BUYING FORCE LIMITED

125 Old Broad Street, London, EC2N 1AR
StatusDISSOLVED
Company No.05040593
CategoryPrivate Limited Company
Incorporated11 Feb 2004
Age20 years, 2 months, 19 days
JurisdictionEngland Wales
Dissolution13 Oct 2020
Years3 years, 6 months, 19 days

SUMMARY

BUYING FORCE LIMITED is an dissolved private limited company with number 05040593. It was incorporated 20 years, 2 months, 19 days ago, on 11 February 2004 and it was dissolved 3 years, 6 months, 19 days ago, on 13 October 2020. The company address is 125 Old Broad Street, London, EC2N 1AR.



Company Fillings

Gazette dissolved voluntary

Date: 13 Oct 2020

Category: Gazette

Type: GAZ2(A)

Documents

View document PDF

Termination secretary company with name termination date

Date: 30 Sep 2020

Action Date: 30 Sep 2020

Category: Officers

Sub Category: Termination

Type: TM02

Termination date: 2020-09-30

Officer name: Grace Parsons-Hann

Documents

View document PDF

Gazette notice voluntary

Date: 21 Jul 2020

Category: Gazette

Type: GAZ1(A)

Documents

View document PDF

Dissolution application strike off company

Date: 08 Jul 2020

Category: Dissolution

Type: DS01

Documents

View document PDF

Gazette notice voluntary

Date: 10 Mar 2020

Category: Gazette

Type: GAZ1(A)

