Company NameBugianowe Ltd
Company StatusDissolved
Company Number10995101
CategoryPrivate Limited Company
Incorporation Date4 October 2017(6 years, 6 months ago)
Dissolution Date29 October 2019 (4 years, 6 months ago)

Business Activity

Section HTransportation and storage
SIC 6312Storage & warehousing
SIC 52103Operation of warehousing and storage facilities for land transport activities

Directors

Director NameMrs Arianne Joyce Lanugan
Date of BirthJanuary 1989 (Born 35 years ago)
NationalityFilipino
StatusClosed
Appointed29 March 2018(5 months, 3 weeks after company formation)
Appointment Duration1 year, 7 months (closed 29 October 2019)
RoleCompany Director
Country of ResidencePhilippines
Correspondence AddressSuite 6 First Floor Wordsworth Mill Wordsworth Str
Bolton
BL1 3ND
Director NameEmily Terri Watson
Date of BirthFebruary 1997 (Born 27 years ago)
NationalityBritish
StatusResigned
Appointed04 October 2017(same day as company formation)
RoleAdministrator
Country of ResidenceUnited Kingdom
Correspondence AddressSuite 3 Orient One Business Centre New Hall Hey Ro
Rossendale
BB4 6AJ

Location

Registered AddressSuite 6 First Floor Wordsworth Mill
Wordsworth Street
Bolton
BL1 3ND
RegionNorth West
ConstituencyBolton North East
CountyGreater Manchester
WardHalliwell
Built Up AreaGreater Manchester
Address MatchesOver 300 other UK companies use this postal address

Accounts

Latest Accounts5 April 2018 (6 years ago)
Accounts CategoryMicro
Accounts Year End05 April

Filing History

29 October 2019Final Gazette dissolved via voluntary strike-off (1 page)
13 August 2019First Gazette notice for voluntary strike-off (1 page)
31 July 2019Application to strike the company off the register (1 page)
13 December 2018Micro company accounts made up to 5 April 2018 (6 pages)
28 November 2018Registered office address changed from Suite 3 Orient One Business Centre New Hall Hey Road Rossendale BB4 6AJ to Suite 6 First Floor Wordsworth Mill Wordsworth Street Bolton BL1 3nd on 28 November 2018 (1 page)
17 October 2018Confirmation statement made on 3 October 2018 with updates (4 pages)
20 July 2018Cessation of Emily Terri Watson as a person with significant control on 29 March 2018 (1 page)
14 June 2018Notification of Arianne Joyce Lanugan as a person with significant control on 29 March 2018 (2 pages)
11 June 2018Previous accounting period shortened from 31 October 2018 to 5 April 2018 (1 page)
4 May 2018Termination of appointment of Emily Terri Watson as a director on 29 March 2018 (1 page)
26 April 2018Appointment of Mrs Arianne Joyce Lanugan as a director on 29 March 2018 (2 pages)
19 March 2018Registered office address changed from 87 White Thorns View Sheffield S8 8EU United Kingdom to Suite 3 Orient One Business Centre New Hall Hey Road Rossendale BB4 6AJ on 19 March 2018 (1 page)
4 October 2017Incorporation
Statement of capital on 2017-10-04
  • GBP 1
  • MODEL ARTICLES ‐ Model articles adopted
(10 pages)
4 October 2017Incorporation
Statement of capital on 2017-10-04
  • GBP 1
  • MODEL ARTICLES ‐ Model articles adopted
(10 pages)