- Company Overview for BUYFORCE LIMITED (08138341)
- Filing history for BUYFORCE LIMITED (08138341)
- People for BUYFORCE LIMITED (08138341)
- Charges for BUYFORCE LIMITED (08138341)
- Insolvency for BUYFORCE LIMITED (08138341)
- More for BUYFORCE LIMITED (08138341)
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) |
---|---|---|---|
03 Sep 2018 | AP03 | Appointment of Ms Elaine Williams as a secretary on 22 August 2018 | |
29 Aug 2018 | AA | Accounts for a dormant company made up to 30 November 2017 | |
29 Aug 2018 | TM01 | Termination of appointment of Ian David Horsfall as a director on 22 August 2018 | |
29 Aug 2018 | TM01 | Termination of appointment of Brian Gaunt as a director on 22 August 2018 | |
29 Aug 2018 | TM02 | Termination of appointment of Ian David Horsfall as a secretary on 22 August 2018 | |
24 Jul 2018 | CS01 | Confirmation statement made on 11 July 2018 with no updates | |
08 Jan 2018 | RESOLUTIONS |
Resolutions
|
|
29 Nov 2017 | PSC02 | Notification of Iforce Group Limited as a person with significant control on 28 April 2017 | |
21 Jul 2017 | CS01 | Confirmation statement made on 11 July 2017 with no updates | |
21 Jul 2017 | PSC07 | Cessation of William Zieglar as a person with significant control on 28 April 2017 | |
21 Jul 2017 | PSC07 | Cessation of Fragkiskos Stafilopatis as a person with significant control on 28 April 2017 | |
21 Jul 2017 | PSC07 | Cessation of Kenneth Hannan as a person with significant control on 28 April 2017 | |
21 Jul 2017 | PSC07 | Cessation of Lynx Capital Ventures (Gp) Ltd as a person with significant control on 28 April 2017 | |
21 Jul 2017 | PSC07 | Cessation of Azini Capital Partners Llp as a person with significant control on 28 April 2017 | |
28 Jun 2017 | AA01 | Current accounting period extended from 30 June 2017 to 30 November 2017 | |
17 May 2017 | AP01 | Appointment of Rupert Henry Conquest Nichols as a director on 28 April 2017 | |
16 May 2017 | AP01 | Appointment of Mr Damien Harte as a director on 28 April 2017 | |
16 May 2017 | AP01 | Appointment of Mr Alexander Laffey as a director on 28 April 2017 | |
12 May 2017 | AD01 | Registered office address changed from Redd 42 Hedera Road Redditch B98 9EY England to Stretton Green Distribution Park Langford Way Appleton Warrington WA4 4TQ on 12 May 2017 | |
12 Apr 2017 | AD01 | Registered office address changed from 4 Pennine Way Saltley Birmingham B8 1JW to Redd 42 Hedera Road Redditch B98 9EY on 12 April 2017 | |
22 Mar 2017 | AA | Accounts for a dormant company made up to 30 June 2016 | |
15 Aug 2016 | CS01 | Confirmation statement made on 11 July 2016 with updates | |
18 Jan 2016 | AA | Accounts for a dormant company made up to 30 June 2015 | |
06 Aug 2015 | AR01 |
Annual return made up to 11 July 2015 with full list of shareholders
Statement of capital on 2015-08-06
|
|
27 Mar 2015 | AA | Accounts for a dormant company made up to 30 June 2014 |