- Company Overview for BUY.CO.UK LIMITED (04196219)
- Filing history for BUY.CO.UK LIMITED (04196219)
- People for BUY.CO.UK LIMITED (04196219)
- More for BUY.CO.UK LIMITED (04196219)
Date (document was filed at Companies House) | Type | Description (of the document filed at Companies House) | View / Download (PDF file, link opens in new window) |
---|---|---|---|
28 Mar 2017 | GAZ2(A) | Final Gazette dissolved via voluntary strike-off | |
10 Jan 2017 | GAZ1(A) | First Gazette notice for voluntary strike-off | |
30 Dec 2016 | DS01 | Application to strike the company off the register | |
09 Nov 2016 | AA | Total exemption full accounts made up to 31 December 2015 | |
03 May 2016 | AR01 |
Annual return made up to 6 April 2016 with full list of shareholders
Statement of capital on 2016-05-03
|
|
13 Oct 2015 | AA | Accounts for a dormant company made up to 31 December 2014 | |
14 Apr 2015 | AP03 | Appointment of Mrs Louise Bernadette Bale as a secretary on 14 April 2015 | |
14 Apr 2015 | TM02 | Termination of appointment of Anthony John Price as a secretary on 14 April 2015 | |
14 Apr 2015 | AR01 |
Annual return made up to 6 April 2015 with full list of shareholders
Statement of capital on 2015-04-14
|
|
14 Apr 2015 | CH01 | Director's details changed for Mr Robert John Murphy on 9 February 2015 | |
03 Feb 2015 | AD01 | Registered office address changed from Centro 3 19 Mandela Street London NW1 0DU to 44 -45 Great Marlborough Street London W1F 7JL on 3 February 2015 | |
23 Sep 2014 | AA | Accounts for a dormant company made up to 31 December 2013 | |
29 Aug 2014 | TM02 | Termination of appointment of Robert John Murphy as a secretary on 1 July 2014 | |
28 Aug 2014 | TM01 | Termination of appointment of Neil David Hutchinson as a director on 1 July 2014 | |
28 Aug 2014 | AP03 | Appointment of Anthony John Price as a secretary on 1 July 2014 | |
07 May 2014 | AR01 |
Annual return made up to 6 April 2014
Statement of capital on 2014-05-07
|
|
25 Feb 2014 | CH01 | Director's details changed for Mr Neil David Hutchinson on 21 February 2014 | |
24 Sep 2013 | AA | Accounts for a dormant company made up to 31 December 2012 | |
12 Jun 2013 | AR01 | Annual return made up to 6 April 2013 with full list of shareholders | |
11 Sep 2012 | AA | Accounts for a dormant company made up to 31 December 2011 | |
30 Apr 2012 | AR01 | Annual return made up to 6 April 2012 with full list of shareholders | |
31 Oct 2011 | AA | Accounts for a dormant company made up to 31 December 2010 | |
25 May 2011 | AR01 | Annual return made up to 6 April 2011 | |
30 Sep 2010 | AA | Accounts for a dormant company made up to 31 December 2009 | |
19 Aug 2010 | AD01 | Registered office address changed from 85 Tottenham Court Road London W1T 4TQ on 19 August 2010 |