Documents

View document PDF

Dissolution withdrawal application strike off company

Date: 09 Mar 2020

Category: Dissolution

Type: DS02

Documents

View document PDF

Dissolution application strike off company

Date: 03 Mar 2020

Category: Dissolution

Type: DS01

Documents

View document PDF

Legacy

Date: 26 Feb 2020

Category: Capital

Type: SH20

Description: Statement by Directors

Documents

View document PDF

Capital statement capital company with date currency figure

Date: 26 Feb 2020

Action Date: 26 Feb 2020

Category: Capital

Type: SH19

Date: 2020-02-26

Capital : 0.01 GBP

Documents

View document PDF

Legacy

Date: 26 Feb 2020

Category: Insolvency

Type: CAP-SS

Description: Solvency Statement dated 26/02/20

Documents

View document PDF

Resolution

Date: 26 Feb 2020

Category: Resolution

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

Appoint person secretary company with name date

Date: 07 Oct 2019

Action Date: 16 Sep 2019

Category: Officers

Sub Category: Appointments

Type: AP03

Officer name: Grace Parsons-Hann

Appointment date: 2019-09-16

Documents

View document PDF

Accounts with accounts type full

Date: 27 Sep 2019

Action Date: 31 Dec 2018

Category: Accounts

Type: AA

Made up date: 2018-12-31

Documents

View document PDF

Termination secretary company with name termination date

Date: 30 Aug 2019

Action Date: 05 Aug 2019

Category: Officers

Sub Category: Termination

Type: TM02

Termination date: 2019-08-05

Officer name: Sunita Kaushal

Documents

View document PDF

Confirmation statement with updates

Date: 27 Jun 2019

Action Date: 27 Jun 2019

Category: Confirmation-statement

Type: CS01

Made up date: 2019-06-27

Documents

View document PDF

Confirmation statement with updates

Date: 26 Feb 2019

Action Date: 26 Feb 2019

Category: Confirmation-statement

Type: CS01

Made up date: 2019-02-26

Documents

View document PDF

Appoint person director company with name date

Date: 14 Nov 2018

Action Date: 01 Nov 2018

Category: Officers

Sub Category: Appointments

Type: AP01

Appointment date: 2018-11-01

Officer name: Mr Darshan Raghuvanshi

Documents

View document PDF

Termination director company with name termination date

Date: 14 Nov 2018

Action Date: 01 Nov 2018

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Parimal Raojibhai Patel

Termination date: 2018-11-01

Documents

View document PDF

Accounts with accounts type full

Date: 06 Oct 2018

Action Date: 31 Dec 2017

Category: Accounts

Type: AA

Made up date: 2017-12-31

Documents

View document PDF

Confirmation statement with updates

Date: 26 Feb 2018

Action Date: 11 Feb 2018

Category: Confirmation-statement

Type: CS01

Made up date: 2018-02-11

Documents

View document PDF

Termination director company with name termination date

Date: 01 Feb 2018

Action Date: 16 Jan 2018

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Richard Philip Wilson

Termination date: 2018-01-16

Documents

View document PDF

Appoint person director company with name date

Date: 18 Dec 2017

Action Date: 12 Dec 2017

Category: Officers

Sub Category: Appointments

Type: AP01

Appointment date: 2017-12-12

Officer name: Mr Manuel Uria Fernandez

Documents

View document PDF

Termination director company with name termination date

Date: 14 Nov 2017

Action Date: 14 Nov 2017

Category: Officers

Sub Category: Termination

Type: TM01

Termination date: 2017-11-14

Officer name: Neil Edward Kay

Documents

View document PDF

Accounts with accounts type full

Date: 06 Nov 2017

Action Date: 31 Dec 2016

Category: Accounts

Type: AA

Made up date: 2016-12-31

Documents

View document PDF

Appoint person director company with name date

Date: 19 Oct 2017

Action Date: 19 Oct 2017

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mr Parimal Raojibhai Patel

Appointment date: 2017-10-19

Documents

View document PDF

Confirmation statement with updates

Date: 21 Apr 2017

Action Date: 11 Feb 2017

Category: Confirmation-statement

Type: CS01

Made up date: 2017-02-11

Documents

View document PDF

Accounts with accounts type full

Date: 07 Nov 2016

Action Date: 31 Dec 2015

Category: Accounts

Type: AA

Made up date: 2015-12-31

