BUYING SOLUTIONS LIMITED
Company Documents
Date | Description |
---|---|
03/05/223 May 2022 | Final Gazette dissolved via voluntary strike-off |
15/02/2215 February 2022 | First Gazette notice for voluntary strike-off |
15/02/2215 February 2022 | First Gazette notice for voluntary strike-off |
07/02/227 February 2022 | Application to strike the company off the register |
08/10/218 October 2021 | Registered office address changed from 91 Gurney Road London E15 1SL to 1 Sprowston Road London E7 9AD on 2021-10-08 |
07/10/217 October 2021 | Total exemption full accounts made up to 2021-04-30 |
07/10/217 October 2021 | Director's details changed for Mr Gary Michael Horton on 2021-10-01 |
30/04/2130 April 2021 | Annual accounts for year ending 30 Apr 2021 |
14/07/2014 July 2020 | 30/04/20 TOTAL EXEMPTION FULL |
23/03/2023 March 2020 | CONFIRMATION STATEMENT MADE ON 22/03/20, NO UPDATES |
20/03/2020 March 2020 | APPOINTMENT TERMINATED, DIRECTOR SORCHA PADMORE |
05/08/195 August 2019 | 30/04/19 TOTAL EXEMPTION FULL |
30/04/1930 April 2019 | Annual accounts for year ending 30 Apr 2019 |
24/03/1924 March 2019 | CONFIRMATION STATEMENT MADE ON 22/03/19, NO UPDATES |
13/02/1913 February 2019 | DIRECTOR APPOINTED MISS SORCHA LUCY PADMORE |
13/01/1913 January 2019 | 30/04/18 TOTAL EXEMPTION FULL |
30/04/1830 April 2018 | Annual accounts for year ending 30 Apr 2018 |
24/03/1824 March 2018 | CONFIRMATION STATEMENT MADE ON 22/03/18, NO UPDATES |
19/12/1719 December 2017 | 30/04/17 TOTAL EXEMPTION FULL |
30/04/1730 April 2017 | Annual accounts for year ending 30 Apr 2017 |
24/03/1724 March 2017 | CONFIRMATION STATEMENT MADE ON 22/03/17, WITH UPDATES |
26/01/1726 January 2017 | Annual accounts small company total exemption made up to 30 April 2016 |
30/04/1630 April 2016 | Annual accounts for year ending 30 Apr 2016 |
07/04/167 April 2016 | Annual return made up to 22 March 2016 with full list of shareholders |
06/04/166 April 2016 | Annual return made up to 21 March 2016 with full list of shareholders |
06/04/166 April 2016 | 22/03/16 STATEMENT OF CAPITAL GBP 2 |
04/04/164 April 2016 | DIRECTOR'S CHANGE OF PARTICULARS / GARY MICHAEL HORTON / 02/04/2016 |
04/04/164 April 2016 | 21/03/16 STATEMENT OF CAPITAL GBP 2 |
04/04/164 April 2016 | 21/03/16 STATEMENT OF CAPITAL GBP 2 |
11/01/1611 January 2016 | Annual accounts small company total exemption made up to 30 April 2015 |
30/04/1530 April 2015 | Annual accounts for year ending 30 Apr 2015 |
25/04/1525 April 2015 | Annual return made up to 21 March 2015 with full list of shareholders |
21/11/1421 November 2014 | Annual accounts small company total exemption made up to 30 April 2014 |
01/11/141 November 2014 | REGISTERED OFFICE CHANGED ON 01/11/2014 FROM 417A HIGH ROAD LONDON N22 8JB |
30/04/1430 April 2014 | Annual accounts for year ending 30 Apr 2014 |
26/03/1426 March 2014 | Annual return made up to 21 March 2014 with full list of shareholders |
31/01/1431 January 2014 | Annual accounts small company total exemption made up to 30 April 2013 |
18/06/1318 June 2013 | REGISTERED OFFICE CHANGED ON 18/06/2013 FROM 10 LONDON MEWS LONDON W2 1HY UNITED KINGDOM |
18/06/1318 June 2013 | Annual return made up to 21 March 2013 with full list of shareholders |
30/04/1330 April 2013 | Annual accounts for year ending 30 Apr 2013 |
31/01/1331 January 2013 | Annual accounts small company total exemption made up to 30 April 2012 |
06/06/126 June 2012 | Annual return made up to 21 March 2012 with full list of shareholders |
30/04/1230 April 2012 | Annual accounts for year ending 30 Apr 2012 |
30/01/1230 January 2012 | Annual accounts small company total exemption made up to 30 April 2011 |
19/05/1119 May 2011 | Annual return made up to 21 March 2011 with full list of shareholders |
28/01/1128 January 2011 | Annual accounts small company total exemption made up to 30 April 2010 |
20/05/1020 May 2010 | DIRECTOR'S CHANGE OF PARTICULARS / GARY MICHAEL HORTON / 21/03/2010 |
20/05/1020 May 2010 | Annual return made up to 21 March 2010 with full list of shareholders |
30/01/1030 January 2010 | Annual accounts small company total exemption made up to 30 April 2009 |
08/06/098 June 2009 | RETURN MADE UP TO 21/03/09; FULL LIST OF MEMBERS |
08/06/098 June 2009 | REGISTERED OFFICE CHANGED ON 08/06/2009 FROM 19 PALMERSTON ROAD BOUNDS GREEN LONDON N22 8QH |
06/06/096 June 2009 | Annual accounts small company total exemption made up to 30 April 2008 |
30/07/0830 July 2008 | RETURN MADE UP TO 21/03/08; FULL LIST OF MEMBERS |
04/03/084 March 2008 | Annual accounts small company total exemption made up to 30 April 2007 |
27/03/0727 March 2007 | RETURN MADE UP TO 21/03/07; FULL LIST OF MEMBERS |
21/02/0721 February 2007 | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/04/06 |
23/03/0623 March 2006 | RETURN MADE UP TO 21/03/06; FULL LIST OF MEMBERS |
19/01/0619 January 2006 | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/04/05 |
04/04/054 April 2005 | RETURN MADE UP TO 21/03/05; FULL LIST OF MEMBERS |
24/03/0524 March 2005 | TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 30/04/04 |
24/02/0524 February 2005 | REGISTERED OFFICE CHANGED ON 24/02/05 FROM: FLAT 2 VICTORIA COURT 2-4 HIGH STREET BRENTFORD MIDDLESEX TW8 0DI |
06/04/046 April 2004 | RETURN MADE UP TO 05/04/04; FULL LIST OF MEMBERS |
02/02/042 February 2004 | REGISTERED OFFICE CHANGED ON 02/02/04 FROM: 50 BIRKBECK ROAD ACTON LONDON W3 6BQ |
30/09/0330 September 2003 | TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 30/04/03 |
19/05/0319 May 2003 | RETURN MADE UP TO 05/04/03; FULL LIST OF MEMBERS |
19/05/0319 May 2003 | NEW SECRETARY APPOINTED |
30/12/0230 December 2002 | SECRETARY'S PARTICULARS CHANGED |
05/04/025 April 2002 | 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