Advanced company searchLink opens in new window

MULTIBUYS LTD

Company number 07194667

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)
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
  • LRESEX ‐ Extraordinary resolution to wind up on 2013-03-19
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
  • GBP 1
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
  • RES15 ‐ Change company name resolution on 2010-07-16
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
  • RES15 ‐ Change company name resolution on 2010-04-12
15 Apr 2010 CONNOT Change of name notice
18 Mar 2010 NEWINC Incorporation
  • MODEL ARTICLES ‐ Model articles adopted