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 02 Mar 2016

Action Date: 11 Feb 2016

Category: Annual-return

Type: AR01

Made up date: 2016-02-11

Documents

View document PDF

Appoint person director company with name date

Date: 11 Dec 2015

Action Date: 11 Dec 2015

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mr Neil Edward Kay

Appointment date: 2015-12-11

Documents

View document PDF

Termination director company with name termination date

Date: 11 Dec 2015

Action Date: 11 Dec 2015

Category: Officers

Sub Category: Termination

Type: TM01

Termination date: 2015-12-11

Officer name: Catherine Jeanne Yvonne Vasseur

Documents

View document PDF

Termination director company with name termination date

Date: 20 Jul 2015

Action Date: 09 Apr 2015

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Miles Nicholas Herz

Termination date: 2015-04-09

Documents

View document PDF

Change account reference date company current extended

Date: 17 Jun 2015

Action Date: 31 Dec 2015

Category: Accounts

Type: AA01

New date: 2015-12-31

Made up date: 2015-06-30

Documents

View document PDF

Accounts with accounts type full

Date: 15 Apr 2015

Action Date: 30 Jun 2014

Category: Accounts

Type: AA

Made up date: 2014-06-30

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 23 Feb 2015

Action Date: 11 Feb 2015

Category: Annual-return

Type: AR01

Made up date: 2015-02-11

Documents

View document PDF

Appoint person secretary company with name date

Date: 13 Nov 2014

Action Date: 05 Nov 2014

Category: Officers

Sub Category: Appointments

Type: AP03

Appointment date: 2014-11-05

Officer name: Miss Sunita Kaushal

Documents

View document PDF

Appoint person director company with name date

Date: 06 Nov 2014

Action Date: 05 Nov 2014

Category: Officers

Sub Category: Appointments

Type: AP01

Appointment date: 2014-11-05

Officer name: Mr Richard Philip Wilson

Documents

View document PDF

Appoint person director company with name date

Date: 06 Nov 2014

Action Date: 05 Nov 2014

Category: Officers

Sub Category: Appointments

Type: AP01

Appointment date: 2014-11-05

Officer name: Ms Catherine Jeanne Yvonne Vasseur

Documents

View document PDF

Appoint person director company with name date

Date: 06 Nov 2014

Action Date: 05 Nov 2014

Category: Officers

Sub Category: Appointments

Type: AP01

Appointment date: 2014-11-05

Officer name: Mr Miles Nicholas Herz

Documents

View document PDF

Termination director company with name termination date

Date: 06 Nov 2014

Action Date: 05 Nov 2014

Category: Officers

Sub Category: Termination

Type: TM01

Termination date: 2014-11-05

Officer name: Richard Anthony Leupen

Documents

View document PDF

Termination director company with name termination date

Date: 06 Nov 2014

Action Date: 05 Nov 2014

Category: Officers

Sub Category: Termination

Type: TM01

Termination date: 2014-11-05

Officer name: Martyn Nicholas Hayward

Documents

View document PDF

Termination director company with name termination date

Date: 06 Nov 2014

Action Date: 05 Nov 2014

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Robert Philip Bonaccorso

Termination date: 2014-11-05

Documents

View document PDF

Termination director company with name termination date

Date: 08 Sep 2014

Action Date: 04 Sep 2014

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Murray Bede Mcardle

Termination date: 2014-09-04

Documents

View document PDF

Accounts with accounts type full

Date: 05 Jun 2014

Action Date: 30 Jun 2013

Category: Accounts

Type: AA

Made up date: 2013-06-30

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 13 Feb 2014

Action Date: 11 Feb 2014

Category: Annual-return

Type: AR01

Made up date: 2014-02-11

Documents

View document PDF

Termination director company with name

Date: 10 Feb 2014

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Dennis Mentzines

Documents

View document PDF

Appoint person director company with name

Date: 08 Aug 2013

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mr Murray Bede Mcardle

Documents

View document PDF

Appoint person director company with name

Date: 08 Aug 2013

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mr Dennis Dionysios Mentzines

