13 October 2020 | Final Gazette dissolved via voluntary strike-off | 1 page |
---|
23 June 2020 | First Gazette notice for voluntary strike-off | 1 page |
---|
11 June 2020 | Application to strike the company off the register | 1 page |
---|
20 May 2020 | Termination of appointment of Sasi Sivaganesh as a director on 20 May 2020 | 1 page |
---|
20 May 2020 | Confirmation statement made on 20 May 2020 with no updates | 3 pages |
---|
20 May 2020 | Notification of Izabela Barbara Mountford as a person with significant control on 20 May 2020 | 2 pages |
---|
20 May 2020 | Appointment of Mrs Izabela Barbara Mountford as a director on 20 May 2020 | 2 pages |
---|
20 August 2019 | Accounts for a dormant company made up to 31 October 2018 | 2 pages |
---|
22 May 2019 | Cessation of Buytoletworld Ltd as a person with significant control on 14 May 2019 | 1 page |
---|
22 May 2019 | Confirmation statement made on 22 May 2019 with no updates | 3 pages |
---|
22 May 2019 | Cessation of Buytoletworld Limited as a person with significant control on 14 May 2019 | 1 page |
---|
22 May 2019 | Appointment of Mr Julian Richard Mountford as a director on 14 May 2019 | 2 pages |
---|
22 May 2019 | Termination of appointment of Jason Shaw as a director on 14 May 2019 | 1 page |
---|
22 May 2019 | Notification of Julian Richard Mountford as a person with significant control on 14 May 2019 | 2 pages |
---|
30 October 2018 | Confirmation statement made on 21 October 2018 with no updates | 3 pages |
---|
25 September 2018 | Micro company accounts made up to 31 October 2017 | 2 pages |
---|
26 March 2018 | Director's details changed for Mr Jason Shaw on 26 March 2018 | 2 pages |
---|
26 March 2018 | Director's details changed for Mrs Sasi Sivaganesh on 26 March 2018 | 2 pages |
---|
27 November 2017 | Confirmation statement made on 21 October 2017 with updates | 3 pages |
---|
27 November 2017 | Notification of Buytoletworld Limited as a person with significant control on 6 April 2016 | 2 pages |
---|
21 July 2017 | Micro company accounts made up to 31 October 2016 | 2 pages |
---|
21 July 2017 | Micro company accounts made up to 31 October 2016 | 2 pages |
---|
2 November 2016 | Confirmation statement made on 21 October 2016 with updates | 5 pages |
---|
2 November 2016 | Confirmation statement made on 21 October 2016 with updates | 5 pages |
---|
18 April 2016 | Director's details changed for Mr Jason Shaw on 7 April 2016 | 2 pages |
---|
18 April 2016 | Director's details changed for Mr Jason Shaw on 7 April 2016 | 2 pages |
---|
4 April 2016 | Registered office address changed from 54 Clarendon Road Watford WD17 1DU England to 29 Aldenham Avenue Radlett Herts WD7 8HZ on 4 April 2016 | 1 page |
---|
4 April 2016 | Registered office address changed from 54 Clarendon Road Watford WD17 1DU England to 29 Aldenham Avenue Radlett Herts WD7 8HZ on 4 April 2016 | 1 page |
---|
17 February 2016 | Resolutions - RES01 ‐ Resolution of adoption of Articles of Association
- RES13 ‐ Re-co business 25/01/2016
| 37 pages |
---|
17 February 2016 | Resolutions - RES01 ‐ Resolution of adoption of Articles of Association
- RES13 ‐ Re-co business 25/01/2016
- RES01 ‐ Resolution of adoption of Articles of Association
| 37 pages |
---|
22 October 2015 | Incorporation Statement of capital on 2015-10-22 - MODEL ARTICLES ‐ Model articles adopted
| 8 pages |
---|
22 October 2015 | Incorporation Statement of capital on 2015-10-22 - MODEL ARTICLES ‐ Model articles adopted
| 8 pages |
---|