Advanced company searchLink opens in new window

BUZZHIRE LIMITED

Company number 09587086

Filter by category


Confirmation statement filters

Company Results (links open in a new window)
Date (document was filed at Companies House) Type Description (of the document filed at Companies House) View / Download (PDF file, link opens in new window)
30 Jun 2022 GAZ2 Final Gazette dissolved following liquidation
31 Mar 2022 AM23 Notice of move from Administration to Dissolution
17 Nov 2021 AM19 Notice of extension of period of Administration
29 Oct 2021 AM10 Administrator's progress report
20 Oct 2021 AM16 Notice of order removing administrator from office
19 Oct 2021 AM11 Notice of appointment of a replacement or additional administrator
14 Jun 2021 AM07 Result of meeting of creditors
20 May 2021 AM06 Notice of deemed approval of proposals
13 May 2021 AM03 Statement of administrator's proposal
28 Apr 2021 AM02 Statement of affairs with form AM02SOA
09 Apr 2021 AD01 Registered office address changed from 11 Glenloch Road Glenloch Road First Floor Flat London NW3 4DJ England to 3rd Floor Vintry Building Wine Street Bristol BS1 2BD on 9 April 2021
07 Apr 2021 AM01 Appointment of an administrator
02 Feb 2021 TM01 Termination of appointment of Erez Nathan Robinson as a director on 2 February 2021
01 Feb 2021 AD01 Registered office address changed from Mills & Reeve Llp 4th Floor, Monument Place 24 Monument Street London England EC3R 8AJ England to 11 Glenloch Road Glenloch Road First Floor Flat London NW3 4DJ on 1 February 2021
01 Feb 2021 TM01 Termination of appointment of Faris Michael Mckinnon as a director on 4 January 2021
22 Jan 2021 DISS40 Compulsory strike-off action has been discontinued
21 Jan 2021 CS01 Confirmation statement made on 12 May 2020 with updates
12 Dec 2020 DISS16(SOAS) Compulsory strike-off action has been suspended
10 Nov 2020 GAZ1 First Gazette notice for compulsory strike-off
26 Mar 2020 AA Total exemption full accounts made up to 31 May 2019
16 Mar 2020 PSC01 Notification of Ryu Nakamura as a person with significant control on 6 June 2019
28 Feb 2020 AA01 Previous accounting period shortened from 29 May 2019 to 28 May 2019
12 Jul 2019 CS01 Confirmation statement made on 12 May 2019 with updates
26 Jun 2019 RESOLUTIONS Resolutions
  • RES11 ‐ Resolution of removal of pre-emption rights
  • RES10 ‐ Resolution of allotment of securities
24 Jun 2019 SH01 Statement of capital following an allotment of shares on 6 June 2019
  • GBP 15,776.56