BUZZ & CO ASSET MANAGEMENT LIMITED
Company Documents
| Date | Description |
|---|---|
| 25/06/2425 June 2024 | First Gazette notice for voluntary strike-off |
| 25/06/2425 June 2024 | First Gazette notice for voluntary strike-off |
| 12/06/2412 June 2024 | Application to strike the company off the register |
| 09/04/249 April 2024 | Accounts for a dormant company made up to 2023-12-31 |
| 02/04/242 April 2024 | Registered office address changed from 249 Berkeley Square House Berkeley Square London W1J 6BD United Kingdom to C/O Sidikies 5th Floor 1 Sun Street London EC2A 2EP on 2024-04-02 |
| 16/03/2416 March 2024 | Compulsory strike-off action has been discontinued |
| 16/03/2416 March 2024 | Compulsory strike-off action has been discontinued |
| 13/03/2413 March 2024 | Micro company accounts made up to 2022-12-31 |
| 12/03/2412 March 2024 | First Gazette notice for compulsory strike-off |
| 12/03/2412 March 2024 | First Gazette notice for compulsory strike-off |
| 03/01/243 January 2024 | Confirmation statement made on 2023-11-30 with no updates |
| 31/12/2331 December 2023 | Annual accounts for year ending 31 Dec 2023 |
| 31/12/2231 December 2022 | Annual accounts for year ending 31 Dec 2022 |
| 30/11/2230 November 2022 | Confirmation statement made on 2022-11-30 with no updates |
| 30/09/2230 September 2022 | Total exemption full accounts made up to 2021-12-31 |
| 31/12/2131 December 2021 | Annual accounts for year ending 31 Dec 2021 |
| 28/12/2128 December 2021 | Confirmation statement made on 2021-11-30 with no updates |
| 25/11/2125 November 2021 | Registered office address changed from 249 Berkeley Square House Berkeley Square London W1J 6BD England to 249 Berkeley Square House Berkeley Square London W1J 6BD on 2021-11-25 |
| 25/11/2125 November 2021 | Registered office address changed from 1 Sun Street Finsbury Square London EC2A 2EP England to 249 Berkeley Square House Berkeley Square London W1J 6BD on 2021-11-25 |
| 09/11/219 November 2021 | Appointment of Dr Shuichi Terashima as a director on 2021-11-02 |
| 01/11/211 November 2021 | Total exemption full accounts made up to 2020-12-31 |
| 31/12/2031 December 2020 | Annual accounts for year ending 31 Dec 2020 |
| 21/08/2021 August 2020 | ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/19 |
| 04/02/204 February 2020 | REGISTERED OFFICE CHANGED ON 04/02/2020 FROM SUITE 105, VIGLEN HOUSE ALPERTON LANE WEMBLEY LONDON HA0 1HD UNITED KINGDOM |
| 31/12/1931 December 2019 | Annual accounts for year ending 31 Dec 2019 |
| 19/12/1919 December 2019 | CONFIRMATION STATEMENT MADE ON 30/11/19, NO UPDATES |
| 30/11/1930 November 2019 | DISS40 (DISS40(SOAD)) |
| 29/11/1929 November 2019 | 31/12/18 TOTAL EXEMPTION FULL |
| 05/11/195 November 2019 | FIRST GAZETTE |
| 31/12/1831 December 2018 | Annual accounts for year ending 31 Dec 2018 |
| 05/12/185 December 2018 | CONFIRMATION STATEMENT MADE ON 29/11/18, NO UPDATES |
| 07/12/177 December 2017 | CURREXT FROM 30/11/2018 TO 31/12/2018 |
| 30/11/1730 November 2017 | CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM 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