THE BUZAN GROUP LIMITED

23 Oak Hill Grove, Surbiton, KT6 6DU, Surrey, England
StatusDISSOLVED
Company No.03984289
CategoryPrivate Limited Company
Incorporated02 May 2000
Age24 years, 11 days
JurisdictionEngland Wales
Dissolution12 May 2015
Years9 years, 1 day

SUMMARY

THE BUZAN GROUP LIMITED is an dissolved private limited company with number 03984289. It was incorporated 24 years, 11 days ago, on 02 May 2000 and it was dissolved 9 years, 1 day ago, on 12 May 2015. The company address is 23 Oak Hill Grove, Surbiton, KT6 6DU, Surrey, England.



Company Fillings

Gazette dissolved voluntary

Date: 12 May 2015

Category: Gazette

Type: GAZ2(A)

Documents

View document PDF

Gazette notice voluntary

Date: 27 Jan 2015

Category: Gazette

Type: GAZ1(A)

Documents

View document PDF

Dissolution application strike off company

Date: 19 Jan 2015

Category: Dissolution

Type: DS01

Documents

View document PDF

Termination director company with name termination date

Date: 22 Oct 2014

Action Date: 19 Sep 2014

Category: Officers

Sub Category: Termination

Type: TM01

Termination date: 2014-09-19

Officer name: Brian Henry Lee

Documents

View document PDF

Termination director company with name termination date

Date: 14 Oct 2014

Action Date: 19 Sep 2014

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Brian Henry Lee

Termination date: 2014-09-19

Documents

View document PDF

Change registered office address company with date old address new address

Date: 14 Oct 2014

Action Date: 14 Oct 2014

Category: Address

Type: AD01

Old address: High House Ewelme Wallingford Oxon OX10 6HQ

New address: C/O Alderwick James & Co 4 the Sanctuary 23 Oak Hill Grove Surbiton Surrey KT6 6DU

Change date: 2014-10-14

Documents

View document PDF

Termination secretary company with name termination date

Date: 14 Oct 2014

Action Date: 19 Sep 2014

Category: Officers

Sub Category: Termination

Type: TM02

Termination date: 2014-09-19

Officer name: Bankside Investments Limited

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 07 May 2014

Action Date: 02 May 2014

Category: Annual-return

Type: AR01

Made up date: 2014-05-02

Documents

View document PDF

Accounts with made up date

Date: 13 Dec 2013

Action Date: 30 Apr 2013

Category: Accounts

Type: AA

Made up date: 2013-04-30

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 20 May 2013

Action Date: 02 May 2013

Category: Annual-return

Type: AR01

Made up date: 2013-05-02

Documents

View document PDF

Accounts with made up date

Date: 18 Dec 2012

Action Date: 30 Apr 2012

Category: Accounts

Type: AA

Made up date: 2012-04-30

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 02 May 2012

Action Date: 02 May 2012

Category: Annual-return

Type: AR01

Made up date: 2012-05-02

Documents

View document PDF

Accounts with made up date

Date: 12 Jan 2012

Action Date: 30 Apr 2011

Category: Accounts

Type: AA

Made up date: 2011-04-30

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 13 May 2011

Action Date: 02 May 2011

Category: Annual-return

Type: AR01

Made up date: 2011-05-02

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 02 Feb 2011

Action Date: 30 Apr 2010

Category: Accounts

Type: AA

Made up date: 2010-04-30

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 29 May 2010

Action Date: 02 May 2010

Category: Annual-return

Type: AR01

Made up date: 2010-05-02

Documents

View document PDF

Termination secretary company with name

Date: 28 May 2010

Category: Officers

Sub Category: Termination

Type: TM02

Officer name: Derek Sparrow

Documents

View document PDF

Termination director company with name

Date: 28 May 2010

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Derek Sparrow

Documents

View document PDF

Appoint corporate secretary company with name

Date: 28 May 2010

Category: Officers

Sub Category: Appointments

Type: AP04

Officer name: Bankside Investments Limited

Documents

View document PDF

Accounts with made up date

Date: 05 Oct 2009

Action Date: 30 Apr 2009

Category: Accounts

Type: AA

Made up date: 2009-04-30

Documents

View document PDF

Legacy

Date: 27 May 2009

Category: Annual-return

Type: 363a

Description: Return made up to 02/05/09; full list of members

Documents

View document PDF

Accounts with made up date

Date: 17 Jun 2008

Action Date: 30 Apr 2008

Category: Accounts

Type: AA

Made up date: 2008-04-30

Documents

View document PDF

Legacy

Date: 14 May 2008

Category: Annual-return

Type: 363a

Description: Return made up to 02/05/08; full list of members

Documents

View document PDF

Accounts with made up date

Date: 20 Jun 2007

Action Date: 30 Apr 2007

Category: Accounts

Type: AA

Made up date: 2007-04-30

Documents

View document PDF

Legacy

Date: 17 May 2007

Category: Annual-return

Type: 363s

Description: Return made up to 02/05/07; no change of members

Documents

View document PDF

Legacy

Date: 16 May 2007

Category: Officers

Type: 288b

Description: Director resigned

Documents

View document PDF

Legacy

Date: 02 Apr 2007

Category: Address

Type: 287

Description: Registered office changed on 02/04/07 from: buzan offices the harleyford estate henley road marlow buckinghamshire SL7 2DX

