BUZZBAR HOLDINGS LIMITED

Register to unlock more data on OkredoRegister

BUZZBAR HOLDINGS LIMITED

Copy
copy info iconCopy

Key Data

Status

Dissolved

Company No.

09883868

Incorporation date

23/11/2015

Size

Total Exemption Full

Contacts

Registered address

Registered address

14 Bonhill Street, London EC2A 4BXCopy
copy info iconCopy
See on map
Latest events (Record since 23/11/2015)
dot icon25/02/2025
Bona Vacantia disclaimer
dot icon10/08/2024
Final Gazette dissolved following liquidation
dot icon10/05/2024
Return of final meeting in a creditors' voluntary winding up
dot icon30/04/2024
Registered office address changed from Allan House 10 John Princes Street London W1G 0JW England to 14 Bonhill Street London EC2A 4BX on 2024-04-30
dot icon22/02/2024
Liquidators' statement of receipts and payments to 2023-12-20
dot icon15/11/2023
Appointment of a voluntary liquidator
dot icon14/11/2023
Removal of liquidator by court order
dot icon18/02/2023
Liquidators' statement of receipts and payments to 2022-12-20
dot icon05/07/2022
Notice to Registrar of Companies of Notice of disclaimer
dot icon27/06/2022
Notice to Registrar of Companies of Notice of disclaimer
dot icon05/01/2022
Statement of affairs
dot icon05/01/2022
Appointment of a voluntary liquidator
dot icon05/01/2022
Resolutions
dot icon02/12/2021
Registered office address changed from Office 10, 465C Unit 1 Hornsey Road London N19 4DR England to Allan House 10 John Princes Street London W1G 0JW on 2021-12-02
dot icon30/11/2021
Confirmation statement made on 2021-11-30 with no updates
dot icon01/07/2021
Termination of appointment of Paulo Meireles Ricca Goncalves as a director on 2021-06-30
dot icon27/01/2021
Confirmation statement made on 2020-11-30 with updates
dot icon27/01/2021
Cessation of Paulo Meireles Ricca Goncalves as a person with significant control on 2020-11-30
dot icon30/12/2020
Total exemption full accounts made up to 2020-11-30
dot icon20/07/2020
Registered office address changed from 78 York Street London London W1H 1DP England to Office 10, 465C Unit 1 Hornsey Road London N19 4DR on 2020-07-20
dot icon05/06/2020
Director's details changed
dot icon04/06/2020
Director's details changed for Miss Anna Downey on 2020-06-04
dot icon04/06/2020
Director's details changed for Mr Paulo Goncalves on 2020-06-04
dot icon04/06/2020
Change of details for Mr Paulo Goncalves as a person with significant control on 2020-06-04
dot icon04/05/2020
Micro company accounts made up to 2019-11-30
dot icon08/04/2020
Change of details for Mr Paulo Goncalves as a person with significant control on 2020-03-01
dot icon06/04/2020
Confirmation statement made on 2020-03-01 with updates
dot icon06/04/2020
Director's details changed for Mr Paulo Goncalves on 2020-03-01
dot icon06/04/2020
Director's details changed for Mr Paulo Goncalves on 2020-03-01
dot icon06/04/2020
Director's details changed for Miss Anna Downey on 2020-03-01
dot icon06/04/2020
Change of details for Miss Anna Downey as a person with significant control on 2020-03-01
dot icon06/04/2020
Change of details for Mr Paulo Goncalves as a person with significant control on 2020-03-01
dot icon15/10/2019
Second filing of a statement of capital following an allotment of shares on 2019-05-14
dot icon15/10/2019
Second filing of a statement of capital following an allotment of shares on 2019-04-25
dot icon15/10/2019
Second filing of a statement of capital following an allotment of shares on 2019-04-12
dot icon15/10/2019
Second filing of a statement of capital following an allotment of shares on 2019-03-20
dot icon15/10/2019
Second filing of a statement of capital following an allotment of shares on 2019-03-08
dot icon06/09/2019
Resolutions
dot icon05/06/2019
Micro company accounts made up to 2018-11-30
dot icon14/05/2019
Statement of capital following an allotment of shares on 2019-05-14
dot icon01/05/2019
Registered office address changed from 32 Shoreditch High Street London England E1 6PG England to 78 York Street London London W1H 1DP on 2019-05-01
dot icon25/04/2019
Statement of capital following an allotment of shares on 2019-04-25
dot icon12/04/2019
Statement of capital following an allotment of shares on 2019-04-12
dot icon25/03/2019
Confirmation statement made on 2019-03-01 with updates
dot icon21/03/2019
Registered office address changed from 257 Hoxton Street London N1 5LG England to 32 Shoreditch High Street London England E1 6PG on 2019-03-21
dot icon21/03/2019
Statement of capital following an allotment of shares on 2019-03-20
dot icon08/03/2019
Statement of capital following an allotment of shares on 2019-03-08
dot icon12/02/2019
Statement of capital following an allotment of shares on 2019-02-12
dot icon15/01/2019
Statement of capital following an allotment of shares on 2019-01-11
dot icon10/01/2019
Statement of capital following an allotment of shares on 2019-01-09
dot icon17/12/2018
Sub-division of shares on 2018-03-05
dot icon10/12/2018
Statement of capital following an allotment of shares on 2018-10-30
dot icon05/12/2018
Statement of capital following an allotment of shares on 2018-10-30
dot icon09/11/2018
Resolutions
dot icon17/07/2018
Micro company accounts made up to 2017-11-30
dot icon05/03/2018
Director's details changed for Mr Paulo Goncalves on 2018-03-05
dot icon05/03/2018
Director's details changed for Mr Paulo Goncalves on 2018-03-05
dot icon05/03/2018
Director's details changed for Miss Anna Downey on 2018-03-05
dot icon05/03/2018
Change of details for Mr Paulo Meireles Ricca Goncalve as a person with significant control on 2018-03-05
dot icon05/03/2018
Change of details for Ms Anna Michelle Downey as a person with significant control on 2018-03-05
dot icon01/03/2018
Confirmation statement made on 2018-03-01 with updates
dot icon01/03/2018
Change of details for Mr Paulo Meireles Ricca Goncalve as a person with significant control on 2018-01-29
dot icon18/01/2018
Confirmation statement made on 2017-11-22 with no updates
dot icon23/08/2017
Micro company accounts made up to 2016-11-30
dot icon28/11/2016
Confirmation statement made on 2016-11-22 with updates
dot icon28/11/2016
Registered office address changed from 17a Kingsland Road London E2 8AA United Kingdom to 257 Hoxton Street London N1 5LG on 2016-11-28
dot icon23/11/2015
Incorporation

