BUSS GLOBAL DIRECT (U.K.) LIMITED

C/O Mazars Llp First Floor C/O Mazars Llp First Floor, Birmingham, B3 3AX
StatusLIQUIDATION
Company No.09200793
CategoryPrivate Limited Company
Incorporated03 Sep 2014
Age9 years, 9 months, 13 days
JurisdictionEngland 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

View document PDF

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

View document PDF

Liquidation voluntary declaration of solvency

Date: 12 Sep 2022

Category: Insolvency

Sub Category: Voluntary

Type: LIQ01

Documents

View document PDF

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

View document PDF

Liquidation voluntary appointment of liquidator

Date: 07 Sep 2022

Category: Insolvency

Sub Category: Voluntary

Type: 600

Documents

View document PDF

Resolution

Date: 07 Sep 2022

Category: Resolution

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

Capital allotment shares

Date: 28 Jan 2016

Action Date: 03 Sep 2014

Category: Capital

Type: SH01

Capital : 100 GBP

Date: 2014-09-03

Documents

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

Incorporation company

Date: 03 Sep 2014

Category: Incorporation

Type: NEWINC

Documents

View document PDF


Some Companies

ARC IMAGING LTD

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

KINGDOM ADVOCATE

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)

KOTR MOTORSPORT LTD

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

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