Advanced company searchLink opens in new window

A BUYS B LTD

Company number 12032245

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)
07 Mar 2023 GAZ2(A) Final Gazette dissolved via voluntary strike-off
20 Dec 2022 GAZ1(A) First Gazette notice for voluntary strike-off
08 Dec 2022 DS01 Application to strike the company off the register
10 Jun 2022 CS01 Confirmation statement made on 3 June 2022 with no updates
11 Mar 2022 AD01 Registered office address changed from 4th Floor, Tuition House 27 -37 st. Georges Road London SW19 4EU England to 20-22 Eversley Road Bexhill-on-Sea East Sussex TN40 1HE on 11 March 2022
11 Mar 2022 PSC02 Notification of The Property Institute as a person with significant control on 9 March 2022
11 Mar 2022 PSC07 Cessation of The Association of Residential Managing Agents Limited as a person with significant control on 9 March 2022
10 Mar 2022 TM01 Termination of appointment of Michael Roy Jacobs as a director on 10 March 2022
10 Mar 2022 TM02 Termination of appointment of Noella Cecilia Lee as a secretary on 10 March 2022
16 Aug 2021 AA Total exemption full accounts made up to 30 April 2021
29 Jul 2021 TM01 Termination of appointment of Anthony Brian Hymers as a director on 28 July 2021
16 Jun 2021 CS01 Confirmation statement made on 3 June 2021 with no updates
15 Jun 2021 AD01 Registered office address changed from 3rd Floor 2 -4 st. Georges Road London SW19 4DP England to 4th Floor, Tuition House 27 -37 st. Georges Road London SW19 4EU on 15 June 2021
15 Jun 2021 AD01 Registered office address changed from 4th Floor Tuition House 27-37 st George's Road Wimbledon London SW19 4EU England to 3rd Floor 2 -4 st. Georges Road London SW19 4DP on 15 June 2021
18 Aug 2020 AA Total exemption full accounts made up to 30 April 2020
08 Jun 2020 CS01 Confirmation statement made on 3 June 2020 with updates
22 Apr 2020 PSC02 Notification of The Association of Residential Managing Agents Limited as a person with significant control on 4 June 2019
21 Apr 2020 CH01 Director's details changed for Mr Michael Roy Jacobs on 18 July 2019
21 Apr 2020 CH01 Director's details changed for Mr Anthony Brian Hymers on 2 August 2019
21 Apr 2020 CH01 Director's details changed for Dr Nigel William Glen on 18 July 2019
21 Apr 2020 CH03 Secretary's details changed for Mrs Noella Cecilia Lee on 4 June 2019
21 Apr 2020 PSC09 Withdrawal of a person with significant control statement on 21 April 2020
21 Apr 2020 AD01 Registered office address changed from 4th Floor Tuition House (Hf) 27-37 st George's Road Wimbledon London SW19 4EU England to 4th Floor Tuition House 27-37 st George's Road Wimbledon London SW19 4EU on 21 April 2020
03 Mar 2020 AD01 Registered office address changed from 2 - 4 st. Georges Road Wimbledon London SW19 4DP United Kingdom to 4th Floor Tuition House (Hf) 27-37 st George's Road Wimbledon London SW19 4EU on 3 March 2020
13 Aug 2019 AP01 Appointment of Mr Anthony Brian Hymers as a director on 2 August 2019