BENJAMIN TAMAS BUZI LIMITED

Electric Wharf Electric Wharf, Coventry, CV1 4JL, United Kingdom
StatusDISSOLVED
Company No.09552180
CategoryPrivate Limited Company
Incorporated21 Apr 2015
Age9 years, 2 months, 11 days
JurisdictionEngland Wales
Dissolution14 Jun 2022
Years2 years, 18 days

SUMMARY

BENJAMIN TAMAS BUZI LIMITED is an dissolved private limited company with number 09552180. It was incorporated 9 years, 2 months, 11 days ago, on 21 April 2015 and it was dissolved 2 years, 18 days ago, on 14 June 2022. The company address is Electric Wharf Electric Wharf, Coventry, CV1 4JL, United Kingdom.



Company Fillings

Gazette dissolved voluntary

Date: 14 Jun 2022

Category: Gazette

Type: GAZ2(A)

Documents

View document PDF

Gazette notice voluntary

Date: 29 Mar 2022

Category: Gazette

Type: GAZ1(A)

Documents

View document PDF

Dissolution application strike off company

Date: 18 Mar 2022

Category: Dissolution

Type: DS01

Documents

View document PDF

Accounts with accounts type unaudited abridged

Date: 10 Jan 2022

Category: Accounts

Type: AA

Made up date: 2021-04-30

Documents

View document PDF

Confirmation statement with no updates

Date: 04 May 2021

Action Date: 21 Apr 2021

Category: Confirmation-statement

Type: CS01

Made up date: 2021-04-21

Documents

View document PDF

Accounts with accounts type unaudited abridged

Date: 26 Mar 2021

Category: Accounts

Type: AA

Made up date: 2020-04-30

Documents

View document PDF

Change person director company with change date

Date: 18 Feb 2021

Action Date: 18 Feb 2021

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2021-02-18

Officer name: Mr Benjamin Tamas Buzi

Documents

View document PDF

Change registered office address company with date old address new address

Date: 18 Feb 2021

Action Date: 18 Feb 2021

Category: Address

Type: AD01

Change date: 2021-02-18

Old address: C/O Edge Accountants 101 Lockhurst Lane Coventry CV6 5SF England

New address: Electric Wharf 1 Generator Hall Coventry CV1 4JL

Documents

View document PDF

Confirmation statement with no updates

Date: 04 May 2020

Action Date: 21 Apr 2020

Category: Confirmation-statement

Type: CS01

Made up date: 2020-04-21

Documents

View document PDF

Accounts with accounts type unaudited abridged

Date: 18 Nov 2019

Category: Accounts

Type: AA

Made up date: 2019-04-30

Documents

View document PDF

Confirmation statement with no updates

Date: 30 Apr 2019

Action Date: 21 Apr 2019

Category: Confirmation-statement

Type: CS01

Made up date: 2019-04-21

Documents

View document PDF

Change person director company with change date

Date: 29 Apr 2019

Action Date: 29 Apr 2019

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2019-04-29

Officer name: Mr Benjamin Tamas Buzi

Documents

View document PDF

Change to a person with significant control

Date: 29 Apr 2019

Action Date: 29 Apr 2019

Category: Persons-with-significant-control

Sub Category: Change

Type: PSC04

Change date: 2019-04-29

Psc name: Mr Benjamin Tamas Buzi

Documents

View document PDF

Change registered office address company with date old address new address

Date: 29 Apr 2019

Action Date: 29 Apr 2019

Category: Address

Type: AD01

Change date: 2019-04-29

Old address: 77 Hanworth Road Warwick CV34 5DX England

New address: C/O Edge Accountants 101 Lockhurst Lane Coventry CV6 5SF

Documents

View document PDF

Accounts with accounts type unaudited abridged

Date: 31 Dec 2018

Category: Accounts

Type: AA

Made up date: 2018-04-30

Documents

View document PDF

Change to a person with significant control

Date: 15 May 2018

Action Date: 14 May 2018

Category: Persons-with-significant-control

Sub Category: Change

Type: PSC04

Change date: 2018-05-14

Psc name: Mr Benjamin Tamas Buzi

Documents

View document PDF

Change to a person with significant control

Date: 15 May 2018

Action Date: 14 May 2018

Category: Persons-with-significant-control

Sub Category: Change

Type: PSC04

Change date: 2018-05-14

