Advanced company searchLink opens in new window

BUYMYHAY LTD

Company number 11406965

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)
28 Jan 2025 GAZ2 Final Gazette dissolved via compulsory strike-off
12 Nov 2024 GAZ1 First Gazette notice for compulsory strike-off
02 Jul 2024 DISS40 Compulsory strike-off action has been discontinued
01 Jul 2024 AA Micro company accounts made up to 30 June 2024
11 Jun 2024 DISS16(SOAS) Compulsory strike-off action has been suspended
14 May 2024 GAZ1 First Gazette notice for compulsory strike-off
11 Mar 2023 CS01 Confirmation statement made on 21 February 2023 with no updates
10 Aug 2022 DISS40 Compulsory strike-off action has been discontinued
09 Aug 2022 GAZ1 First Gazette notice for compulsory strike-off
04 Aug 2022 AA Micro company accounts made up to 30 June 2022
21 Apr 2022 AD01 Registered office address changed from The Lawns Business Centre the Lawns Hinckley Leicestershire LE10 1DY United Kingdom to 5 Standish Close Coventry CV2 5NN on 21 April 2022
21 Apr 2022 CS01 Confirmation statement made on 21 February 2022 with no updates
17 Mar 2022 DISS40 Compulsory strike-off action has been discontinued
16 Mar 2022 CS01 Confirmation statement made on 21 February 2021 with no updates
15 Mar 2022 GAZ1 First Gazette notice for compulsory strike-off
14 Jan 2021 CS01 Confirmation statement made on 25 December 2020 with updates
24 Dec 2020 TM01 Termination of appointment of Matthew Graham Beverley as a director on 9 December 2020
24 Dec 2020 TM02 Termination of appointment of Matthew Beverley as a secretary on 9 December 2020
24 Dec 2020 PSC07 Cessation of Matthew Graham Beverley as a person with significant control on 9 December 2020
24 Dec 2020 PSC01 Notification of Lee Palmer as a person with significant control on 9 December 2020
24 Dec 2020 AP01 Appointment of Mr Lee David Palmer as a director on 9 December 2020
24 Dec 2020 AD01 Registered office address changed from Unit 5 Liberty Way Nuneaton Warwickshire CV11 6RZ United Kingdom to The Lawns Business Centre the Lawns Hinckley Leicestershire LE10 1DY on 24 December 2020
14 Jul 2020 CS01 Confirmation statement made on 14 July 2020 with updates
13 Jul 2020 RESOLUTIONS Resolutions
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2020-07-10
13 Jul 2020 CS01 Confirmation statement made on 13 July 2020 with updates