- Company Overview for BUYUWIN LIMITED (09869916)
- Filing history for BUYUWIN LIMITED (09869916)
- People for BUYUWIN LIMITED (09869916)
- More for BUYUWIN LIMITED (09869916)
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
|
|
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
|