BUZZ EVENTS & CATERING LTD

73 Chesterfield Road 73 Chesterfield Road, Worthing, BN12 6BY, England
StatusDISSOLVED
Company No.07902366
CategoryPrivate Limited Company
Incorporated09 Jan 2012
Age12 years, 5 months, 8 days
JurisdictionEngland Wales
Dissolution14 Nov 2023
Years7 months, 3 days

SUMMARY

BUZZ EVENTS & CATERING LTD is an dissolved private limited company with number 07902366. It was incorporated 12 years, 5 months, 8 days ago, on 09 January 2012 and it was dissolved 7 months, 3 days ago, on 14 November 2023. The company address is 73 Chesterfield Road 73 Chesterfield Road, Worthing, BN12 6BY, England.



Company Fillings

Gazette dissolved voluntary

Date: 14 Nov 2023

Category: Gazette

Type: GAZ2(A)

Documents

View document PDF

Gazette notice voluntary

Date: 29 Aug 2023

Category: Gazette

Type: GAZ1(A)

Documents

View document PDF

Dissolution application strike off company

Date: 21 Aug 2023

Category: Dissolution

Type: DS01

Documents

View document PDF

Change registered office address company with date old address new address

Date: 28 Apr 2023

Action Date: 28 Apr 2023

Category: Address

Type: AD01

Change date: 2023-04-28

New address: 73 Chesterfield Road Goring-by-Sea Worthing BN12 6BY

Old address: 23/24 New Broadway Tarring Road Worthing BN11 4HP England

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 21 Apr 2023

Action Date: 31 Mar 2023

Category: Accounts

Type: AA

Made up date: 2023-03-31

Documents

View document PDF

Change account reference date company previous extended

Date: 20 Apr 2023

Action Date: 31 Mar 2023

Category: Accounts

Type: AA01

New date: 2023-03-31

Made up date: 2023-01-31

Documents

View document PDF

Confirmation statement with updates

Date: 11 Jan 2023

Action Date: 09 Jan 2023

Category: Confirmation-statement

Type: CS01

Made up date: 2023-01-09

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 07 Sep 2022

Action Date: 31 Jan 2022

Category: Accounts

Type: AA

Made up date: 2022-01-31

Documents

View document PDF

Change registered office address company with date old address new address

Date: 01 Jul 2022

Action Date: 01 Jul 2022

Category: Address

Type: AD01

Old address: 32 South Farm Road Worthing BN14 7AE England

New address: 23/24 New Broadway Tarring Road Worthing BN11 4HP

Change date: 2022-07-01

Documents

View document PDF

Confirmation statement with no updates

Date: 10 Jan 2022

Action Date: 09 Jan 2022

Category: Confirmation-statement

Type: CS01

Made up date: 2022-01-09

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 22 Oct 2021

Action Date: 31 Jan 2021

Category: Accounts

Type: AA

Made up date: 2021-01-31

Documents

View document PDF

Confirmation statement with updates

Date: 12 Jan 2021

Action Date: 09 Jan 2021

Category: Confirmation-statement

Type: CS01

Made up date: 2021-01-09

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 26 Oct 2020

Action Date: 31 Jan 2020

Category: Accounts

Type: AA

Made up date: 2020-01-31

Documents

View document PDF

Confirmation statement with no updates

Date: 09 Jan 2020

Action Date: 09 Jan 2020

Category: Confirmation-statement

Type: CS01

Made up date: 2020-01-09

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 22 Oct 2019

Action Date: 31 Jan 2019

Category: Accounts

Type: AA

Made up date: 2019-01-31

Documents

View document PDF

Change registered office address company with date old address new address

Date: 12 Jul 2019

Action Date: 12 Jul 2019

Category: Address

Type: AD01

Old address: Richmond House 38 High Street Hurstpierpoint West Sussex BN6 9RG

New address: 32 South Farm Road Worthing BN14 7AE

Change date: 2019-07-12

Documents

View document PDF

Confirmation statement with no updates

Date: 18 Jan 2019

Action Date: 09 Jan 2019

Category: Confirmation-statement

Type: CS01

Made up date: 2019-01-09

Documents

View document PDF

Change to a person with significant control

Date: 18 Jan 2019

Action Date: 06 Apr 2016

Category: Persons-with-significant-control

Sub Category: Change

Type: PSC04

Psc name: Miss Rafika Bouguermat

Change date: 2016-04-06

