BUZ LEASING LIMITED
Status | ACTIVE |
Company No. | 08718500 |
Category | Private Limited Company |
Incorporated | 04 Oct 2013 |
Age | 10 years, 7 months, 30 days |
Jurisdiction | England Wales |
SUMMARY
BUZ LEASING LIMITED is an active private limited company with number 08718500. It was incorporated 10 years, 7 months, 30 days ago, on 04 October 2013. The company address is The Clubhouse The Clubhouse, Uxbridge, UB11 1AQ, England.
Company Fillings
Dissolved compulsory strike off suspended
Date: 11 Jan 2024
Category: Dissolution
Type: DISS16(SOAS)
Documents
Confirmation statement with no updates
Date: 01 Nov 2023
Action Date: 27 Sep 2023
Category: Confirmation-statement
Type: CS01
Made up date: 2023-09-27
Documents
Accounts with accounts type micro entity
Date: 17 May 2023
Action Date: 31 Jan 2022
Category: Accounts
Type: AA
Made up date: 2022-01-31
Documents
Gazette filings brought up to date
Date: 20 Jan 2023
Category: Gazette
Type: DISS40
Documents
Dissolved compulsory strike off suspended
Date: 11 Jan 2023
Category: Dissolution
Type: DISS16(SOAS)
Documents
Confirmation statement with no updates
Date: 13 Oct 2022
Action Date: 28 Sep 2022
Category: Confirmation-statement
Type: CS01
Made up date: 2022-09-28
Documents
Accounts with accounts type micro entity
Date: 23 Nov 2021
Action Date: 31 Jan 2021
Category: Accounts
Type: AA
Made up date: 2021-01-31
Documents
Accounts with accounts type micro entity
Date: 12 Nov 2021
Action Date: 31 Jan 2020
Category: Accounts
Type: AA
Made up date: 2020-01-31
Documents
Gazette filings brought up to date
Date: 11 Nov 2021
Category: Gazette
Type: DISS40
Documents
Confirmation statement with no updates
Date: 10 Nov 2021
Action Date: 28 Sep 2021
Category: Confirmation-statement
Type: CS01
Made up date: 2021-09-28
Documents
Dissolved compulsory strike off suspended
Date: 21 Apr 2021
Category: Dissolution
Type: DISS16(SOAS)
Documents
Confirmation statement with no updates
Date: 16 Nov 2020
Action Date: 28 Sep 2020
Category: Confirmation-statement
Type: CS01
Made up date: 2020-09-28
Documents
Confirmation statement with updates
Date: 23 Mar 2020
Action Date: 28 Sep 2019
Category: Confirmation-statement
Type: CS01
Made up date: 2019-09-28
Documents
Gazette filings brought up to date
Date: 21 Mar 2020
Category: Gazette
Type: DISS40
Documents
Accounts with accounts type micro entity
Date: 19 Mar 2020
Action Date: 31 Jan 2019
Category: Accounts
Type: AA
Made up date: 2019-01-31
Documents
Change account reference date company previous extended
Date: 30 Jul 2019
Action Date: 31 Jan 2019
Category: Accounts
Type: AA01
New date: 2019-01-31
Made up date: 2018-10-31
Documents
Confirmation statement with no updates
Date: 31 Oct 2018
Action Date: 28 Sep 2018
Category: Confirmation-statement
Type: CS01
Made up date: 2018-09-28
Documents
Notification of a person with significant control
Date: 31 Oct 2018
Action Date: 22 Aug 2018
Category: Persons-with-significant-control
Sub Category: Notifications
Type: PSC01
Notification date: 2018-08-22
Psc name: John Gerard Sweeney
Documents
Accounts with accounts type micro entity
Date: 25 Sep 2018
Action Date: 31 Oct 2017
Category: Accounts
Type: AA
Made up date: 2017-10-31
Documents
Termination director company with name termination date
Date: 23 Aug 2018
Action Date: 22 Aug 2018
Category: Officers
Sub Category: Termination
Type: TM01
Officer name: Lyn Frances Charnock
Termination date: 2018-08-22
Documents
Termination secretary company with name termination date
Date: 23 Aug 2018
Action Date: 22 Aug 2018
Category: Officers
Sub Category: Termination
Type: TM02
Termination date: 2018-08-22
Officer name: Lyn Frances Charnock
Documents
Cessation of a person with significant control
Date: 23 Aug 2018
Action Date: 22 Aug 2018
Category: Persons-with-significant-control
Sub Category: Termination
Type: PSC07
Psc name: Lyn Frances Charnock
Cessation date: 2018-08-22
Documents
Appoint person director company with name date
Date: 23 Aug 2018
Action Date: 22 Aug 2018
Category: Officers
Sub Category: Appointments
Type: AP01
