Download leads from Nexok and grow your business. Find out more

Buzzlink Limited

Documents

Total Documents61
Total Pages206

Filing History

27 November 2020Micro company accounts made up to 30 November 2019
31 March 2020Confirmation statement made on 8 March 2020 with no updates
31 January 2020Director's details changed for Mr Harkirat Singh Sohal on 31 January 2020
31 January 2020Change of details for Mr Harkirat Singh Sohal as a person with significant control on 31 January 2020
18 July 2019Micro company accounts made up to 30 November 2018
15 March 2019Confirmation statement made on 8 March 2019 with no updates
30 July 2018Registration of charge 074301520001, created on 27 July 2018
19 July 2018Accounts for a dormant company made up to 30 November 2017
8 March 2018Confirmation statement made on 8 March 2018 with updates
6 March 2018Appointment of Mr Jagjit Singh Sohal as a director on 6 March 2018
18 December 2017Confirmation statement made on 4 November 2017 with no updates
25 August 2017Accounts for a dormant company made up to 30 November 2016
25 August 2017Accounts for a dormant company made up to 30 November 2016
24 April 2017Termination of appointment of Jagdeep Singh Panesar as a director on 24 April 2017
24 April 2017Termination of appointment of Jagdeep Singh Panesar as a director on 24 April 2017
15 December 2016Confirmation statement made on 4 November 2016 with updates
15 December 2016Confirmation statement made on 4 November 2016 with updates
5 May 2016Accounts for a dormant company made up to 30 November 2015
5 May 2016Accounts for a dormant company made up to 30 November 2015
12 November 2015Annual return made up to 4 November 2015 with a full list of shareholders
Statement of capital on 2015-11-12
  • GBP 1
12 November 2015Annual return made up to 4 November 2015 with a full list of shareholders
Statement of capital on 2015-11-12
  • GBP 1
12 November 2015Annual return made up to 4 November 2015 with a full list of shareholders
Statement of capital on 2015-11-12
  • GBP 1
28 September 2015Accounts for a dormant company made up to 30 November 2014
28 September 2015Accounts for a dormant company made up to 30 November 2014
4 April 2015Compulsory strike-off action has been discontinued
4 April 2015Compulsory strike-off action has been discontinued
1 April 2015Annual return made up to 4 November 2014 with a full list of shareholders
Statement of capital on 2015-04-01
  • GBP 1
1 April 2015Annual return made up to 4 November 2014 with a full list of shareholders
Statement of capital on 2015-04-01
  • GBP 1
1 April 2015Annual return made up to 4 November 2014 with a full list of shareholders
Statement of capital on 2015-04-01
  • GBP 1
3 March 2015First Gazette notice for compulsory strike-off
3 March 2015First Gazette notice for compulsory strike-off
4 July 2014Accounts for a dormant company made up to 30 November 2013
4 July 2014Accounts for a dormant company made up to 30 November 2013
5 February 2014Annual return made up to 4 November 2013 with a full list of shareholders
Statement of capital on 2014-02-05
  • GBP 1
5 February 2014Annual return made up to 4 November 2013 with a full list of shareholders
Statement of capital on 2014-02-05
  • GBP 1
5 February 2014Annual return made up to 4 November 2013 with a full list of shareholders
Statement of capital on 2014-02-05
  • GBP 1
11 January 2013Annual return made up to 4 November 2012 with a full list of shareholders
11 January 2013Annual return made up to 4 November 2012 with a full list of shareholders
11 January 2013Annual return made up to 4 November 2012 with a full list of shareholders
10 January 2013Accounts for a dormant company made up to 30 November 2012
10 January 2013Accounts for a dormant company made up to 30 November 2012
28 August 2012Accounts for a dormant company made up to 30 November 2011
28 August 2012Accounts for a dormant company made up to 30 November 2011
17 March 2012Compulsory strike-off action has been discontinued
17 March 2012Compulsory strike-off action has been discontinued
14 March 2012Annual return made up to 4 November 2011 with a full list of shareholders
14 March 2012Annual return made up to 4 November 2011 with a full list of shareholders
14 March 2012Annual return made up to 4 November 2011 with a full list of shareholders
6 March 2012First Gazette notice for compulsory strike-off
6 March 2012First Gazette notice for compulsory strike-off
11 November 2010Registered office address changed from the Studio St Nicholas Close Elstree Herts WD6 3EW United Kingdom on 11 November 2010
11 November 2010Termination of appointment of Graham Cowan as a director
11 November 2010Registered office address changed from the Studio St Nicholas Close Elstree Herts WD6 3EW United Kingdom on 11 November 2010
11 November 2010Appointment of Mr Harkirat Singh Sohal as a director
11 November 2010Appointment of Mr Harkirat Singh Sohal as a director
11 November 2010Appointment of Mr Jagdeep Singh Panesar as a director
11 November 2010Appointment of Mr Jagdeep Singh Panesar as a director
11 November 2010Termination of appointment of Graham Cowan as a director
4 November 2010Incorporation
  • MODEL ARTICLES ‐ Model articles adopted
4 November 2010Incorporation
  • MODEL ARTICLES ‐ Model articles adopted (Amended Provisions)
4 November 2010Incorporation
  • MODEL ARTICLES ‐ Model articles adopted (Amended Provisions)
Sign up now to grow your client base. Plans & Pricing