Advanced company searchLink opens in new window

BUYFAIR (HOLDINGS) LIMITED

Company number 10521282

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)
02 Apr 2024 GAZ1 First Gazette notice for compulsory strike-off
29 Aug 2023 CS01 Confirmation statement made on 4 July 2023 with no updates
05 Apr 2023 AA01 Current accounting period extended from 30 December 2022 to 30 April 2023
29 Sep 2022 AA Total exemption full accounts made up to 31 December 2021
18 Jul 2022 CS01 Confirmation statement made on 4 July 2022 with no updates
23 Mar 2022 AD01 Registered office address changed from Unit 48 Pall Mall Deposit 124-128 Barlby Road London W10 6BL United Kingdom to 77 Perryn Road London W3 7LT on 23 March 2022
28 Dec 2021 AA Total exemption full accounts made up to 31 December 2020
17 Sep 2021 CS01 Confirmation statement made on 4 July 2021 with updates
22 Mar 2021 AA Total exemption full accounts made up to 31 December 2019
16 Feb 2021 SH02 Sub-division of shares on 30 January 2020
16 Feb 2021 RESOLUTIONS Resolutions
  • RES10 ‐ Resolution of allotment of securities
  • RES13 ‐ Re-sub division 29/01/2020
  • RES11 ‐ Resolution of removal of pre-emption rights
  • RES01 ‐ Resolution of adoption of Articles of Association
01 Feb 2021 MA Memorandum and Articles of Association
15 Jan 2021 DISS40 Compulsory strike-off action has been discontinued
14 Jan 2021 CS01 Confirmation statement made on 4 July 2020 with updates
13 Jan 2021 SH01 Statement of capital following an allotment of shares on 30 January 2020
  • GBP 149.84322
22 Dec 2020 AA01 Previous accounting period shortened from 31 December 2019 to 30 December 2019
01 Dec 2020 GAZ1 First Gazette notice for compulsory strike-off
16 Jul 2020 TM01 Termination of appointment of Mark Winkler as a director on 28 January 2020
30 Jul 2019 AA Total exemption full accounts made up to 31 December 2018
18 Jul 2019 CS01 Confirmation statement made on 4 July 2019 with updates
15 Jul 2019 SH01 Statement of capital following an allotment of shares on 11 April 2019
  • GBP 123.26
12 Jul 2019 SH01 Statement of capital following an allotment of shares on 11 April 2019
  • GBP 109
23 May 2019 AP01 Appointment of Mr Mark Winkler as a director on 20 March 2019
25 Apr 2019 AD01 Registered office address changed from Unit 49 Pall Mall Deposit 124-128 Barlby Road London W10 6BL England to Unit 48 Pall Mall Deposit 124-128 Barlby Road London W10 6BL on 25 April 2019
28 Sep 2018 AP01 Appointment of Damon Charles Westbury as a director on 26 September 2018