Advanced company searchLink opens in new window

BUYFORCE LIMITED

Company number 08138341

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)
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
  • RES01 ‐ Resolution of adoption of Articles of Association
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
  • GBP 1
27 Mar 2015 AA Accounts for a dormant company made up to 30 June 2014