Total Assets

No records

Number of employees

No records

Cash in Bank

No records

Confirmation

dot iconLast made up date
30/11/2020
dot iconNext confirmation date
30/11/2022
dot iconLast change occurred
30/11/2020

Accounts

dot iconAccounts
Total Exemption Full
dot iconLast made up date
30/11/2020
dot iconNext account date
30/11/2021
See more events →

Financial Ratios

No financial ratios available

This company has not submitted financial statements or the data is not publicly available. Please check back later – the information may be updated.

People

Officers

2
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Meireles Ricca Goncalves, Paulo
Director
23/11/2015 - 30/06/2021
-
Ms Anna Downey
Director
23/11/2015 - Present
4

Persons with Significant Control

2
psc login icon

Persons with Significant Control

This information is available in our reports and to subscription users.

Similar companies

11,005
BUNLOIT REWILDING LTDThe Old School House, Bunloit Estate, Drumnadrochit, Inverness-Shire IV63 6XG
Dissolved

Category:

Silviculture and other forestry activities

Comp. code:

SC693021

Reg. date:

22/03/2021

Turnover:

-

No. of employees:

8
BANGKOK LTDC/O B&C Associates Limited Concorde House, Grenville Place, London NW7 3SA
Dissolved

Category:

Growing of vegetables and melons roots and tubers

Comp. code:

11626460

Reg. date:

16/10/2018

Turnover:

-

No. of employees:

8
COCKLAKES ENTERPRISES LIMITEDCocklakes House, Troutbeck, Penrith, Cumbria CA11 0SG
Dissolved

Category:

Raising of poultry

Comp. code:

04273332

Reg. date:

20/08/2001

Turnover:

-

No. of employees:

10
EDUARD TRADERS LTD27a Steeley Lane, Chorley PR6 0RJ
Dissolved

Category:

Mixed farming

Comp. code:

12330096

Reg. date:

25/11/2019

Turnover:

-

No. of employees:

8
COUNTESS WELLS BREEDING LTD1 Claydon Business Park, Gipping Road Great Blakenham, Ipswich, Suffolk IP6 0NL
Dissolved

Category:

Raising of swine/pigs

Comp. code:

05470888

Reg. date:

03/06/2005

Turnover:

-

No. of employees:

9

Description

copy info iconCopy

About BUZZBAR HOLDINGS LIMITED

BUZZBAR HOLDINGS LIMITED is an(a) Dissolved company incorporated on 23/11/2015 with the registered office located at 14 Bonhill Street, London EC2A 4BX. There is currently 1 active director according to the latest confirmation statement. Number of employees Unknown according to last financial statements.

Frequently Asked Questions

What is the current status of BUZZBAR HOLDINGS LIMITED?

toggle

BUZZBAR HOLDINGS LIMITED is currently Dissolved. It was registered on 23/11/2015 and dissolved on 10/08/2024.

Where is BUZZBAR HOLDINGS LIMITED located?

toggle

BUZZBAR HOLDINGS LIMITED is registered at 14 Bonhill Street, London EC2A 4BX.

What does BUZZBAR HOLDINGS LIMITED do?

toggle

BUZZBAR HOLDINGS LIMITED operates in the Other professional scientific and technical activities n.e.c. (74.90/9 - SIC 2007) sector.

What is the latest filing for BUZZBAR HOLDINGS LIMITED?

toggle

The latest filing was on 25/02/2025: Bona Vacantia disclaimer.