BUZ BROADBAND LIMITED

07194617
THE GRANGE 100 HIGH STREET LONDON ENGLAND N14 6BN

Documents

Documents
Date Category Description Pages
18 Apr 2023 gazette Gazette Dissolved Voluntary 1 Buy now
31 Jan 2023 gazette Gazette Notice Voluntary 1 Buy now
18 Jan 2023 dissolution Dissolution Application Strike Off Company 1 Buy now
01 Dec 2022 accounts Annual Accounts 8 Buy now
04 Nov 2022 officers Termination of appointment of director (Robert Kim Mansfield) 1 Buy now
31 Oct 2022 officers Appointment of director (Mr Edward Dannan) 2 Buy now
22 Mar 2022 confirmation-statement Confirmation Statement With Updates 4 Buy now
10 Jan 2022 accounts Annual Accounts 5 Buy now
19 Oct 2021 persons-with-significant-control Change To A Person With Significant Control 2 Buy now
15 Jun 2021 officers Termination of appointment of secretary (David Smyth) 1 Buy now
04 Jun 2021 officers Termination of appointment of secretary 1 Buy now
02 Jun 2021 officers Appointment of director (Mr Robert Kim Mansfield) 2 Buy now
02 Jun 2021 officers Termination of appointment of director (David Alastair Smyth) 1 Buy now
14 Apr 2021 resolution Resolution 2 Buy now
14 Apr 2021 incorporation Memorandum Articles 14 Buy now
30 Mar 2021 accounts Annual Accounts 3 Buy now
12 Mar 2021 confirmation-statement Confirmation Statement With Updates 4 Buy now
24 Feb 2021 officers Appointment of secretary (Mr David Smyth) 2 Buy now
24 Feb 2021 officers Appointment of director (Mr David Alastair Smyth) 2 Buy now
24 Feb 2021 officers Termination of appointment of director (Graham Wallace) 1 Buy now
24 Feb 2021 officers Termination of appointment of secretary (Graham Wallace) 1 Buy now
06 Sep 2020 address Change Registered Office Address Company With Date Old Address New Address 1 Buy now
08 Jun 2020 officers Appointment of director (Mr Steve Leighton) 2 Buy now
08 Jun 2020 officers Termination of appointment of director (Gary Kenneth Disley) 1 Buy now
08 Jun 2020 officers Termination of appointment of director (Jill Turner) 1 Buy now
08 Jun 2020 officers Appointment of secretary (Mr Graham Wallace) 2 Buy now
08 Jun 2020 officers Appointment of director (Mr Graham Wallace) 2 Buy now
08 Jun 2020 address Change Registered Office Address Company With Date Old Address New Address 1 Buy now
12 Mar 2020 confirmation-statement Confirmation Statement With No Updates 3 Buy now
20 Dec 2019 accounts Annual Accounts 2 Buy now
03 May 2019 confirmation-statement Confirmation Statement With No Updates 3 Buy now
27 Dec 2018 accounts Annual Accounts 2 Buy now
27 Dec 2018 address Change Registered Office Address Company With Date Old Address New Address 1 Buy now
15 Oct 2018 officers Termination of appointment of director (Andrew James Turff) 1 Buy now
28 Sep 2018 officers Termination of appointment of director (Melanie Jane Braney) 1 Buy now
20 Mar 2018 confirmation-statement Confirmation Statement With No Updates 3 Buy now
20 Mar 2018 officers Change of particulars for director (Mrs Melanie Jane Braney) 2 Buy now
20 Mar 2018 persons-with-significant-control Change To A Person With Significant Control 2 Buy now
30 Jan 2018 accounts Annual Accounts 2 Buy now
24 Jul 2017 address Change Registered Office Address Company With Date Old Address New Address 1 Buy now
28 Mar 2017 confirmation-statement Confirmation Statement With Updates 6 Buy now
09 Jan 2017 accounts Annual Accounts 7 Buy now
05 Apr 2016 accounts Annual Accounts 8 Buy now
29 Mar 2016 annual-return Annual Return 6 Buy now
29 Mar 2016 officers Change of particulars for director (Mr Gary Kenneth Disley) 2 Buy now
29 Mar 2016 officers Change of particulars for director (Mrs Melanie Jane Braney) 2 Buy now
29 Mar 2016 officers Change of particulars for director (Mr Gary Kenneth Disley) 2 Buy now
12 Jun 2015 accounts Annual Accounts 8 Buy now
08 May 2015 annual-return Annual Return 6 Buy now
22 Dec 2014 accounts Change Account Reference Date Company Previous Shortened 1 Buy now
19 Dec 2014 accounts Change Account Reference Date Company Previous Extended 1 Buy now
13 Jun 2014 annual-return Annual Return 6 Buy now
10 Mar 2014 officers Appointment of director (Mrs Melanie Jane Braney) 2 Buy now
04 Mar 2014 officers Termination of appointment of secretary (Melanie Braney) 1 Buy now
04 Mar 2014 officers Appointment of director (Mr Andrew James Turff) 2 Buy now
02 Jan 2014 accounts Annual Accounts 8 Buy now
22 May 2013 annual-return Annual Return 4 Buy now
20 May 2013 officers Change of particulars for director (Mr Gary Kenneth Disley) 2 Buy now
19 May 2013 address Change Registered Office Address Company With Date Old Address 1 Buy now
19 May 2013 officers Change of particulars for director (Mr Gary Kenneth Disley) 2 Buy now
04 Jan 2013 accounts Annual Accounts 7 Buy now
10 Jul 2012 annual-return Annual Return 4 Buy now
09 Jul 2012 officers Change of particulars for director (Mr Gary Kenneth Disley) 2 Buy now
29 Nov 2011 accounts Annual Accounts 6 Buy now
13 May 2011 annual-return Annual Return 4 Buy now
01 Sep 2010 address Change Registered Office Address Company With Date Old Address 1 Buy now
31 Aug 2010 officers Appointment of secretary (Mrs Melanie Jane Braney) 1 Buy now
28 Apr 2010 officers Appointment of director (Miss Jill Steven Turner) 2 Buy now
18 Mar 2010 incorporation Incorporation Company 8 Buy now