BUZZABILITY LIMITED
Warning: Company is in Liquidation, take suitable precautions when trading with this company
Company Documents
| Date | Description |
|---|---|
| 29/09/2529 September 2025 New | Liquidators' statement of receipts and payments to 2025-08-06 |
| 02/10/242 October 2024 | Liquidators' statement of receipts and payments to 2024-08-06 |
| 25/08/2325 August 2023 | Registered office address changed from 45 st. Marys Road London W5 5RG England to 3 Field Court Gray's Inn London WC1R 5EF on 2023-08-25 |
| 25/08/2325 August 2023 | Statement of affairs |
| 19/08/2319 August 2023 | Resolutions |
| 19/08/2319 August 2023 | Appointment of a voluntary liquidator |
| 19/08/2319 August 2023 | Resolutions |
| 06/01/236 January 2023 | Micro company accounts made up to 2022-06-30 |
| 30/06/2230 June 2022 | Annual accounts for year ending 30 Jun 2022 |
| 30/03/2230 March 2022 | Micro company accounts made up to 2021-06-30 |
| 05/07/215 July 2021 | Confirmation statement made on 2021-06-16 with no updates |
| 01/07/211 July 2021 | Register inspection address has been changed from 19 Church Meadow Long Ditton Surbiton Surrey KT6 5EP England to 45 st. Marys Road London W5 5RG |
| 30/06/2130 June 2021 | Annual accounts for year ending 30 Jun 2021 |
| 08/07/208 July 2020 | CONFIRMATION STATEMENT MADE ON 16/06/20, NO UPDATES |
| 09/03/209 March 2020 | MICRO COMPANY ACCOUNTS MADE UP TO 30/06/19 |
| 30/06/1930 June 2019 | Annual accounts for year ending 30 Jun 2019 |
| 25/06/1925 June 2019 | CONFIRMATION STATEMENT MADE ON 16/06/19, NO UPDATES |
| 29/03/1929 March 2019 | MICRO COMPANY ACCOUNTS MADE UP TO 30/06/18 |
| 31/07/1831 July 2018 | CONFIRMATION STATEMENT MADE ON 16/06/18, NO UPDATES |
| 30/06/1830 June 2018 | Annual accounts for year ending 30 Jun 2018 |
| 30/03/1830 March 2018 | MICRO COMPANY ACCOUNTS MADE UP TO 30/06/17 |
| 30/06/1730 June 2017 | Annual accounts for year ending 30 Jun 2017 |
| 29/06/1729 June 2017 | CONFIRMATION STATEMENT MADE ON 16/06/17, WITH UPDATES |
| 28/06/1728 June 2017 | APPOINTMENT TERMINATED, SECRETARY TANIA TALAGA |
| 28/06/1728 June 2017 | NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL TANIA JOAN TALAGA |
| 28/06/1728 June 2017 | NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL PETER JOHN TALAGA |
| 28/06/1728 June 2017 | APPOINTMENT TERMINATED, DIRECTOR TANIA TALAGA |
| 31/03/1731 March 2017 | Annual accounts small company total exemption made up to 30 June 2016 |
| 30/06/1630 June 2016 | Annual accounts for year ending 30 Jun 2016 |
| 22/06/1622 June 2016 | Annual return made up to 16 June 2016 with full list of shareholders |
| 01/04/161 April 2016 | Annual accounts small company total exemption made up to 30 June 2015 |
| 03/01/163 January 2016 | REGISTERED OFFICE CHANGED ON 03/01/2016 FROM OFFICE 8 10 BUCKHURST ROAD BUCKHURST ROAD BEXHILL-ON-SEA EAST SUSSEX TN40 1QF |
| 09/07/159 July 2015 | Annual return made up to 16 June 2015 with full list of shareholders |
| 30/06/1530 June 2015 | Annual accounts for year ending 30 Jun 2015 |
| 01/04/151 April 2015 | Annual accounts small company total exemption made up to 30 June 2014 |
| 10/07/1410 July 2014 | Annual return made up to 16 June 2014 with full list of shareholders |
| 30/06/1430 June 2014 | Annual accounts for year ending 30 Jun 2014 |
| 01/04/141 April 2014 | Annual accounts small company total exemption made up to 30 June 2013 |
| 30/06/1330 June 2013 | Annual accounts for year ending 30 Jun 2013 |
| 17/06/1317 June 2013 | Annual return made up to 16 June 2013 with full list of shareholders |
| 15/06/1315 June 2013 | Annual accounts small company total exemption made up to 30 June 2012 |
| 05/06/135 June 2013 | REGISTERED OFFICE CHANGED ON 05/06/2013 FROM 47 ALBION ROAD PITSTONE LEIGHTON BUZZARD BEDFORDSHIRE LU7 9AY |
| 06/08/126 August 2012 | Annual return made up to 16 June 2012 with full list of shareholders |
| 06/08/126 August 2012 | REGISTER(S) MOVED TO SAIL ADDRESS 114-REG MEM 162-REG DIR 275-REG SEC 358-REC OF RES ETC 877-INST CREATE CHARGES:EW & NI |
| 05/08/125 August 2012 | SAIL ADDRESS CREATED |
| 30/06/1230 June 2012 | Annual accounts for year ending 30 Jun 2012 |
| 16/04/1216 April 2012 | APPLICATION FOR ADMINISTRATIVE RESTORATION |
| 16/04/1216 April 2012 | 30/06/11 TOTAL EXEMPTION FULL |
| 16/04/1216 April 2012 | Annual return made up to 16 June 2011 with full list of shareholders |
| 16/04/1216 April 2012 | REGISTERED OFFICE CHANGED ON 16/04/2012 FROM 144 HIGH STREET EPPING ESSEX CM16 4AS UNITED KINGDOM |
| 31/01/1231 January 2012 | STRUCK OFF AND DISSOLVED |
| 18/10/1118 October 2011 | FIRST GAZETTE |
| 02/11/102 November 2010 | DIRECTOR'S CHANGE OF PARTICULARS / MRS TANIA JOAN TALAGA / 27/10/2010 |
| 16/06/1016 June 2010 | CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, 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