This company is commonly known as Buying Solutions Limited. The company was founded 22 years ago and was given the registration number 04410066. The firm's registered office is in LONDON. You can find them at 91 Gurney Road, , London, . This company's SIC code is 74909 - Other professional, scientific and technical activities n.e.c..
Name | : | BUYING SOLUTIONS LIMITED |
---|---|---|
Company Number | : | 04410066 |
Company Type | : | PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital) |
Status | : | Active |
Incorporation Date | : | 05 April 2002 |
End of financial year | : | 30 April 2021 |
Jurisdiction | : | England - Wales |
Industry Codes | : |
|
Registered Address | : | 91 Gurney Road, London, E15 1SL |
---|---|---|
Country Origin | : | |
Telephone | : | Unreported |
Email Address | : | Unreported |
Website | : | Unreported |
Social | : | Unreported |
Personal Information | Role | Appointed | Status |
---|---|---|---|
41 Ford Hill, Plymouth, PL2 1HJ | Secretary | 14 May 2003 | Active |
91, Gurney Road, London, England, E15 1SL | Director | 05 April 2002 | Active |
Flat 4 Northpoint, 130-132 Tottenham Lane, Crouch End, N8 7HF | Secretary | 05 April 2002 | Active |
91, Gurney Road, London, E15 1SL | Director | 12 February 2019 | Active |
Mr Gary Michael Horton | ||
Notified on | : | 10 May 2016 |
---|---|---|
Status | : | Active |
Date of birth | : | August 1963 |
Nationality | : | English |
Country of residence | : | United Kingdom |
Address | : | 91 Gurney Road, 91 Gurney Road, London, United Kingdom, E15 1SL |
Nature of control | : |
|
Date | Category | Description | |
---|---|---|---|
2022-05-03 | Gazette | Gazette dissolved voluntary. | Download |
2022-02-15 | Gazette | Gazette notice voluntary. | Download |
2022-02-07 | Dissolution | Dissolution application strike off company. | Download |
2021-10-08 | Address | Change registered office address company with date old address new address. | Download |
2021-10-07 | Officers | Change person director company with change date. | Download |
2021-10-07 | Accounts | Accounts with accounts type total exemption full. | Download |
2021-03-25 | Confirmation statement | Confirmation statement with no updates. | Download |
2020-07-14 | Accounts | Accounts with accounts type total exemption full. | Download |
2020-03-23 | Confirmation statement | Confirmation statement with no updates. | Download |
2020-03-20 | Officers | Termination director company with name termination date. | Download |
2019-08-05 | Accounts | Accounts with accounts type total exemption full. | Download |
2019-03-24 | Confirmation statement | Confirmation statement with no updates. | Download |
2019-02-13 | Officers | Appoint person director company with name date. | Download |
2019-01-13 | Accounts | Accounts with accounts type total exemption full. | Download |
2018-03-24 | Confirmation statement | Confirmation statement with no updates. | Download |
2017-12-19 | Accounts | Accounts with accounts type total exemption full. | Download |
2017-03-24 | Confirmation statement | Confirmation statement with updates. | Download |
2017-01-26 | Accounts | Accounts with accounts type total exemption small. | Download |
2016-04-07 | Annual return | Annual return company with made up date full list shareholders. | Download |
2016-04-06 | Capital | Capital allotment shares. | Download |
2016-04-06 | Annual return | Annual return company with made up date full list shareholders. | Download |
2016-04-04 | Officers | Change person director company with change date. | Download |
2016-04-04 | Capital | Capital allotment shares. | Download |
2016-04-04 | Capital | Capital allotment shares. | Download |
2016-01-11 | Accounts | Accounts with accounts type total exemption small. | Download |
Table of Contents
Nearby Companies
Same Postcode
Copyright © 2024. All rights reserved.