BUZZBAR SHOREDITCH LIMITED

Company Documents

DateDescription
24/04/2524 April 2025 Liquidators' statement of receipts and payments to 2025-01-28

View Document

07/02/247 February 2024 Appointment of a voluntary liquidator

View Document

07/02/247 February 2024 Statement of affairs

View Document

06/02/246 February 2024 Resolutions

View Document

06/02/246 February 2024 Registered office address changed from Office 10, 465C Unit 1 Hornsey Road Islington London N19 4DR England to 3 Field Court Gray's Inn, London WC1R 5EF on 2024-02-06

View Document

06/02/246 February 2024 Resolutions

View Document

11/01/2411 January 2024 Confirmation statement made on 2024-01-11 with updates

View Document

30/11/2330 November 2023 Confirmation statement made on 2023-11-30 with no updates

View Document

25/08/2325 August 2023 Amended total exemption full accounts made up to 2022-11-30

View Document

26/07/2326 July 2023 Total exemption full accounts made up to 2022-11-30

View Document

30/11/2230 November 2022 Confirmation statement made on 2022-11-30 with no updates

View Document

30/11/2230 November 2022 Annual accounts for year ending 30 Nov 2022

View Accounts

30/11/2130 November 2021 Annual accounts for year ending 30 Nov 2021

View Accounts

30/11/2130 November 2021 Confirmation statement made on 2021-11-30 with no updates

View Document

01/07/211 July 2021 Termination of appointment of Paulo Goncalves as a director on 2021-06-30

View Document

01/07/211 July 2021 Cessation of Paulo Goncalves as a person with significant control on 2021-06-30

View Document

30/12/2030 December 2020 30/11/20 TOTAL EXEMPTION FULL

View Document

30/11/2030 November 2020 Annual accounts for year ending 30 Nov 2020

View Accounts

16/10/2016 October 2020 12/10/20 STATEMENT OF CAPITAL GBP 100

View Document

17/09/2017 September 2020 CONFIRMATION STATEMENT MADE ON 05/09/20, NO UPDATES

View Document

17/09/2017 September 2020 APPOINTMENT TERMINATED, SECRETARY ENTREPRENOR LIMITED

View Document

22/07/2022 July 2020 REGISTERED OFFICE CHANGED ON 22/07/2020 FROM 78 YORK STREET LONDON W1H 1DP ENGLAND

View Document

11/09/1911 September 2019 CURREXT FROM 30/09/2020 TO 30/11/2020

View Document

06/09/196 September 2019 CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document


More Company Information


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