MECHANICAL MUSIC MUSEUM LIMITED

C/O Robert Powell C2 Spinnaker House C/O Robert Powell C2 Spinnaker House, Gloucester, GL2 5FD, United Kingdom
StatusDISSOLVED
Company No.09130952
CategoryPrivate Limited Company
Incorporated15 Jul 2014
Age9 years, 10 months, 21 days
JurisdictionEngland Wales
Dissolution23 Mar 2021
Years3 years, 2 months, 13 days

SUMMARY

MECHANICAL MUSIC MUSEUM LIMITED is an dissolved private limited company with number 09130952. It was incorporated 9 years, 10 months, 21 days ago, on 15 July 2014 and it was dissolved 3 years, 2 months, 13 days ago, on 23 March 2021. The company address is C/O Robert Powell C2 Spinnaker House C/O Robert Powell C2 Spinnaker House, Gloucester, GL2 5FD, United Kingdom.



Company Fillings

Gazette dissolved compulsory

Date: 23 Mar 2021

Category: Gazette

Type: GAZ2

Documents

View document PDF

Gazette notice compulsory

Date: 17 Nov 2020

Category: Gazette

Type: GAZ1

Documents

View document PDF

Change account reference date company previous shortened

Date: 30 Apr 2020

Action Date: 29 Jul 2019

Category: Accounts

Type: AA01

Made up date: 2019-07-30

New date: 2019-07-29

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 31 Jul 2019

Action Date: 31 Jul 2018

Category: Accounts

Type: AA

Made up date: 2018-07-31

Documents

View document PDF

Change registered office address company with date old address new address

Date: 21 Jul 2019

Action Date: 21 Jul 2019

Category: Address

Type: AD01

Change date: 2019-07-21

New address: C/O Robert Powell C2 Spinnaker House Hempsted Lane Gloucester GL2 5FD

Old address: The Oak House High Street Northleach Cheltenham Gloucestershire GL54 3ET

Documents

View document PDF

Confirmation statement with no updates

Date: 15 Jul 2019

Action Date: 13 Jul 2019

Category: Confirmation-statement

Type: CS01

Made up date: 2019-07-13

Documents

View document PDF

Change account reference date company previous shortened

Date: 30 Apr 2019

Action Date: 30 Jul 2018

Category: Accounts

Type: AA01

Made up date: 2018-07-31

New date: 2018-07-30

Documents

View document PDF

Confirmation statement with updates

Date: 08 Sep 2018

Action Date: 13 Jul 2018

Category: Confirmation-statement

Type: CS01

Made up date: 2018-07-13

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 15 Jan 2018

Action Date: 31 Jul 2017

Category: Accounts

Type: AA

Made up date: 2017-07-31

Documents

View document PDF

Confirmation statement with no updates

Date: 13 Jul 2017

Action Date: 13 Jul 2017

Category: Confirmation-statement

Type: CS01

Made up date: 2017-07-13

Documents

View document PDF

Notification of a person with significant control

Date: 13 Jul 2017

Action Date: 12 Jan 2017

Category: Persons-with-significant-control

Sub Category: Notifications

Type: PSC01

Psc name: Brian Ferris

Notification date: 2017-01-12

Documents

View document PDF

Cessation of a person with significant control

Date: 13 Jul 2017

Action Date: 12 Jan 2017

Category: Persons-with-significant-control

Sub Category: Termination

Type: PSC07

Psc name: John Kenneth Ferris

Cessation date: 2017-01-12

Documents

View document PDF

Termination director company with name termination date

Date: 13 Jul 2017

Action Date: 12 Jan 2017

Category: Officers

Sub Category: Termination

Type: TM01

Termination date: 2017-01-12

Officer name: John Kenneth Ferris

Documents

View document PDF

Appoint person director company with name date

Date: 13 Feb 2017

Action Date: 20 Jan 2017

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mr Brian Ferris

Appointment date: 2017-01-20

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 09 Nov 2016

Action Date: 31 Jul 2016

Category: Accounts

Type: AA

Made up date: 2016-07-31

Documents

View document PDF

Confirmation statement with updates

Date: 27 Jul 2016

Action Date: 15 Jul 2016

Category: Confirmation-statement

Type: CS01

Made up date: 2016-07-15

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 15 Apr 2016

Action Date: 31 Jul 2015

Category: Accounts

Type: AA

Made up date: 2015-07-31

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 13 Aug 2015

Action Date: 15 Jul 2015

Category: Annual-return

Type: AR01

Made up date: 2015-07-15

Documents

View document PDF

Incorporation company

Date: 15 Jul 2014

Category: Incorporation

Type: NEWINC

Documents

View document PDF


Some Companies

ALI BARBERS (EAST HAM) LTD

4 BARKING ROAD,LONDON,E6 3BP

Number:11613653
Status:ACTIVE
Category:Private Limited Company

COACH HOUSE FARMING ENTERPRISE LTD

QUADAR MAIN STREET,DRIFFIELD,YO25 4DG

Number:08216522
Status:ACTIVE
Category:Private Limited Company

DEEZER LIMITED

09667724: COMPANIES HOUSE DEFAULT ADDRESS,CARDIFF,CF14 8LH

Number:09667724
Status:ACTIVE - PROPOSAL TO STRIKE OFF
Category:Private Limited Company

GOOD BUBBLE LIMITED

47 KNOWSLEY STREET,BURY,BL9 0ST

Number:09592236
Status:ACTIVE
Category:Private Limited Company
Number:04339575
Status:ACTIVE
Category:Private Limited Company

PAPA ALFIE'S CORNER SHOP LTD

81 CHURCH STREET,CROYDON,CR0 1RH

Number:11177560
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