Documents

View document PDF

Appoint person director company with name

Date: 08 Aug 2013

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mr Robert Philip Bonaccorso

Documents

View document PDF

Appoint person director company with name

Date: 08 Aug 2013

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mr Richard Anthony Leupen

Documents

View document PDF

Termination director company with name

Date: 30 May 2013

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Paul Harding

Documents

View document PDF

Change registered office address company with date old address

Date: 17 May 2013

Action Date: 17 May 2013

Category: Address

Type: AD01

Old address: 125 Old Broad Street London EC2N 2BQ

Change date: 2013-05-17

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 14 Feb 2013

Action Date: 11 Feb 2013

Category: Annual-return

Type: AR01

Made up date: 2013-02-11

Documents

View document PDF

Change account reference date company current extended

Date: 21 Jan 2013

Action Date: 30 Jun 2013

Category: Accounts

Type: AA01

Made up date: 2012-06-30

New date: 2013-06-30

Documents

View document PDF

Accounts with accounts type full

Date: 14 Jan 2013

Action Date: 31 Dec 2011

Category: Accounts

Type: AA

Made up date: 2011-12-31

Documents

View document PDF

Termination secretary company with name

Date: 11 May 2012

Category: Officers

Sub Category: Termination

Type: TM02

Officer name: Patrick Hole

Documents

View document PDF

Change account reference date company current shortened

Date: 23 Apr 2012

Action Date: 30 Jun 2012

Category: Accounts

Type: AA01

Made up date: 2012-12-31

New date: 2012-06-30

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 02 Mar 2012

Action Date: 11 Feb 2012

Category: Annual-return

Type: AR01

Made up date: 2012-02-11

Documents

View document PDF

Appoint person secretary company with name

Date: 14 Feb 2012

Category: Officers

Sub Category: Appointments

Type: AP03

Officer name: Mr Patrick David Hole

Documents

View document PDF

Termination secretary company with name

Date: 14 Feb 2012

Category: Officers

Sub Category: Termination

Type: TM02

Officer name: Fiona Keddie

Documents

View document PDF

Resolution

Date: 01 Dec 2011

Category: Resolution

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

Termination director company with name

Date: 28 Nov 2011

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Peter Best

Documents

View document PDF

Termination director company with name

Date: 28 Nov 2011

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: John Proctor

Documents

View document PDF

Capital variation of rights attached to shares

Date: 28 Nov 2011

Category: Capital

Type: SH10

Documents

View document PDF

Capital name of class of shares

Date: 28 Nov 2011

Category: Capital

Type: SH08

Documents

View document PDF

Capital allotment shares

Date: 28 Nov 2011

Action Date: 22 Nov 2011

Category: Capital

Type: SH01

Capital : 2,001 GBP

Date: 2011-11-22

Documents

View document PDF

Change registered office address company with date old address

Date: 28 Nov 2011

Action Date: 28 Nov 2011

Category: Address

Type: AD01

Old address: 89 Worship Street London EC2A 2BF

Change date: 2011-11-28

Documents

View document PDF

Accounts with accounts type full

Date: 05 Oct 2011

Action Date: 31 Dec 2010

Category: Accounts

Type: AA

Made up date: 2010-12-31

Documents

View document PDF

Appoint person secretary company with name

Date: 20 Apr 2011

Category: Officers

Sub Category: Appointments

Type: AP03

Officer name: Fiona Keddie

Documents

View document PDF

Termination secretary company with name

Date: 08 Apr 2011

Category: Officers

Sub Category: Termination

Type: TM02

Officer name: Philip Cook

Documents

View document PDF

Change person director company with change date

Date: 08 Mar 2011

Action Date: 07 Mar 2011

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2011-03-07

Officer name: Martyn Nicholas Hayward

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 23 Feb 2011

Action Date: 11 Feb 2011

Category: Annual-return

Type: AR01

Made up date: 2011-02-11

Documents

View document PDF

Accounts with accounts type full

Date: 30 Sep 2010

Action Date: 31 Dec 2009

Category: Accounts

Type: AA

Made up date: 2009-12-31

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 04 Mar 2010

Action Date: 11 Feb 2010

Category: Annual-return

Type: AR01

Made up date: 2010-02-11

Documents

View document PDF

Change person director company with change date

Date: 04 Mar 2010

Action Date: 01 Feb 2010

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2010-02-01

Officer name: Mr John Simon Proctor

Documents

View document PDF

Change person director company with change date

Date: 04 Mar 2010

Action Date: 01 Feb 2010

Category: Officers

Sub Category: Change

Type: CH01

Officer name: Paul Staveley Harding

Change date: 2010-02-01

Documents

View document PDF

Change person director company with change date

Date: 04 Mar 2010

Action Date: 01 Dec 2009

Category: Officers

Sub Category: Change

Type: CH01

Officer name: Martyn Nicholas Hayward

Change date: 2009-12-01

Documents

View document PDF

Change person director company with change date

Date: 04 Mar 2010

Action Date: 01 Feb 2010

Category: Officers

Sub Category: Change

Type: CH01

Officer name: Peter Richard Best

Change date: 2010-02-01

Documents

View document PDF

Accounts with accounts type full

Date: 14 Oct 2009

Action Date: 31 Dec 2008

Category: Accounts

Type: AA

Made up date: 2008-12-31

Documents

View document PDF

Legacy

Date: 18 Jun 2009

Category: Officers

Type: 288a

Description: Director appointed john simon proctor

Documents

View document PDF

Legacy

Date: 28 May 2009

Category: Officers

Type: 288b

Description: Appointment terminated director christopher nutten

Documents

View document PDF

Legacy

Date: 28 May 2009

Category: Officers

Type: 288b

Description: Appointment terminate, secretary john o'mahoney logged form

Documents

View document PDF

Legacy

Date: 13 May 2009

Category: Officers

Type: 288a

Description: Secretary appointed philip michael cook

Documents

View document PDF

Legacy

Date: 13 May 2009

Category: Officers

Type: 288b

Description: Appointment terminated secretary john o'mahoney

Documents

View document PDF

Legacy

Date: 05 May 2009

Category: Address

Type: 287

Description: Registered office changed on 05/05/2009 from 125 old broad street london EC2N 2BQ

