- Company Overview for MULTIBUYS LTD (07194667)
- Filing history for MULTIBUYS LTD (07194667)
- People for MULTIBUYS LTD (07194667)
- Insolvency for MULTIBUYS LTD (07194667)
- More for MULTIBUYS LTD (07194667)
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) |
---|---|---|---|
12 Mar 2014 | GAZ2 | Final Gazette dissolved following liquidation | |
12 Dec 2013 | 4.72 | Return of final meeting in a creditors' voluntary winding up | |
02 Apr 2013 | AD01 | Registered office address changed from 2nd Floor 145-157 st John Street London EC1V 4PY England on 2 April 2013 | |
22 Mar 2013 | 4.20 | Statement of affairs with form 4.19 | |
22 Mar 2013 | 600 | Appointment of a voluntary liquidator | |
22 Mar 2013 | RESOLUTIONS |
Resolutions
|
|
06 Sep 2012 | AA | Total exemption small company accounts made up to 31 March 2012 | |
27 Apr 2012 | AR01 |
Annual return made up to 18 March 2012 with full list of shareholders
Statement of capital on 2012-04-27
|
|
15 Dec 2011 | AA | Total exemption small company accounts made up to 31 March 2011 | |
08 Dec 2011 | CH01 | Director's details changed for Simon Anley on 8 December 2011 | |
28 Mar 2011 | AR01 | Annual return made up to 18 March 2011 with full list of shareholders | |
29 Jul 2010 | RESOLUTIONS |
Resolutions
|
|
29 Jul 2010 | CONNOT | Change of name notice | |
16 Jul 2010 | AP01 | Appointment of Simon Anley as a director | |
16 Jul 2010 | TM01 | Termination of appointment of Adrian Koe as a director | |
16 Jul 2010 | TM01 | Termination of appointment of Westco Directors Ltd as a director | |
15 Apr 2010 | CERTNM |
Company name changed budzi LIMITED\certificate issued on 15/04/10
|
|
15 Apr 2010 | CONNOT | Change of name notice | |
18 Mar 2010 | NEWINC |
Incorporation
|