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 20 Aug 2018

Action Date: 31 Jan 2018

Category: Accounts

Type: AA

Made up date: 2018-01-31

Documents

View document PDF

Confirmation statement with no updates

Date: 09 Jan 2018

Action Date: 09 Jan 2018

Category: Confirmation-statement

Type: CS01

Made up date: 2018-01-09

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 24 Oct 2017

Action Date: 31 Jan 2017

Category: Accounts

Type: AA

Made up date: 2017-01-31

Documents

View document PDF

Confirmation statement with updates

Date: 11 Jan 2017

Action Date: 09 Jan 2017

Category: Confirmation-statement

Type: CS01

Made up date: 2017-01-09

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 21 Oct 2016

Action Date: 31 Jan 2016

Category: Accounts

Type: AA

Made up date: 2016-01-31

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 23 Jan 2016

Action Date: 09 Jan 2016

Category: Annual-return

Type: AR01

Made up date: 2016-01-09

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 01 Oct 2015

Action Date: 31 Jan 2015

Category: Accounts

Type: AA

Made up date: 2015-01-31

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 09 Jan 2015

Action Date: 09 Jan 2015

Category: Annual-return

Type: AR01

Made up date: 2015-01-09

Documents

View document PDF

Change person director company with change date

Date: 09 Jan 2015

Action Date: 09 Jan 2015

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2015-01-09

Officer name: Miss Rafika Bouguermat

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 02 Sep 2014

Action Date: 31 Jan 2014

Category: Accounts

Type: AA

Made up date: 2014-01-31

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 13 Jan 2014

Action Date: 09 Jan 2014

Category: Annual-return

Type: AR01

Made up date: 2014-01-09

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 28 Sep 2013

Action Date: 31 Jan 2013

Category: Accounts

Type: AA

Made up date: 2013-01-31

Documents

View document PDF

Change registered office address company with date old address

Date: 25 Feb 2013

Action Date: 25 Feb 2013

Category: Address

Type: AD01

Old address: Richmon House 38 High Street Hurstpierpoint Hassocks West Sussex BN6 9RG England

Change date: 2013-02-25

Documents

View document PDF

Change registered office address company with date old address

Date: 23 Feb 2013

Action Date: 23 Feb 2013

Category: Address

Type: AD01

Change date: 2013-02-23

Old address: Richmond House 39 High Street Hurstpierpoint Hassocks West Sussex BN6 9RG England

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 13 Feb 2013

Action Date: 09 Jan 2013

Category: Annual-return

Type: AR01

Made up date: 2013-01-09

Documents

View document PDF

Change registered office address company with date old address

Date: 13 Feb 2013

Action Date: 13 Feb 2013

Category: Address

Type: AD01

Old address: 121-123 Davigdor Road Hove BN3 1RE England

Change date: 2013-02-13

Documents

View document PDF

Change person director company with change date

Date: 12 Feb 2013

Action Date: 12 Feb 2013

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2013-02-12

Officer name: Miss Rafika Bouguermat

Documents

View document PDF

Incorporation company

Date: 09 Jan 2012

Category: Incorporation

Type: NEWINC

Documents

View document PDF


Some Companies

KAGUS GROUP LTD

1 EDEN COURT,NUNEATON,CV10 9AG

Number:10374030
Status:ACTIVE
Category:Private Limited Company

LEGACY REAL ESTATE LIMITED

8 LUND STREET,MANCHESTER,M16 9NN

Number:11080194
Status:ACTIVE
Category:Private Limited Company

M C H BUSINESS SERVICES LTD

3 WESTBOURNE DRIVE,PETERBOROUGH,PE6 7JU

Number:10366540
Status:ACTIVE
Category:Private Limited Company

OSIRIS TECHNOLOGIES LTD

UNIT 4 SILVER FARM SILVER STREET,ATTLEBOROUGH,NR17 2NY

Number:11500342
Status:ACTIVE
Category:Private Limited Company

PEPECORP LTD

PRINCESS MARY HOUSE,HERTFORD,SG14 1PB

Number:11575412
Status:ACTIVE
Category:Private Limited Company

R A & H (BOURN) LIMITED

5 HIGH GREEN,CAMBRIDGE,CB22 5EG

Number:11581457
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