Psc name: Mr Benjamin Tamas Buzi

Documents

View document PDF

Change registered office address company with date old address new address

Date: 14 May 2018

Action Date: 14 May 2018

Category: Address

Type: AD01

Change date: 2018-05-14

Old address: 1 Wentworth Road Leamington Spa CV31 1RW England

New address: 77 Hanworth Road Warwick CV34 5DX

Documents

View document PDF

Confirmation statement with no updates

Date: 01 May 2018

Action Date: 21 Apr 2018

Category: Confirmation-statement

Type: CS01

Made up date: 2018-04-21

Documents

View document PDF

Gazette filings brought up to date

Date: 14 Apr 2018

Category: Gazette

Type: DISS40

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 11 Apr 2018

Action Date: 30 Apr 2017

Category: Accounts

Type: AA

Made up date: 2017-04-30

Documents

View document PDF

Change registered office address company with date old address new address

Date: 11 Apr 2018

Action Date: 11 Apr 2018

Category: Address

Type: AD01

Change date: 2018-04-11

Old address: Brunel House 340 Firecrest Court Centre Park Warrington WA1 1RG United Kingdom

New address: 1 Wentworth Road Leamington Spa CV31 1RW

Documents

View document PDF

Gazette notice compulsory

Date: 03 Apr 2018

Category: Gazette

Type: GAZ1

Documents

View document PDF

Change to a person with significant control

Date: 03 Oct 2017

Action Date: 03 Oct 2017

Category: Persons-with-significant-control

Sub Category: Change

Type: PSC04

Change date: 2017-10-03

Psc name: Mr Benjamin Tamas Buzi

Documents

View document PDF

Notification of a person with significant control

Date: 27 Sep 2017

Action Date: 19 Sep 2017

Category: Persons-with-significant-control

Sub Category: Notifications

Type: PSC01

Psc name: Benjamin Tamas Buzi

Notification date: 2017-09-19

Documents

View document PDF

Withdrawal of a person with significant control statement

Date: 27 Sep 2017

Action Date: 27 Sep 2017

Category: Persons-with-significant-control

Sub Category: Statements

Type: PSC09

Withdrawal date: 2017-09-27

Documents

View document PDF

Change person director company with change date

Date: 18 Sep 2017

Action Date: 15 Sep 2017

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2017-09-15

Officer name: Mr Benjamin Tamas Buzi

Documents

View document PDF

Confirmation statement with updates

Date: 21 Apr 2017

Action Date: 21 Apr 2017

Category: Confirmation-statement

Type: CS01

Made up date: 2017-04-21

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 18 Nov 2016

Action Date: 30 Apr 2016

Category: Accounts

Type: AA

Made up date: 2016-04-30

Documents

View document PDF

Change person director company with change date

Date: 02 Nov 2016

Action Date: 02 Nov 2016

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2016-11-02

Officer name: Mr Benjamin Tamas Buzi

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 21 Apr 2016

Action Date: 21 Apr 2016

Category: Annual-return

Type: AR01

Made up date: 2016-04-21

Documents

View document PDF

Incorporation company

Date: 21 Apr 2015

Category: Incorporation

Type: NEWINC

Documents


Some Companies

G R ECCLES LIMITED

10 KINGSHURST GARDENS,EVESHAM,WR11 7AR

Number:04531933
Status:ACTIVE
Category:Private Limited Company
Number:11942234
Status:ACTIVE
Category:Private Limited Company

RIVERSIDE CONTRACTOR LIMITED

MILFORD LODGE FARM,LEEDS,LS25 5DW

Number:10711265
Status:ACTIVE
Category:Private Limited Company

ROSES SECURITY LIMITED

25A ST. PHILIP SQUARE,LONDON,SW8 3RS

Number:10495771
Status:ACTIVE
Category:Private Limited Company

TAX JET LIMITED

LOW PARK,YORK,YO62 5EQ

Number:10098035
Status:ACTIVE
Category:Private Limited Company

TOP 1 FOREVER RESTAURANT LTD

17 WESTERN GATEWAY,LONDON,E16 1AQ

Number:10917590
Status:ACTIVE
Category:Private Limited Company

Contains public sector information licensed under the Open Government Licence V3.0.

Search Companies in UK

Search Company Persons in UK

Check our Privacy Policy

Data source