BUZZISPACE UK LIMITED

Company Documents

DateDescription
11/07/2311 July 2023 Final Gazette dissolved via voluntary strike-off

View Document

11/07/2311 July 2023 Final Gazette dissolved via voluntary strike-off

View Document

25/04/2325 April 2023 First Gazette notice for voluntary strike-off

View Document

25/04/2325 April 2023 First Gazette notice for voluntary strike-off

View Document

12/04/2312 April 2023 Application to strike the company off the register

View Document

30/11/2230 November 2022 Accounts for a small company made up to 2021-12-31

View Document

04/10/224 October 2022 Confirmation statement made on 2022-10-04 with no updates

View Document

31/12/2131 December 2021 Annual accounts for year ending 31 Dec 2021

View Accounts

11/10/2111 October 2021 Confirmation statement made on 2021-10-11 with no updates

View Document

31/12/2031 December 2020 Annual accounts for year ending 31 Dec 2020

View Accounts

03/08/203 August 2020 REGISTERED OFFICE CHANGED ON 03/08/2020 FROM TECHHUB LONDON 1 - 15 CLERE STREET LONDON EC2A 4UY ENGLAND

View Document

14/11/1914 November 2019 CONFIRMATION STATEMENT MADE ON 11/10/19, NO UPDATES

View Document

14/11/1914 November 2019 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL RICHARD HAWORTH

View Document

14/11/1914 November 2019 CESSATION OF STEVE SYMONS AS A PSC

View Document

14/11/1914 November 2019 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL MATTHEW HAWORTH

View Document

17/09/1917 September 2019 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/18

View Document

05/08/195 August 2019 DIRECTOR APPOINTED MR CHRISTIAN ENNENBACH

View Document

05/08/195 August 2019 DIRECTOR APPOINTED MR CHRISTIAN HENNING FIGGE

View Document

24/04/1924 April 2019 REGISTERED OFFICE CHANGED ON 24/04/2019 FROM DURRANTS ACCOUNTANTS LIMITED 24 WELLINGTON BUSINESS PARK DUKES RIDE CROWTHORNE BERKSHIRE RG45 6LS ENGLAND

View Document

17/10/1817 October 2018 CONFIRMATION STATEMENT MADE ON 11/10/18, NO UPDATES

View Document

18/07/1818 July 2018 REGISTERED OFFICE CHANGED ON 18/07/2018 FROM 1ST FLOOR 9-10 CHARTERHOUSE BUILDINGS LONDON EC1M 7AN

View Document

10/07/1810 July 2018 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/17

View Document

31/12/1731 December 2017 Annual accounts for year ending 31 Dec 2017

View Accounts

16/10/1716 October 2017 CONFIRMATION STATEMENT MADE ON 11/10/17, WITH UPDATES

View Document

26/07/1726 July 2017 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/16

View Document

31/12/1631 December 2016 Annual accounts for year ending 31 Dec 2016

View Accounts

28/10/1628 October 2016 CONFIRMATION STATEMENT MADE ON 11/10/16, WITH UPDATES

View Document

13/10/1613 October 2016 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/15

View Document

02/11/152 November 2015 Annual return made up to 11 October 2015 with full list of shareholders

View Document

09/10/159 October 2015 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/14

View Document

23/01/1523 January 2015 APPOINTMENT TERMINATED, DIRECTOR ROBIN BAYLISS

View Document

07/01/157 January 2015 APPOINTMENT TERMINATED, DIRECTOR ROBIN BAYLISS

View Document

16/10/1416 October 2014 Annual return made up to 11 October 2014 with full list of shareholders

View Document

23/09/1423 September 2014 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/13

View Document

28/11/1328 November 2013 DIRECTOR'S CHANGE OF PARTICULARS / ROBIN BAYLISS / 01/09/2013

View Document

28/11/1328 November 2013 Annual return made up to 11 October 2013 with full list of shareholders

View Document

20/11/1320 November 2013 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/12

View Document

05/11/125 November 2012 Annual return made up to 11 October 2012 with full list of shareholders

View Document

14/12/1114 December 2011 PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 1

View Document

02/11/112 November 2011 APPOINTMENT TERMINATED, DIRECTOR JEAN BEVAN

View Document

27/10/1127 October 2011 DIRECTOR APPOINTED STEVE SYMONS

View Document

27/10/1127 October 2011 REGISTERED OFFICE CHANGED ON 27/10/2011 FROM 113-117 FARRINGDON ROAD LONDON EC1R 3BX UNITED KINGDOM

View Document

27/10/1127 October 2011 CURREXT FROM 31/10/2012 TO 31/12/2012

View Document

27/10/1127 October 2011 DIRECTOR APPOINTED ROBIN BAYLISS

View Document

11/10/1111 October 2011 CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM 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