Advanced company searchLink opens in new window

BUSCENTER 24 LTD.

Company number 05776642

Filter by category

Filter by category


Confirmation statement filters

Company Results (links open in a new window)
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)
23 Apr 2013 GAZ2 Final Gazette dissolved via compulsory strike-off
08 Jan 2013 GAZ1 First Gazette notice for compulsory strike-off
15 Nov 2011 AR01 Annual return made up to 12 November 2011 with full list of shareholders
Statement of capital on 2011-11-15
  • GBP 1
13 Sep 2011 AA Total exemption small company accounts made up to 31 December 2010
25 Jan 2011 AP04 Appointment of Go Ahead Service Limited as a secretary
25 Jan 2011 AD01 Registered office address changed from Villa Montrose 29 Catisfield Road Fareham Hampshire PO15 5LT England on 25 January 2011
25 Jan 2011 TM02 Termination of appointment of Oxden Limited as a secretary
12 Nov 2010 AR01 Annual return made up to 12 November 2010 with full list of shareholders
12 Nov 2010 CH04 Secretary's details changed for Oxden Limited on 1 May 2010
10 May 2010 AD01 Registered office address changed from 3 Milebush Road Southsea Hampshire PO4 8NF England on 10 May 2010
29 Apr 2010 AR01 Annual return made up to 10 April 2010 with full list of shareholders
29 Apr 2010 CH01 Director's details changed for Georgios Iliopoulos on 5 April 2010
26 Feb 2010 AA Total exemption small company accounts made up to 31 December 2009
21 Dec 2009 AP04 Appointment of Oxden Limited as a secretary
21 Dec 2009 TM02 Termination of appointment of Go Ahead Service Limited as a secretary
18 Dec 2009 AA Total exemption small company accounts made up to 31 December 2008
18 Dec 2009 AD01 Registered office address changed from 69 Great Hampton Street Birmingham West Midlands B18 6EW on 18 December 2009
07 Jul 2009 363a Return made up to 10/04/09; full list of members
19 Mar 2009 363a Return made up to 10/04/08; full list of members
23 Feb 2009 287 Registered office changed on 23/02/2009 from, 94 new bond street, london, W1S 1SJ
23 Feb 2009 288a Secretary appointed go ahead service LIMITED
23 Feb 2009 288b Appointment Terminated Secretary kristina iliopoulos
17 Feb 2009 AA Total exemption small company accounts made up to 31 December 2007
17 Feb 2009 225 Accounting reference date shortened from 30/04/2008 to 31/12/2007
05 Feb 2008 AA Accounts made up to 30 April 2007