BUY ME LIMITED

05024848
SUITE 1.10 KINGSWOOD HOUSE PUDSEY LEEDS LS28 6BN

Documents

Documents
Date Category Description Pages
06 Oct 2020 gazette Gazette Dissolved Voluntary 1 Buy now
05 May 2020 gazette Gazette Notice Voluntary 1 Buy now
27 Apr 2020 dissolution Dissolution Application Strike Off Company 1 Buy now
18 Mar 2020 address Change Registered Office Address Company With Date Old Address New Address 1 Buy now
31 Jan 2020 accounts Annual Accounts 2 Buy now
31 Oct 2019 accounts Change Account Reference Date Company Previous Shortened 1 Buy now
16 Oct 2019 address Change Registered Office Address Company With Date Old Address New Address 1 Buy now
07 Feb 2019 confirmation-statement Confirmation Statement With No Updates 3 Buy now
31 Oct 2018 accounts Annual Accounts 2 Buy now
20 Feb 2018 confirmation-statement Confirmation Statement With No Updates 3 Buy now
09 Mar 2017 accounts Annual Accounts 2 Buy now
07 Feb 2017 confirmation-statement Confirmation Statement With Updates 5 Buy now
29 Sep 2016 accounts Annual Accounts 3 Buy now
26 Aug 2016 mortgage Statement of satisfaction of a charge 1 Buy now
26 Aug 2016 mortgage Statement of satisfaction of a charge 1 Buy now
15 Mar 2016 annual-return Annual Return 3 Buy now
30 Oct 2015 accounts Annual Accounts 3 Buy now
24 Feb 2015 annual-return Annual Return 3 Buy now
04 Nov 2014 mortgage Registration of a charge 39 Buy now
04 Nov 2014 mortgage Registration of a charge 27 Buy now
04 Nov 2014 mortgage Statement of satisfaction of a charge 2 Buy now
04 Nov 2014 mortgage Statement of satisfaction of a charge 1 Buy now
04 Nov 2014 mortgage Statement of satisfaction of a charge 1 Buy now
28 Oct 2014 accounts Annual Accounts 3 Buy now
05 Jun 2014 officers Appointment of director (Mr Amardip Bhullar) 2 Buy now
05 Mar 2014 annual-return Annual Return 3 Buy now
31 Oct 2013 accounts Annual Accounts 3 Buy now
26 Feb 2013 annual-return Annual Return 3 Buy now
23 Oct 2012 accounts Annual Accounts 4 Buy now
23 Mar 2012 annual-return Annual Return 3 Buy now
28 Oct 2011 accounts Annual Accounts 4 Buy now
20 May 2011 officers Termination of appointment of secretary (Cleere Secretaries Limited) 1 Buy now
19 Apr 2011 annual-return Annual Return 3 Buy now
19 Apr 2011 officers Change of particulars for corporate secretary (Cleere Secretaries Limited) 2 Buy now
18 Jan 2011 address Change Registered Office Address Company With Date Old Address 1 Buy now
29 Oct 2010 accounts Annual Accounts 4 Buy now
11 Mar 2010 annual-return Annual Return 4 Buy now
11 Mar 2010 officers Change of particulars for director (Mr Karanbir Singh Bhullar) 2 Buy now
11 Mar 2010 officers Change of particulars for corporate secretary (Cleere Secretaries Limited) 2 Buy now
21 Jan 2010 officers Termination of appointment of director (Melanie Halliday) 1 Buy now
13 Jan 2010 officers Appointment of director (Mrs Melanie Lorraine Halliday) 2 Buy now
31 Oct 2009 accounts Annual Accounts 5 Buy now
07 Apr 2009 officers Appointment terminated director amardip bhullar 1 Buy now
07 Apr 2009 officers Director appointed karanbir singh bhullar 1 Buy now
13 Mar 2009 annual-return Return made up to 23/01/09; full list of members 3 Buy now
22 Oct 2008 accounts Annual Accounts 7 Buy now
19 Feb 2008 annual-return Return made up to 23/01/08; full list of members 3 Buy now
19 Feb 2008 officers Director resigned 1 Buy now
01 Dec 2007 accounts Annual Accounts 7 Buy now
30 Nov 2007 officers New director appointed 1 Buy now
30 Nov 2007 officers Director resigned 1 Buy now
02 Oct 2007 capital Ad 01/01/07--------- £ si 98@1=98 2 Buy now
02 Oct 2007 officers Director's particulars changed 1 Buy now
02 Oct 2007 officers Secretary's particulars changed 1 Buy now
23 Feb 2007 address Registered office changed on 23/02/07 from: 2 grant avenue leeds west yorkshire LS7 1RQ 1 Buy now
30 Jan 2007 annual-return Return made up to 23/01/07; full list of members 7 Buy now
18 Jan 2007 mortgage Declaration of satisfaction of mortgage/charge 2 Buy now
18 Jan 2007 mortgage Declaration of satisfaction of mortgage/charge 2 Buy now
07 Jan 2007 officers Secretary's particulars changed 1 Buy now
28 Nov 2006 accounts Annual Accounts 7 Buy now
30 Sep 2006 mortgage Particulars of mortgage/charge 3 Buy now
30 Sep 2006 mortgage Particulars of mortgage/charge 7 Buy now
30 Sep 2006 mortgage Particulars of mortgage/charge 3 Buy now
20 Apr 2006 annual-return Return made up to 23/01/06; full list of members 7 Buy now
26 Aug 2005 accounts Annual Accounts 1 Buy now
11 May 2005 annual-return Return made up to 23/01/05; full list of members 6 Buy now
18 Apr 2005 officers Secretary resigned 1 Buy now
10 Mar 2005 mortgage Particulars of mortgage/charge 3 Buy now
07 Mar 2005 officers New secretary appointed 1 Buy now
04 Mar 2005 mortgage Particulars of mortgage/charge 3 Buy now
13 Jan 2005 officers Secretary resigned 1 Buy now
13 Jan 2005 officers Director resigned 1 Buy now
13 Jan 2005 officers New director appointed 3 Buy now
13 Jan 2005 officers New secretary appointed;new director appointed 3 Buy now
13 Jan 2005 address Registered office changed on 13/01/05 from: 12 york place leeds west yorkshire LS1 2DS 1 Buy now
23 Jan 2004 incorporation Incorporation Company 12 Buy now