Advanced company searchLink opens in new window

BUYUWIN LIMITED

Company number 09869916

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)
26 Nov 2019 GAZ2(A) Final Gazette dissolved via voluntary strike-off
10 Sep 2019 GAZ1(A) First Gazette notice for voluntary strike-off
02 Sep 2019 DS01 Application to strike the company off the register
27 Nov 2018 AD01 Registered office address changed from C/O Sue Barker Accountancy Services Ltd Cunliffe House Longsight Road, Langho Blackburn Lancashire BB6 8AD England to Accounts Office Cunliffe House Farm Langho Blackburn Lancashire BB6 8AD on 27 November 2018
27 Nov 2018 CS01 Confirmation statement made on 7 October 2018 with updates
27 Nov 2018 PSC07 Cessation of Gurdeep Singh as a person with significant control on 21 July 2018
30 Aug 2018 AA Accounts for a dormant company made up to 30 November 2017
13 Feb 2018 AD01 Registered office address changed from 27 Helmshore Road Haslingden Rossendale BB4 4BG England to C/O Sue Barker Accountancy Services Ltd Cunliffe House Longsight Road, Langho Blackburn Lancashire BB6 8AD on 13 February 2018
15 Oct 2017 CS01 Confirmation statement made on 7 October 2017 with no updates
26 Jul 2017 AA Accounts for a dormant company made up to 30 November 2016
21 Jan 2017 TM01 Termination of appointment of Gurdeep Singh as a director on 13 January 2017
07 Oct 2016 CS01 Confirmation statement made on 7 October 2016 with updates
26 Aug 2016 AD01 Registered office address changed from 2 Vermont Gardens Cheadle Hulme Cheadle Cheshire SK8 7RE England to 27 Helmshore Road Haslingden Rossendale BB4 4BG on 26 August 2016
24 May 2016 TM01 Termination of appointment of Robert Fitzpatrick as a director on 1 May 2016
24 May 2016 TM01 Termination of appointment of John Edwin Ellison as a director on 1 May 2016
03 Mar 2016 CERTNM Company name changed caribbean resorts capital LIMITED\certificate issued on 03/03/16
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2016-03-01
01 Mar 2016 AP01 Appointment of Mr Lee Fitzpatrick as a director on 1 March 2016
18 Nov 2015 CH01 Director's details changed for Mr Gurdeep Singh on 18 November 2015
18 Nov 2015 CH01 Director's details changed for Mr John Edwin Ellison on 18 November 2015
18 Nov 2015 CH01 Director's details changed for Mr Robert Fitzpatrick on 18 November 2015
18 Nov 2015 AD01 Registered office address changed from 1 Motcomb Street Knightsbridge London SW1X 8JX England to 2 Vermont Gardens Cheadle Hulme Cheadle Cheshire SK8 7RE on 18 November 2015
12 Nov 2015 NEWINC Incorporation
Statement of capital on 2015-11-12
  • GBP 3