THE BUZZZ LIMITED
Company Documents
Date | Description |
---|---|
03/06/253 June 2025 New | Final Gazette dissolved via voluntary strike-off |
03/06/253 June 2025 New | Final Gazette dissolved via voluntary strike-off |
18/03/2518 March 2025 | First Gazette notice for voluntary strike-off |
18/03/2518 March 2025 | First Gazette notice for voluntary strike-off |
11/03/2511 March 2025 | Application to strike the company off the register |
10/03/2510 March 2025 | Micro company accounts made up to 2025-01-31 |
10/03/2510 March 2025 | Previous accounting period shortened from 2025-02-28 to 2025-01-31 |
05/03/255 March 2025 | Confirmation statement made on 2025-02-27 with no updates |
31/01/2531 January 2025 | Annual accounts for year ending 31 Jan 2025 |
27/11/2427 November 2024 | Micro company accounts made up to 2024-02-29 |
18/11/2418 November 2024 | Termination of appointment of Julie Mary Bowman as a director on 2024-11-14 |
18/11/2418 November 2024 | Termination of appointment of Julie Mary Bowman as a secretary on 2024-11-14 |
18/11/2418 November 2024 | Termination of appointment of Charlotte Jane Silver as a director on 2024-11-14 |
18/11/2418 November 2024 | Termination of appointment of Holly Kate Kragiopoulos as a director on 2024-11-14 |
29/02/2429 February 2024 | Annual accounts for year ending 29 Feb 2024 |
28/02/2428 February 2024 | Confirmation statement made on 2024-02-27 with no updates |
29/08/2329 August 2023 | Micro company accounts made up to 2023-02-28 |
28/02/2328 February 2023 | Annual accounts for year ending 28 Feb 2023 |
27/02/2327 February 2023 | Confirmation statement made on 2023-02-27 with no updates |
20/10/2220 October 2022 | Micro company accounts made up to 2022-02-28 |
28/02/2228 February 2022 | Annual accounts for year ending 28 Feb 2022 |
10/08/2110 August 2021 | Cessation of Julie Mary Bowman as a person with significant control on 2021-03-18 |
10/08/2110 August 2021 | Change of details for Mr Alan James Bowman as a person with significant control on 2021-03-18 |
21/07/2121 July 2021 | Satisfaction of charge 046806250001 in full |
28/02/2128 February 2021 | Annual accounts for year ending 28 Feb 2021 |
15/04/2015 April 2020 | 29/02/20 TOTAL EXEMPTION FULL |
11/03/2011 March 2020 | CONFIRMATION STATEMENT MADE ON 27/02/20, NO UPDATES |
29/02/2029 February 2020 | Annual accounts for year ending 29 Feb 2020 |
18/07/1918 July 2019 | 28/02/19 TOTAL EXEMPTION FULL |
08/03/198 March 2019 | CONFIRMATION STATEMENT MADE ON 27/02/19, NO UPDATES |
28/02/1928 February 2019 | Annual accounts for year ending 28 Feb 2019 |
23/08/1823 August 2018 | 28/02/18 TOTAL EXEMPTION FULL |
12/03/1812 March 2018 | REGISTERED OFFICE CHANGED ON 12/03/2018 FROM RIDGE VILLAS FOREST MOOR ROAD KNARESBOROUGH NORTH YORKSHIRE HG5 8JP |
12/03/1812 March 2018 | PSC'S CHANGE OF PARTICULARS / MR ALAN JAMES BOWMAN / 26/02/2018 |
12/03/1812 March 2018 | CONFIRMATION STATEMENT MADE ON 27/02/18, NO UPDATES |
12/03/1812 March 2018 | NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL JULIE MARY BOWMAN |
28/02/1828 February 2018 | Annual accounts for year ending 28 Feb 2018 |
17/07/1717 July 2017 | 28/02/17 TOTAL EXEMPTION FULL |
04/03/174 March 2017 | CONFIRMATION STATEMENT MADE ON 27/02/17, WITH UPDATES |
28/02/1728 February 2017 | Annual accounts for year ending 28 Feb 2017 |
12/09/1612 September 2016 | Annual accounts small company total exemption made up to 29 February 2016 |
14/03/1614 March 2016 | Annual return made up to 27 February 2016 with full list of shareholders |
29/02/1629 February 2016 | Annual accounts for year ending 29 Feb 2016 |
