THE ACT BOOKER LTD

187 Marshfield Road, Cardiff, CF3 2TU, Wales
StatusDISSOLVED
Company No.11509071
CategoryPrivate Limited Company
Incorporated09 Aug 2018
Age5 years, 10 months, 3 days
JurisdictionEngland Wales
Dissolution26 Oct 2021
Years2 years, 7 months, 17 days

SUMMARY

THE ACT BOOKER LTD is an dissolved private limited company with number 11509071. It was incorporated 5 years, 10 months, 3 days ago, on 09 August 2018 and it was dissolved 2 years, 7 months, 17 days ago, on 26 October 2021. The company address is 187 Marshfield Road, Cardiff, CF3 2TU, Wales.



Company Fillings

Gazette dissolved voluntary

Date: 26 Oct 2021

Category: Gazette

Type: GAZ2(A)

Documents

View document PDF

Gazette notice voluntary

Date: 10 Aug 2021

Category: Gazette

Type: GAZ1(A)

Documents

View document PDF

Dissolution application strike off company

Date: 30 Jul 2021

Category: Dissolution

Type: DS01

Documents

View document PDF

Accounts with accounts type micro entity

Date: 22 Jun 2021

Action Date: 31 Aug 2020

Category: Accounts

Type: AA

Made up date: 2020-08-31

Documents

View document PDF

Change registered office address company with date old address new address

Date: 26 Apr 2021

Action Date: 26 Apr 2021

Category: Address

Type: AD01

Old address: Flat 16, Spring House 73 Fulbourne Road London E17 4FF England

New address: 187 Marshfield Road Cardiff CF3 2TU

Change date: 2021-04-26

Documents

View document PDF

Confirmation statement with no updates

Date: 26 Apr 2021

Action Date: 13 Jan 2021

Category: Confirmation-statement

Type: CS01

Made up date: 2021-01-13

Documents

View document PDF

Accounts with accounts type micro entity

Date: 01 Jun 2020

Action Date: 31 Aug 2019

Category: Accounts

Type: AA

Made up date: 2019-08-31

Documents

View document PDF

Change registered office address company with date old address new address

Date: 14 Jan 2020

Action Date: 14 Jan 2020

Category: Address

Type: AD01

Old address: 5 Martins Close Rochester Kent ME3 7HE

Change date: 2020-01-14

New address: Flat 16, Spring House 73 Fulbourne Road London E17 4FF

Documents

View document PDF

Confirmation statement with updates

Date: 13 Jan 2020

Action Date: 13 Jan 2020

Category: Confirmation-statement

Type: CS01

Made up date: 2020-01-13

Documents

View document PDF

Notification of a person with significant control

Date: 13 Jan 2020

Action Date: 13 Jan 2020

Category: Persons-with-significant-control

Sub Category: Notifications

Type: PSC01

Notification date: 2020-01-13

Psc name: Michael Christopher Snow

Documents

View document PDF

Appoint person director company with name date

Date: 13 Jan 2020

Action Date: 13 Jan 2020

Category: Officers

Sub Category: Appointments

Type: AP01

Appointment date: 2020-01-13

Officer name: Mr Michael Christopher Snow

Documents

View document PDF

Termination director company with name termination date

Date: 13 Jan 2020

Action Date: 13 Jan 2020

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Lauren Elizabeth Margaret Austin

Termination date: 2020-01-13

Documents

View document PDF

Cessation of a person with significant control

Date: 13 Jan 2020

Action Date: 13 Jan 2020

Category: Persons-with-significant-control

Sub Category: Termination

Type: PSC07

Cessation date: 2020-01-13

Psc name: Lauren Elizabeth Margaret Austin

Documents

View document PDF

Capital allotment shares

Date: 13 Jan 2020

Action Date: 13 Jan 2020

Category: Capital

Type: SH01

Capital : 100 GBP

Date: 2020-01-13

Documents

View document PDF

Confirmation statement with no updates

Date: 12 Sep 2019

Action Date: 08 Aug 2019

Category: Confirmation-statement

Type: CS01

Made up date: 2019-08-08

Documents

View document PDF

Change registered office address company with date old address new address

Date: 28 Aug 2019

Action Date: 28 Aug 2019

Category: Address

Type: AD01

Old address: Flat 2, 50 Flat 2 50 London Greater London SW2 5BE United Kingdom

Change date: 2019-08-28

New address: 5 Martins Close Rochester Kent ME3 7HE

Documents

View document PDF

Change registered office address company with date old address new address

Date: 07 Feb 2019

Action Date: 07 Feb 2019

Category: Address

Type: AD01

New address: Flat 2, 50 Flat 2 50 London Greater London SW2 5BE

Change date: 2019-02-07

Old address: International House 12 Constance Street London E16 2DQ United Kingdom

Documents

View document PDF

Incorporation company

Date: 09 Aug 2018

Category: Incorporation

Type: NEWINC

Documents

View document PDF


Some Companies

Number:CE005832
Status:ACTIVE
Category:Charitable Incorporated Organisation

ATHERDEN FULLER LENG LIMITED

1ST FLOOR ST GEORGES HOUSE,MANCHESTER,M2 3NQ

Number:03477456
Status:ACTIVE
Category:Private Limited Company

BIER RETAIL LIMITED

HARBEN HOUSE HARBEN PARADE,LONDON,NW3 6LH

Number:10496328
Status:ACTIVE
Category:Private Limited Company

BRAND CONFESSION LTD

WINDSOR HOUSE,CHELTENHAM,GL50 3AT

Number:10479461
Status:ACTIVE
Category:Private Limited Company

ESTIPAD LTD

90C BRONDESBURY ROAD,LONDON,NW6 6RX

Number:11259551
Status:ACTIVE
Category:Private Limited Company

PHOENICKS LTD

PEPPERBOX,BASINGSTOKE,RG25 2PQ

Number:01823481
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