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

Bushey Express Limited

Documents

Total Documents57
Total Pages201

Filing History

11 February 2021Total exemption full accounts made up to 31 March 2020
29 January 2021Confirmation statement made on 29 January 2021 with updates
1 October 2020Confirmation statement made on 1 October 2020 with updates
26 May 2020Director's details changed for Mr Bashermall Mohammad Hanan on 21 May 2020
22 May 2020Director's details changed for Mr Mohannad Hanan Bashermall on 22 May 2020
22 May 2020Change of details for Mr Mohannad Hanan Bashermall as a person with significant control on 22 May 2020
22 May 2020Change of details for Mr Mohannad Mohammad Hanan as a person with significant control on 22 May 2020
22 May 2020Director's details changed for Mr Mohannad Mohammad Hanan on 22 May 2020
14 May 2020Termination of appointment of Lacrimioara Cazac as a director on 13 May 2020
14 May 2020Confirmation statement made on 14 May 2020 with no updates
14 May 2020Appointment of Mr Mohannad Hanan Bashermall as a director on 14 May 2020
14 May 2020Notification of Mohannad Hanan Bashermall as a person with significant control on 14 May 2020
14 May 2020Cessation of Lacrimioara Cazac as a person with significant control on 13 May 2020
31 March 2020Registered office address changed from 239-241 Kennington Lane London SE11 5QU United Kingdom to Mf Accounting, Pixel Building 110 Brooker Road Waltham Abbey EN9 1JH on 31 March 2020
15 January 2020Confirmation statement made on 3 December 2019 with updates
28 October 2019Micro company accounts made up to 31 March 2019
31 December 2018Micro company accounts made up to 31 March 2018
3 December 2018Confirmation statement made on 3 December 2018 with updates
29 December 2017Micro company accounts made up to 31 March 2017
4 December 2017Confirmation statement made on 3 December 2017 with updates
18 September 2017Change of details for Miss Lacrimioara Cazac as a person with significant control on 25 August 2017
18 September 2017Director's details changed for Miss Lacrimioara Cazac on 25 August 2017
18 September 2017Director's details changed for Miss Lacrimioara Cazac on 25 August 2017
18 September 2017Change of details for Miss Lacrimioara Cazac as a person with significant control on 25 August 2017
6 April 2017Registered office address changed from 237 Kennington Lane London SE11 5QU United Kingdom to 239-241 Kennington Lane London SE11 5QU on 6 April 2017
6 April 2017Registered office address changed from 237 Kennington Lane London SE11 5QU United Kingdom to 239-241 Kennington Lane London SE11 5QU on 6 April 2017
5 December 2016Confirmation statement made on 3 December 2016 with updates
5 December 2016Confirmation statement made on 3 December 2016 with updates
3 October 2016Micro company accounts made up to 31 March 2016
3 October 2016Micro company accounts made up to 31 March 2016
17 May 2016Registered office address changed from 237 Kennington Lane London 11 5Qu United Kingdom to 237 Kennington Lane London SE11 5QU on 17 May 2016
17 May 2016Registered office address changed from 237 Kennington Lane London 11 5Qu United Kingdom to 237 Kennington Lane London SE11 5QU on 17 May 2016
12 April 2016Appointment of Miss Lacrimioara Cazac as a director on 2 February 2016
12 April 2016Appointment of Miss Lacrimioara Cazac as a director on 2 February 2016
26 March 2016Compulsory strike-off action has been discontinued
26 March 2016Compulsory strike-off action has been discontinued
24 March 2016Annual return made up to 3 December 2015 with a full list of shareholders
Statement of capital on 2016-03-24
  • GBP 1
24 March 2016Director's details changed for Mr Harun Yilmaz on 30 November 2015
24 March 2016Termination of appointment of Harun Yilmaz as a director on 2 February 2016
24 March 2016Director's details changed for Mr Harun Yilmaz on 30 November 2015
24 March 2016Annual return made up to 3 December 2015 with a full list of shareholders
Statement of capital on 2016-03-24
  • GBP 1
24 March 2016Termination of appointment of Harun Yilmaz as a director on 2 February 2016
15 March 2016First Gazette notice for compulsory strike-off
15 March 2016First Gazette notice for compulsory strike-off
5 June 2015Appointment of Mr Harun Yilmaz as a director on 5 June 2015
5 June 2015Appointment of Mr Harun Yilmaz as a director on 5 June 2015
5 June 2015Registered office address changed from 11 Summit Close Southgate London N14 7NR United Kingdom to 237 Kennington Lane London 11 5Qu on 5 June 2015
5 June 2015Termination of appointment of Hidayet Kurt as a director on 5 June 2015
5 June 2015Termination of appointment of Hidayet Kurt as a director on 5 June 2015
5 June 2015Registered office address changed from 11 Summit Close Southgate London N14 7NR United Kingdom to 237 Kennington Lane London 11 5Qu on 5 June 2015
5 June 2015Termination of appointment of Hidayet Kurt as a director on 5 June 2015
5 June 2015Appointment of Mr Harun Yilmaz as a director on 5 June 2015
5 June 2015Registered office address changed from 11 Summit Close Southgate London N14 7NR United Kingdom to 237 Kennington Lane London 11 5Qu on 5 June 2015
17 April 2015Current accounting period extended from 31 December 2015 to 31 March 2016
17 April 2015Current accounting period extended from 31 December 2015 to 31 March 2016
3 December 2014Incorporation
  • MODEL ARTICLES ‐ Model articles adopted (Amended Provisions)

Statement of capital on 2014-12-03
  • GBP 1
3 December 2014Incorporation
  • MODEL ARTICLES ‐ Model articles adopted (Amended Provisions)

Statement of capital on 2014-12-03
  • GBP 1
Sign up now to grow your client base. Plans & Pricing