- Company Overview for BUYERZ STORE LIMITED (08724766)
- Filing history for BUYERZ STORE LIMITED (08724766)
- People for BUYERZ STORE LIMITED (08724766)
- More for BUYERZ STORE LIMITED (08724766)
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) |
---|---|---|---|
22 Mar 2016 | GAZ2 | Final Gazette dissolved via compulsory strike-off | |
05 Jan 2016 | GAZ1 | First Gazette notice for compulsory strike-off | |
14 Sep 2015 | TM01 | Termination of appointment of Muhammad Naeem as a director on 23 August 2015 | |
14 Sep 2015 | AP01 | Appointment of Mr Kirankumar Prajapati as a director on 22 August 2015 | |
14 Sep 2015 | AD01 | Registered office address changed from 3 Chieftan Drive Purfleet Essex RM19 1PN to 20 Macdonald Road Leicester LE4 5HD on 14 September 2015 | |
10 Jun 2015 | AA | Accounts for a dormant company made up to 31 October 2014 | |
15 Oct 2014 | AR01 |
Annual return made up to 9 October 2014 with full list of shareholders
Statement of capital on 2014-10-15
|
|
06 Oct 2014 | AD01 | Registered office address changed from 3 Chieftan Drive Purfleet Essex RM19 1LB England to 3 Chieftan Drive Purfleet Essex RM19 1PN on 6 October 2014 | |
09 Oct 2013 | NEWINC |
Incorporation
Statement of capital on 2013-10-09
|