Documents

View document PDF

Accounts with made up date

Date: 24 Mar 2007

Action Date: 30 Apr 2006

Category: Accounts

Type: AA

Made up date: 2006-04-30

Documents

View document PDF

Legacy

Date: 30 May 2006

Category: Annual-return

Type: 363s

Description: Return made up to 02/05/06; full list of members

Documents

View document PDF

Accounts with made up date

Date: 27 Sep 2005

Action Date: 30 Apr 2005

Category: Accounts

Type: AA

Made up date: 2005-04-30

Documents

View document PDF

Legacy

Date: 17 Jun 2005

Category: Annual-return

Type: 363s

Description: Return made up to 02/05/05; full list of members

Documents

View document PDF

Accounts with made up date

Date: 07 Sep 2004

Action Date: 30 Apr 2004

Category: Accounts

Type: AA

Made up date: 2004-04-30

Documents

View document PDF

Legacy

Date: 20 May 2004

Category: Annual-return

Type: 363s

Description: Return made up to 02/05/04; full list of members

Documents

View document PDF

Accounts with made up date

Date: 20 Aug 2003

Action Date: 30 Apr 2003

Category: Accounts

Type: AA

Made up date: 2003-04-30

Documents

View document PDF

Legacy

Date: 01 Jun 2003

Category: Annual-return

Type: 363s

Description: Return made up to 02/05/03; full list of members

Documents

View document PDF

Accounts with made up date

Date: 23 Jan 2003

Action Date: 30 Apr 2002

Category: Accounts

Type: AA

Made up date: 2002-04-30

Documents

View document PDF

Legacy

Date: 28 May 2002

Category: Annual-return

Type: 363s

Description: Return made up to 02/05/02; full list of members

Documents

View document PDF

Accounts with made up date

Date: 11 Jan 2002

Action Date: 30 Apr 2001

Category: Accounts

Type: AA

Made up date: 2001-04-30

Documents

View document PDF

Legacy

Date: 30 May 2001

Category: Annual-return

Type: 363s

Description: Return made up to 02/05/01; full list of members

Documents

View document PDF

Certificate change of name company

Date: 05 Oct 2000

Category: Change-of-name

Sub Category: Certificate

Type: CERTNM

Description: Company name changed stylebrite LIMITED\certificate issued on 06/10/00

Documents

View document PDF

Legacy

Date: 24 Aug 2000

Category: Accounts

Type: 225

Description: Accounting reference date shortened from 31/05/01 to 30/04/01

Documents

View document PDF

Legacy

Date: 19 Jul 2000

Category: Officers

Type: 288a

Description: New director appointed

Documents

View document PDF

Legacy

Date: 19 Jul 2000

Category: Officers

Type: 288a

Description: New director appointed

Documents

View document PDF

Legacy

Date: 27 Jun 2000

Category: Address

Type: 287

Description: Registered office changed on 27/06/00 from: donnegalle hall & haddock 38-42 high street crawley west sussex RH10 1BW

Documents

View document PDF

Legacy

Date: 11 May 2000

Category: Officers

Type: 288a

Description: New director appointed

Documents

View document PDF

Legacy

Date: 11 May 2000

Category: Officers

Type: 288a

Description: New secretary appointed;new director appointed

Documents

View document PDF

Legacy

Date: 11 May 2000

Category: Officers

Type: 288b

Description: Secretary resigned

Documents

View document PDF

Legacy

Date: 11 May 2000

Category: Officers

Type: 288b

Description: Director resigned

Documents

View document PDF

Legacy

Date: 11 May 2000

Category: Address

Type: 287

Description: Registered office changed on 11/05/00 from: 96/99 temple chambers temple avenue london EC4Y 0HP

Documents

View document PDF

Incorporation company

Date: 02 May 2000

Category: Incorporation

Type: NEWINC

Documents

View document PDF


Some Companies

201-203 SOUTHEND ARTERIAL ROAD RTM COMPANY LTD

201 SOUTHEND ARTERIAL ROAD,HORNCHURCH,RM11 2SF

Number:11358252
Status:ACTIVE
Category:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)

CHARLES ALEXANDER & CO. LTD

SUITE 1516, KEMP HOUSE,LONDON,EC1V 2NX

Number:09042863
Status:ACTIVE
Category:Private Limited Company

CHETHAM'S EVENTS LTD

10 FAIR VIEW CLOSE,NORTHWICH,CW8 4HH

Number:10012355
Status:ACTIVE
Category:Private Limited Company

GREATLEY INVESTMENTS LIMITED

10 BRENTFIELD GARDENS,LONDON,NW2 1JP

Number:09615376
Status:ACTIVE
Category:Private Limited Company

HION RESEARCH LIMITED

TRYM LODGE 1 HENBURY ROAD,BRISTOL,BS9 3HQ

Number:09917244
Status:ACTIVE
Category:Private Limited Company

SECURINSURE LTD

138C DRAKEFELL ROAD,LONDON,SE4 2DS

Number:11731905
Status:ACTIVE
Category:Private Limited Company

Contains public sector information licensed under the Open Government Licence V3.0.

Search Companies in UK

Search Company Persons in UK

Check our Privacy Policy

Data source