Documents

View document PDF

Legacy

Date: 05 May 2009

Category: Address

Type: 287

Description: Registered office changed on 05/05/2009 from one curzon street london W1A 5PZ

Documents

View document PDF

Legacy

Date: 24 Apr 2009

Category: Annual-return

Type: 363a

Description: Return made up to 11/02/09; no change of members

Documents

View document PDF

Legacy

Date: 24 Apr 2009

Category: Annual-return

Type: 363a

Description: Return made up to 11/02/08; full list of members

Documents

View document PDF

Accounts with accounts type full

Date: 03 Nov 2008

Action Date: 31 Dec 2007

Category: Accounts

Type: AA

Made up date: 2007-12-31

Documents

View document PDF

Accounts with accounts type full

Date: 30 Oct 2007

Action Date: 31 Dec 2006

Category: Accounts

Type: AA

Made up date: 2006-12-31

Documents

View document PDF

Legacy

Date: 28 Feb 2007

Category: Annual-return

Type: 363s

Description: Return made up to 11/02/07; full list of members

Documents

View document PDF

Accounts with accounts type full

Date: 26 Oct 2006

Action Date: 31 Dec 2005

Category: Accounts

Type: AA

Made up date: 2005-12-31

Documents

View document PDF

Legacy

Date: 31 Aug 2006

Category: Officers

Type: 288c

Description: Director's particulars changed

Documents

View document PDF

Legacy

Date: 20 Feb 2006

Category: Annual-return

Type: 363s

Description: Return made up to 11/02/06; full list of members

Documents

View document PDF

Accounts with accounts type full

Date: 02 Nov 2005

Action Date: 31 Dec 2004

Category: Accounts

Type: AA

Made up date: 2004-12-31

Documents

View document PDF

Legacy

Date: 01 Sep 2005

Category: Officers

Type: 288b

Description: Director resigned

Documents

View document PDF

Legacy

Date: 21 Feb 2005

Category: Annual-return

Type: 363s

Description: Return made up to 11/02/05; full list of members

Documents

View document PDF

Resolution

Date: 11 May 2004

Category: Resolution

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

Resolution

Date: 11 May 2004

Category: Resolution

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

Legacy

Date: 11 May 2004

Category: Capital

Type: 88(2)R

Description: Ad 29/04/04--------- £ si 999@1=999 £ ic 1001/2000

Documents

View document PDF

Legacy

Date: 11 May 2004

Category: Capital

Type: 88(2)R

Description: Ad 29/04/04--------- £ si 999@1=999 £ ic 2/1001

Documents

View document PDF


Some Companies

A.E.S.(UK) LIMITED

SUITE 2 BUILDING 16,COVENTRY,CV3 1JL

Number:06822040
Status:ACTIVE
Category:Private Limited Company

CJM CONSULTANCY SERVICES (SCOTLAND) LIMITED

GLENTURRET HOUSE,CRIEFF,PH7 4LD

Number:SC474255
Status:ACTIVE
Category:Private Limited Company

INSPIREDSPACES STAG (PROJECTCO2) LIMITED

3 MORE LONDON RIVERSIDE,LONDON,SE1 2AQ

Number:07033020
Status:ACTIVE
Category:Private Limited Company

MARSHALL & PARTNERS LIMITED

170 LINGFIELD AVENUE,NEATH PORT TALBOT, WALES,SA12 6QA

Number:06479162
Status:ACTIVE
Category:Private Limited Company

MICHAEL J BAILEY LIMITED

22 GANDALFS RIDE,CHELMSFORD,CM3 5WX

Number:08303538
Status:ACTIVE
Category:Private Limited Company

PATRICK HUGHES LIMITED

30D BALLYGELAGH ROAD,NEWTOWNARDS,BT22 1JG

Number:NI638792
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