BUZZABILITY LIMITED

Company Documents

DateDescription
29/09/2529 September 2025 NewLiquidators' statement of receipts and payments to 2025-08-06

View Document

02/10/242 October 2024 Liquidators' statement of receipts and payments to 2024-08-06

View Document

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

View Document

25/08/2325 August 2023 Statement of affairs

View Document

19/08/2319 August 2023 Resolutions

View Document

19/08/2319 August 2023 Appointment of a voluntary liquidator

View Document

19/08/2319 August 2023 Resolutions

View Document

06/01/236 January 2023 Micro company accounts made up to 2022-06-30

View Document

30/06/2230 June 2022 Annual accounts for year ending 30 Jun 2022

View Accounts

30/03/2230 March 2022 Micro company accounts made up to 2021-06-30

View Document

05/07/215 July 2021 Confirmation statement made on 2021-06-16 with no updates

View Document

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

View Document

30/06/2130 June 2021 Annual accounts for year ending 30 Jun 2021

View Accounts

08/07/208 July 2020 CONFIRMATION STATEMENT MADE ON 16/06/20, NO UPDATES

View Document

09/03/209 March 2020 MICRO COMPANY ACCOUNTS MADE UP TO 30/06/19

View Document

30/06/1930 June 2019 Annual accounts for year ending 30 Jun 2019

View Accounts

25/06/1925 June 2019 CONFIRMATION STATEMENT MADE ON 16/06/19, NO UPDATES

View Document

29/03/1929 March 2019 MICRO COMPANY ACCOUNTS MADE UP TO 30/06/18

View Document

31/07/1831 July 2018 CONFIRMATION STATEMENT MADE ON 16/06/18, NO UPDATES

View Document

30/06/1830 June 2018 Annual accounts for year ending 30 Jun 2018

View Accounts

30/03/1830 March 2018 MICRO COMPANY ACCOUNTS MADE UP TO 30/06/17

View Document

30/06/1730 June 2017 Annual accounts for year ending 30 Jun 2017

View Accounts

29/06/1729 June 2017 CONFIRMATION STATEMENT MADE ON 16/06/17, WITH UPDATES

View Document

28/06/1728 June 2017 APPOINTMENT TERMINATED, SECRETARY TANIA TALAGA

View Document

28/06/1728 June 2017 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL TANIA JOAN TALAGA

View Document

28/06/1728 June 2017 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL PETER JOHN TALAGA

View Document

28/06/1728 June 2017 APPOINTMENT TERMINATED, DIRECTOR TANIA TALAGA

View Document

31/03/1731 March 2017 Annual accounts small company total exemption made up to 30 June 2016

View Document

30/06/1630 June 2016 Annual accounts for year ending 30 Jun 2016

View Accounts

22/06/1622 June 2016 Annual return made up to 16 June 2016 with full list of shareholders

View Document

01/04/161 April 2016 Annual accounts small company total exemption made up to 30 June 2015

View Document

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

View Document

09/07/159 July 2015 Annual return made up to 16 June 2015 with full list of shareholders

View Document

30/06/1530 June 2015 Annual accounts for year ending 30 Jun 2015

View Accounts

01/04/151 April 2015 Annual accounts small company total exemption made up to 30 June 2014

View Document

10/07/1410 July 2014 Annual return made up to 16 June 2014 with full list of shareholders

View Document

30/06/1430 June 2014 Annual accounts for year ending 30 Jun 2014

View Accounts

01/04/141 April 2014 Annual accounts small company total exemption made up to 30 June 2013

View Document

30/06/1330 June 2013 Annual accounts for year ending 30 Jun 2013

View Accounts

17/06/1317 June 2013 Annual return made up to 16 June 2013 with full list of shareholders

View Document

15/06/1315 June 2013 Annual accounts small company total exemption made up to 30 June 2012

View Document

05/06/135 June 2013 REGISTERED OFFICE CHANGED ON 05/06/2013 FROM 47 ALBION ROAD PITSTONE LEIGHTON BUZZARD BEDFORDSHIRE LU7 9AY

View Document

06/08/126 August 2012 Annual return made up to 16 June 2012 with full list of shareholders

View Document

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

View Document

05/08/125 August 2012 SAIL ADDRESS CREATED

View Document

30/06/1230 June 2012 Annual accounts for year ending 30 Jun 2012

View Accounts

16/04/1216 April 2012 APPLICATION FOR ADMINISTRATIVE RESTORATION

View Document

16/04/1216 April 2012 30/06/11 TOTAL EXEMPTION FULL

View Document

16/04/1216 April 2012 Annual return made up to 16 June 2011 with full list of shareholders

View Document

16/04/1216 April 2012 REGISTERED OFFICE CHANGED ON 16/04/2012 FROM 144 HIGH STREET EPPING ESSEX CM16 4AS UNITED KINGDOM

View Document

31/01/1231 January 2012 STRUCK OFF AND DISSOLVED

View Document

18/10/1118 October 2011 FIRST GAZETTE

View Document

02/11/102 November 2010 DIRECTOR'S CHANGE OF PARTICULARS / MRS TANIA JOAN TALAGA / 27/10/2010

View Document

16/06/1016 June 2010 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