26/11/1526 November 2015 | Annual accounts small company total exemption made up to 28 February 2015 |
27/05/1527 May 2015 | REGISTRATION OF A CHARGE / CHARGE CODE 046806250001 |
28/02/1528 February 2015 | Annual accounts for year ending 28 Feb 2015 |
27/02/1527 February 2015 | Annual return made up to 27 February 2015 with full list of shareholders |
26/09/1426 September 2014 | Annual accounts small company total exemption made up to 28 February 2014 |
04/03/144 March 2014 | Annual return made up to 27 February 2014 with full list of shareholders |
28/02/1428 February 2014 | Annual accounts for year ending 28 Feb 2014 |
25/04/1325 April 2013 | Annual accounts small company total exemption made up to 28 February 2013 |
18/03/1318 March 2013 | Annual return made up to 27 February 2013 with full list of shareholders |
28/08/1228 August 2012 | REGISTERED OFFICE CHANGED ON 28/08/2012 FROM THE REAR SUITE, ARCH BARN HAREWOOD BUSINESS PARK, LEEDS WEST YORKSHIRE LS17 9LFLS17 9LF |
16/04/1216 April 2012 | Annual accounts small company total exemption made up to 29 February 2012 |
26/03/1226 March 2012 | Annual return made up to 27 February 2012 with full list of shareholders |
19/05/1119 May 2011 | Annual accounts small company total exemption made up to 28 February 2011 |
11/04/1111 April 2011 | Annual return made up to 27 February 2011 with full list of shareholders |
07/04/107 April 2010 | Annual accounts small company total exemption made up to 28 February 2010 |
22/03/1022 March 2010 | Annual return made up to 27 February 2010 with full list of shareholders |
27/11/0927 November 2009 | Annual accounts small company total exemption made up to 28 February 2009 |
14/05/0914 May 2009 | RETURN MADE UP TO 27/02/09; FULL LIST OF MEMBERS |
01/07/081 July 2008 | Annual accounts small company total exemption made up to 29 February 2008 |
24/04/0824 April 2008 | RETURN MADE UP TO 27/02/08; FULL LIST OF MEMBERS |
14/08/0714 August 2007 | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 28/02/07 |
07/08/077 August 2007 | REGISTERED OFFICE CHANGED ON 07/08/07 FROM: 25A THE GROVE PROMENADE ILKLEY WEST YORKSHIRE LS29 8AF |
12/03/0712 March 2007 | RETURN MADE UP TO 27/02/07; FULL LIST OF MEMBERS |
12/07/0612 July 2006 | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 28/02/06 |
01/03/061 March 2006 | RETURN MADE UP TO 27/02/06; FULL LIST OF MEMBERS |
22/11/0522 November 2005 | NC INC ALREADY ADJUSTED 15/04/05 |
22/11/0522 November 2005 | ALTERATION TO MEMORANDUM AND ARTICLES |
17/11/0517 November 2005 | NEW DIRECTOR APPOINTED |
08/11/058 November 2005 | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 28/02/05 |
12/04/0512 April 2005 | RETURN MADE UP TO 27/02/05; FULL LIST OF MEMBERS |
18/01/0518 January 2005 | REGISTERED OFFICE CHANGED ON 18/01/05 FROM: CLIFTON HOUSE 2 CLIFTON VILLAS BRADFORD WEST YORKSHIRE BD8 7BY |
31/08/0431 August 2004 | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 29/02/04 |
24/03/0424 March 2004 | RETURN MADE UP TO 27/02/04; FULL LIST OF MEMBERS |
10/03/0310 March 2003 | NEW SECRETARY APPOINTED |
10/03/0310 March 2003 | NEW DIRECTOR APPOINTED |
10/03/0310 March 2003 | REGISTERED OFFICE CHANGED ON 10/03/03 FROM: CROWN HOUSE 64 WHITCHURCH ROAD CARDIFF SOUTH GLAMORGAN CF14 3LX |
10/03/0310 March 2003 | SECRETARY RESIGNED |
10/03/0310 March 2003 | DIRECTOR RESIGNED |
27/02/0327 February 2003 | INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION |
More Company Information
Recently Viewed
Follow Company
- Receive an alert email on changes to financial status
- Early indications of liquidity problems
- Warns when company reporting is overdue
- Free service, no spam emails Follow this company