BUZ LEASING LIMITED

The Clubhouse The Clubhouse, Uxbridge, UB11 1AQ, England
StatusACTIVE
Company No.08718500
CategoryPrivate Limited Company
Incorporated04 Oct 2013
Age10 years, 7 months, 30 days
JurisdictionEngland 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

View document PDF

Gazette notice compulsory

Date: 02 Jan 2024

Category: Gazette

Type: GAZ1

Documents

View document PDF

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

View document PDF

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

View document PDF

Gazette filings brought up to date

Date: 20 Jan 2023

Category: Gazette

Type: DISS40

Documents

View document PDF

Dissolved compulsory strike off suspended

Date: 11 Jan 2023

Category: Dissolution

Type: DISS16(SOAS)

Documents

View document PDF

Gazette notice compulsory

Date: 03 Jan 2023

Category: Gazette

Type: GAZ1

Documents

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

Gazette filings brought up to date

Date: 11 Nov 2021

Category: Gazette

Type: DISS40

Documents

View document PDF

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

View document PDF

Dissolved compulsory strike off suspended

Date: 21 Apr 2021

Category: Dissolution

Type: DISS16(SOAS)

Documents

View document PDF

Gazette notice compulsory

Date: 06 Apr 2021

Category: Gazette

Type: GAZ1

Documents

View document PDF

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

View document PDF

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

View document PDF

Gazette filings brought up to date

Date: 21 Mar 2020

Category: Gazette

Type: DISS40

Documents

View document PDF

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

View document PDF

Gazette notice compulsory

Date: 21 Jan 2020

Category: Gazette

Type: GAZ1

Documents

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

Incorporation company

Date: 04 Oct 2013

Category: Incorporation

Type: NEWINC

Documents


Some Companies

7-18 QUEENS MANSIONS LIMITED

5 SENTINEL SQUARE,LONDON,NW4 2EL

Number:03420849
Status:ACTIVE
Category:Private Limited Company

BUMA LIMITED

117 THE GROVE,DONCASTER,DN2 5SF

Number:08341712
Status:ACTIVE
Category:Private Limited Company

JCODER LTD

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

RDJW LIMITED

QUOIN HOUSE 11,CRAWLEY,RH10 6AN

Number:05941416
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