BUSS HOTELS & RESORTS LTD

Fifth Floor Fifth Floor, London, WC1E 6HA, United Kingdom
StatusDISSOLVED
Company No.07714101
CategoryPrivate Limited Company
Incorporated21 Jul 2011
Age12 years, 10 months, 25 days
JurisdictionEngland Wales
Dissolution30 Mar 2021
Years3 years, 2 months, 16 days

SUMMARY

BUSS HOTELS & RESORTS LTD is an dissolved private limited company with number 07714101. It was incorporated 12 years, 10 months, 25 days ago, on 21 July 2011 and it was dissolved 3 years, 2 months, 16 days ago, on 30 March 2021. The company address is Fifth Floor Fifth Floor, London, WC1E 6HA, United Kingdom.



Company Fillings

Gazette dissolved compulsory

Date: 30 Mar 2021

Category: Gazette

Type: GAZ2

Documents

View document PDF

Gazette notice compulsory

Date: 01 Dec 2020

Category: Gazette

Type: GAZ1

Documents

View document PDF

Accounts with accounts type dormant

Date: 17 Sep 2019

Action Date: 31 Jul 2019

Category: Accounts

Type: AA

Made up date: 2019-07-31

Documents

View document PDF

Confirmation statement with no updates

Date: 16 Jul 2019

Action Date: 16 Jul 2019

Category: Confirmation-statement

Type: CS01

Made up date: 2019-07-16

Documents

View document PDF

Accounts with accounts type dormant

Date: 22 Aug 2018

Action Date: 31 Jul 2018

Category: Accounts

Type: AA

Made up date: 2018-07-31

Documents

View document PDF

Confirmation statement with no updates

Date: 02 Jul 2018

Action Date: 30 Jun 2018

Category: Confirmation-statement

Type: CS01

Made up date: 2018-06-30

Documents

View document PDF

Change registered office address company with date old address new address

Date: 02 Jul 2018

Action Date: 02 Jul 2018

Category: Address

Type: AD01

Change date: 2018-07-02

New address: Fifth Floor 3 Gower Street London WC1E 6HA

Old address: 35 Ivor Place Lower Ground London NW1 6EA England

Documents

View document PDF

Accounts with accounts type dormant

Date: 20 Aug 2017

Action Date: 31 Jul 2017

Category: Accounts

Type: AA

Made up date: 2017-07-31

Documents

View document PDF

Confirmation statement with no updates

Date: 14 Jul 2017

Action Date: 30 Jun 2017

Category: Confirmation-statement

Type: CS01

Made up date: 2017-06-30

Documents

View document PDF

Accounts with accounts type dormant

Date: 07 Aug 2016

Action Date: 31 Jul 2016

Category: Accounts

Type: AA

Made up date: 2016-07-31

Documents

View document PDF

Confirmation statement with updates

Date: 14 Jul 2016

Action Date: 30 Jun 2016

Category: Confirmation-statement

Type: CS01

Made up date: 2016-06-30

Documents

View document PDF

Appoint person secretary company with name date

Date: 14 Jul 2016

Action Date: 29 Jun 2016

Category: Officers

Sub Category: Appointments

Type: AP03

Officer name: Kai Bo Yuan

Appointment date: 2016-06-29

Documents

View document PDF

Appoint person secretary company with name date

Date: 14 Jul 2016

Action Date: 29 Jun 2016

Category: Officers

Sub Category: Appointments

Type: AP03

Officer name: Jing Wen

Appointment date: 2016-06-29

Documents

View document PDF

Termination secretary company with name termination date

Date: 14 Jul 2016

Action Date: 29 Jun 2016

Category: Officers

Sub Category: Termination

Type: TM02

Officer name: Sky Charm Secretarial Services Limited

Termination date: 2016-06-29

Documents

View document PDF

Change registered office address company with date old address new address

Date: 14 Jul 2016

Action Date: 14 Jul 2016

Category: Address

Type: AD01

New address: 35 Ivor Place Lower Ground London NW1 6EA

