88 Sumner Road London SE15 6PW United Kingdom

Change date: 2010-10-21

Documents

View document PDF

Change person director company with change date

Date: 21 Oct 2010

Action Date: 14 Sep 2010

Category: Officers

Sub Category: Change

Type: CH01

Officer name: Saeedah Akram

Change date: 2010-09-14

Documents

View document PDF

Incorporation company

Date: 10 Sep 2010

Category: Incorporation

Type: NEWINC

Documents

View document PDF


Some Companies

BVR SERVICES LTD

8 BINSTEAD CLOSE,SOUTHAMPTON,SO16 3DT

Number:11354502
Status:ACTIVE
Category:Private Limited Company

DUNCAN AND TODD LIMITED

14 CROWN TERRACE,ABERDEEN,AB11 6HE

Number:SC065757
Status:ACTIVE
Category:Private Limited Company
Number:05059374
Status:ACTIVE
Category:Private Limited Company

KSM (B'HAM) LTD

521 GREEN LANE,BIRMINGHAM,B9 5PT

Number:11304060
Status:ACTIVE
Category:Private Limited Company

MINIHORSESALES LTD

6 SOUTHVIEW CLOSE,MANTON,LE15 8SX

Number:08131226
Status:ACTIVE
Category:Private Limited Company

ON CONSULTANCY LTD.

7 KENNEDY ROAD,SHREWSBURY,SY3 7AD

Number:04546401
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