BUSS GLOBAL DIRECT (U.K.) LIMITED
Status | LIQUIDATION |
Company No. | 09200793 |
Category | Private Limited Company |
Incorporated | 03 Sep 2014 |
Age | 9 years, 9 months, 13 days |
Jurisdiction | England Wales |
SUMMARY
BUSS GLOBAL DIRECT (U.K.) LIMITED is an liquidation private limited company with number 09200793. It was incorporated 9 years, 9 months, 13 days ago, on 03 September 2014. The company address is C/O Mazars Llp First Floor C/O Mazars Llp First Floor, Birmingham, B3 3AX.
Company Fillings
Liquidation voluntary members return of final meeting
Date: 09 Apr 2024
Category: Insolvency
Sub Category: Voluntary
Type: LIQ13
Documents
Liquidation voluntary statement of receipts and payments with brought down date
Date: 05 Oct 2023
Action Date: 23 Aug 2023
Category: Insolvency
Sub Category: Voluntary
Type: LIQ03
Brought down date: 2023-08-23
Documents
Liquidation voluntary declaration of solvency
Date: 12 Sep 2022
Category: Insolvency
Sub Category: Voluntary
Type: LIQ01
Documents
Change registered office address company with date old address new address
Date: 07 Sep 2022
Action Date: 07 Sep 2022
Category: Address
Type: AD01
New address: C/O Mazars Llp First Floor Two Chamberlain Square Birmingham B3 3AX
Change date: 2022-09-07
Old address: The Old House Redwell Ightham Sevenoaks Kent TN15 9EE England
Documents
Liquidation voluntary appointment of liquidator
Date: 07 Sep 2022
Category: Insolvency
Sub Category: Voluntary
Type: 600
Documents
Resolution
Date: 07 Sep 2022
Category: Resolution
Type: RESOLUTIONS
Description: Resolutions
Documents
Confirmation statement with no updates
Date: 25 May 2022
Action Date: 21 Mar 2022
Category: Confirmation-statement
Type: CS01
Made up date: 2022-03-21
Documents
Accounts with accounts type full
Date: 05 Sep 2021
Action Date: 31 Dec 2020
Category: Accounts
Type: AA
Made up date: 2020-12-31
Documents
Confirmation statement with no updates
Date: 17 May 2021
Action Date: 21 Mar 2021
Category: Confirmation-statement
Type: CS01
Made up date: 2021-03-21
Documents
Accounts with accounts type full
Date: 11 Jan 2021
Action Date: 31 Dec 2019
Category: Accounts
Type: AA
Made up date: 2019-12-31
Documents
Confirmation statement with no updates
Date: 16 Apr 2020
Action Date: 21 Mar 2020
Category: Confirmation-statement
Type: CS01
Made up date: 2020-03-21
Documents
Termination director company with name termination date
Date: 15 Apr 2020
Action Date: 31 Oct 2019
Category: Officers
Sub Category: Termination
Type: TM01
Officer name: Michael Andrew Frank Cooper
Termination date: 2019-10-31
Documents
Accounts with accounts type full
Date: 12 Jul 2019
Action Date: 31 Dec 2018
Category: Accounts
Type: AA
Made up date: 2018-12-31
Documents
Confirmation statement with no updates
Date: 30 Apr 2019
Action Date: 21 Mar 2019
Category: Confirmation-statement
Type: CS01
Made up date: 2019-03-21
Documents
Accounts with accounts type full
Date: 05 Sep 2018
Action Date: 31 Dec 2017
Category: Accounts
Type: AA
Made up date: 2017-12-31
Documents
Confirmation statement with updates
Date: 03 Apr 2018
Action Date: 21 Mar 2018
Category: Confirmation-statement
Type: CS01
Made up date: 2018-03-21
Documents
Capital allotment shares
Date: 08 Sep 2017
Action Date: 29 Aug 2017
Category: Capital
Type: SH01
Date: 2017-08-29
Capital : 1,184,500 GBP
Documents
Change registered office address company with date old address new address
Date: 07 Sep 2017
Action Date: 07 Sep 2017
Category: Address
Type: AD01
New address: The Old House Redwell Ightham Sevenoaks Kent TN15 9EE
Change date: 2017-09-07
Old address: C/O C/O Harding & Boulter the Old House Redwell Ightham Sevenoaks Kent TN15 9EE
Documents
Accounts with accounts type full
Date: 29 Aug 2017