Old address: Chase Business Centre 39-41 Chase Side London N14 5BP

Change date: 2016-07-14

Documents

View document PDF

Accounts with accounts type dormant

Date: 02 Aug 2015

Action Date: 31 Jul 2015

Category: Accounts

Type: AA

Made up date: 2015-07-31

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 01 Jul 2015

Action Date: 30 Jun 2015

Category: Annual-return

Type: AR01

Made up date: 2015-06-30

Documents

View document PDF

Appoint corporate secretary company with name date

Date: 01 Jul 2015

Action Date: 30 Jun 2015

Category: Officers

Sub Category: Appointments

Type: AP04

Appointment date: 2015-06-30

Officer name: Sky Charm Secretarial Services Limited

Documents

View document PDF

Change registered office address company with date old address new address

Date: 01 Jul 2015

Action Date: 01 Jul 2015

Category: Address

Type: AD01

New address: Chase Business Centre 39-41 Chase Side London N14 5BP

Change date: 2015-07-01

Old address: 6 Prospect Way Royal Oak Industrial Estate Daventry Northamptonshire NN11 8PL

Documents

View document PDF

Accounts with accounts type dormant

Date: 18 Aug 2014

Action Date: 31 Jul 2014

Category: Accounts

Type: AA

Made up date: 2014-07-31

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 07 Jul 2014

Action Date: 30 Jun 2014

Category: Annual-return

Type: AR01

Made up date: 2014-06-30

Documents

View document PDF

Change registered office address company with date old address

Date: 07 Jul 2014

Action Date: 07 Jul 2014

Category: Address

Type: AD01

Change date: 2014-07-07

Old address: 18a Lanchester Way Royal Oak Industrial Estate Daventry Northamptonshire NN11 8PH England

Documents

View document PDF

Accounts with accounts type dormant

Date: 21 Aug 2013

Action Date: 31 Jul 2013

Category: Accounts

Type: AA

Made up date: 2013-07-31

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 23 Jul 2013

Action Date: 03 Jul 2013

Category: Annual-return

Type: AR01

Made up date: 2013-07-03

Documents

View document PDF

Accounts with accounts type dormant

Date: 10 Aug 2012

Action Date: 31 Jul 2012

Category: Accounts

Type: AA

Made up date: 2012-07-31

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 03 Jul 2012

Action Date: 03 Jul 2012

Category: Annual-return

Type: AR01

Made up date: 2012-07-03

Documents

View document PDF

Change registered office address company with date old address

Date: 03 Jul 2012

Action Date: 03 Jul 2012

Category: Address

Type: AD01

Old address: 145-157 St John Street London EC1V 4PW England

Change date: 2012-07-03

Documents

View document PDF

Incorporation company

Date: 21 Jul 2011

Category: Incorporation

Type: NEWINC

Documents

View document PDF


Some Companies

FICT LIMITED

75 KENTON STREET,LONDON,WC1N 1NN

Number:08499177
Status:ACTIVE
Category:Private Limited Company

HERITAGE AIR SERVICES LTD

THE FORGE,RUGBY,CV23 9QY

Number:11433306
Status:ACTIVE
Category:Private Limited Company

JDB KIRBY LTD

JUST PLAY KINGS BUSINESS PARK 715 KINGS ROAD,BIRMINGHAM,B44 9HP

Number:10889362
Status:ACTIVE
Category:Private Limited Company

JP DRIVING SOLUTIONS LTD.

62 STAKES ROAD,WATERLOOVILLE,PO7 5NT

Number:10379008
Status:ACTIVE
Category:Private Limited Company

NULAND HOLDINGS LIMITED

HANDEL HOUSE,EDGWARE,HA8 7DB

Number:10113461
Status:ACTIVE
Category:Private Limited Company

QUEST CONSTRUCTION PRODUCTS UK LTD

BMI HOUSE 2 PITFIELD,MILTON KEYNES,MK11 3LW

Number:09437729
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