- Company Overview for BUYERS CHOICE PLYMOUTH LTD (11807556)
- Filing history for BUYERS CHOICE PLYMOUTH LTD (11807556)
- People for BUYERS CHOICE PLYMOUTH LTD (11807556)
- More for BUYERS CHOICE PLYMOUTH LTD (11807556)
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) |
---|---|---|---|
11 Jul 2023 | GAZ2 | Final Gazette dissolved via compulsory strike-off | |
25 Apr 2023 | GAZ1 | First Gazette notice for compulsory strike-off | |
17 Mar 2022 | AA | Total exemption full accounts made up to 28 February 2022 | |
04 Feb 2022 | CS01 | Confirmation statement made on 4 February 2022 with no updates | |
06 Sep 2021 | PSC07 | Cessation of Lougas West as a person with significant control on 6 September 2021 | |
06 Sep 2021 | TM01 | Termination of appointment of Lougas West as a director on 6 September 2021 | |
23 Mar 2021 | AA | Micro company accounts made up to 28 February 2021 | |
04 Feb 2021 | PSC01 | Notification of Christina Ann Kallis as a person with significant control on 5 February 2019 | |
04 Feb 2021 | PSC01 | Notification of Lougas West as a person with significant control on 5 February 2019 | |
04 Feb 2021 | PSC01 | Notification of Tony Kyriacou Kallis as a person with significant control on 5 February 2019 | |
04 Feb 2021 | PSC09 | Withdrawal of a person with significant control statement on 4 February 2021 | |
04 Feb 2021 | CS01 | Confirmation statement made on 4 February 2021 with updates | |
09 Apr 2020 | AA | Micro company accounts made up to 28 February 2020 | |
04 Feb 2020 | CS01 | Confirmation statement made on 4 February 2020 with no updates | |
05 Feb 2019 | NEWINC |
Incorporation
Statement of capital on 2019-02-05
|