Officer name: Mr John Gerard Sweeney
Appointment date: 2018-08-22
Documents
Termination director company with name termination date
Date: 12 Jul 2018
Action Date: 06 Jul 2018
Category: Officers
Sub Category: Termination
Type: TM01
Termination date: 2018-07-06
Officer name: David Steven Badham
Documents
Appoint person director company with name date
Date: 12 Feb 2018
Action Date: 12 Feb 2018
Category: Officers
Sub Category: Appointments
Type: AP01
Officer name: Mr David Steven Badham
Appointment date: 2018-02-12
Documents
Confirmation statement with no updates
Date: 11 Oct 2017
Action Date: 28 Sep 2017
Category: Confirmation-statement
Type: CS01
Made up date: 2017-09-28
Documents
Accounts with accounts type total exemption small
Date: 23 Aug 2017
Action Date: 31 Oct 2016
Category: Accounts
Type: AA
Made up date: 2016-10-31
Documents
Change registered office address company with date old address new address
Date: 02 Dec 2016
Action Date: 02 Dec 2016
Category: Address
Type: AD01
New address: The Clubhouse Stockley Park Uxbridge UB11 1AQ
Old address: Field End Farm Seven Hills Road Iver Buckinghamshire SL0 0NY
Change date: 2016-12-02
Documents
Confirmation statement with updates
Date: 01 Dec 2016
Action Date: 28 Sep 2016
Category: Confirmation-statement
Type: CS01
Made up date: 2016-09-28
Documents
Accounts with accounts type total exemption small
Date: 30 Aug 2016
Action Date: 31 Oct 2015
Category: Accounts
Type: AA
Made up date: 2015-10-31
Documents
Annual return company with made up date full list shareholders
Date: 27 Oct 2015
Action Date: 28 Sep 2015
Category: Annual-return
Type: AR01
Made up date: 2015-09-28
Documents
Certificate change of name company
Date: 06 Aug 2015
Category: Change-of-name
Sub Category: Certificate
Type: CERTNM
Description: Company name changed buz aggregates LTD\certificate issued on 06/08/15
Documents
Accounts with accounts type dormant
Date: 23 Feb 2015
Action Date: 31 Oct 2014
Category: Accounts
Type: AA
Made up date: 2014-10-31
Documents
Change registered office address company with date old address new address
Date: 07 Nov 2014
Action Date: 07 Nov 2014
Category: Address
Type: AD01
Change date: 2014-11-07
New address: Field End Farm Seven Hills Road Iver Buckinghamshire SL0 0NY
Old address: Unit 16 Harmill Industrial Estate Grovebury Road Leighton Buzzard Bedfordshire LU7 4FF
Documents
Appoint person director company with name date
Date: 04 Oct 2014
Action Date: 04 Oct 2014
Category: Officers
Sub Category: Appointments
Type: AP01
Officer name: Mrs Lyn Frances Charnock
Appointment date: 2014-10-04
Documents
Termination director company with name termination date
Date: 04 Oct 2014
Action Date: 04 Oct 2014
Category: Officers
Sub Category: Termination
Type: TM01
Officer name: Avril Patricia Nevin
Termination date: 2014-10-04
Documents
Annual return company with made up date full list shareholders
Date: 29 Sep 2014
Action Date: 28 Sep 2014
Category: Annual-return
Type: AR01
Made up date: 2014-09-28
Documents
Certificate change of name company
Date: 15 Aug 2014
Category: Change-of-name
Sub Category: Certificate
Type: CERTNM
Description: Company name changed buz skips LIMITED\certificate issued on 15/08/14
Documents
Incorporation company
Date: 04 Oct 2013
Category: Incorporation
Type: NEWINC
Documents
Some Companies
5 SENTINEL SQUARE,LONDON,NW4 2EL
Number: | 03420849 |
Status: | ACTIVE |
Category: | Private Limited Company |
117 THE GROVE,DONCASTER,DN2 5SF
Number: | 08341712 |
Status: | ACTIVE |
Category: | Private Limited Company |
H5 ASH TREE COURT,NOTTINGHAM,NG8 6PY
Number: | 10660360 |
Status: | ACTIVE |
Category: | Private Limited Company |
MANOR HEIGHTS MANAGEMENT COMPANY LIMITED
MANOR HEIGHTS,SOUTHAMPTON,SO18 1JB
Number: | 02235652 |
Status: | ACTIVE |
Category: | Private Limited Company |
MILLHAGE MANAGEMENT SERVICES LIMITED
83-85 83-85 HAGLEY ROAD,BIRMINGHAM,B16 8QG
Number: | 07760262 |
Status: | ACTIVE |
Category: | Private Limited Company |
QUOIN HOUSE 11,CRAWLEY,RH10 6AN
Number: | 05941416 |
Status: | ACTIVE |
Category: | Private Limited Company |