Action Date: 31 Dec 2016
Category: Accounts
Type: AA
Made up date: 2016-12-31
Documents
Confirmation statement with updates
Date: 04 Apr 2017
Action Date: 21 Mar 2017
Category: Confirmation-statement
Type: CS01
Made up date: 2017-03-21
Documents
Termination director company with name termination date
Date: 10 Mar 2017
Action Date: 01 Mar 2017
Category: Officers
Sub Category: Termination
Type: TM01
Termination date: 2017-03-01
Officer name: John Rennolds Rhodes
Documents
Appoint person director company with name date
Date: 10 Mar 2017
Action Date: 01 Mar 2017
Category: Officers
Sub Category: Appointments
Type: AP01
Appointment date: 2017-03-01
Officer name: Dr Dirk Klaus Baldeweg
Documents
Termination director company with name termination date
Date: 17 Oct 2016
Action Date: 17 Oct 2016
Category: Officers
Sub Category: Termination
Type: TM01
Termination date: 2016-10-17
Officer name: Dirk Klaus Baldeweg
Documents
Appoint person director company with name date
Date: 17 Oct 2016
Action Date: 17 Oct 2016
Category: Officers
Sub Category: Appointments
Type: AP01
Appointment date: 2016-10-17
Officer name: Dr Dirk Klaus Baldeweg
Documents
Accounts with accounts type full
Date: 21 Jul 2016
Action Date: 31 Dec 2015
Category: Accounts
Type: AA
Made up date: 2015-12-31
Documents
Annual return company with made up date full list shareholders
Date: 21 Mar 2016
Action Date: 21 Mar 2016
Category: Annual-return
Type: AR01
Made up date: 2016-03-21
Documents
Capital allotment shares
Date: 11 Mar 2016
Action Date: 23 Feb 2016
Category: Capital
Type: SH01
Date: 2016-02-23
Capital : 895,500 GBP
Documents
Capital allotment shares
Date: 28 Jan 2016
Action Date: 16 Dec 2015
Category: Capital
Type: SH01
Date: 2015-12-16
Capital : 150,000 GBP
Documents
Capital allotment shares
Date: 28 Jan 2016
Action Date: 03 Sep 2014
Category: Capital
Type: SH01
Capital : 100 GBP
Date: 2014-09-03
Documents
Annual return company with made up date full list shareholders
Date: 13 Oct 2015
Action Date: 03 Sep 2015
Category: Annual-return
Type: AR01
Made up date: 2015-09-03
Documents
Change registered office address company with date old address new address
Date: 13 Oct 2015
Action Date: 13 Oct 2015
Category: Address
Type: AD01
Change date: 2015-10-13
Old address: C/O Harding & Boulter 48 High Street Sevenoaks Kent TN13 1JG England
New address: C/O C/O Harding & Boulter the Old House Redwell Ightham Sevenoaks Kent TN15 9EE
Documents
Change account reference date company current extended
Date: 16 Sep 2014
Action Date: 31 Dec 2015
Category: Accounts
Type: AA01
Made up date: 2015-09-30
New date: 2015-12-31
Documents
Appoint person director company with name date
Date: 08 Sep 2014
Action Date: 08 Sep 2014
Category: Officers
Sub Category: Appointments
Type: AP01
Appointment date: 2014-09-08
Officer name: Mr John Rennolds Rhodes
Documents
Some Companies
111A CARR ROAD,LONDON,E17 5EP
Number: | 08970642 |
Status: | ACTIVE |
Category: | Private Limited Company |
FREEDOM TRAVEL PENWORTHAM LIMITED
7 DOVER ROAD,SOUTHPORT,PR8 4TF
Number: | 10093814 |
Status: | ACTIVE |
Category: | Private Limited Company |
63 QUEENSWOOD ROAD,LONDON,SE23 2QR
Number: | 07677655 |
Status: | ACTIVE - PROPOSAL TO STRIKE OFF |
Category: | PRI/LBG/NSC (Private, Limited by guarantee, no share capital, use of 'Limited' exemption) |
HAWTHORNE FARM STONE HEATH,STOKE-ON-TRENT,ST10 4PG
Number: | 10271183 |
Status: | ACTIVE |
Category: | Private Limited Company |
OPTIMUM BUILDING CONSULTANCY LTD
15 BOVINGDON CRESCENT,WATFORD,WD25 9RA
Number: | 11784282 |
Status: | ACTIVE |
Category: | Private Limited Company |
SUSSEX SOFTWARE SERVICES LIMITED
GROUND FLOOR,CRAWLEY,RH10 1HT
Number: | 02747816 |
Status: | ACTIVE |
Category: | Private Limited Company |