• UK
  • BUZZ TALK TRADERS LIMITED - C/O GRANT THORNTON UK LLP, 30 Finsbury Square, London, EC2P 2YU, United Kingdom

Company Information

Company registration number
05296836
Company Status
CLOSED
Country
United Kingdom
Registered Address
C/O GRANT THORNTON UK LLP
30 Finsbury Square
London
EC2P 2YU
C/O GRANT THORNTON UK LLP, 30 Finsbury Square, London, EC2P 2YU UK

Management

Managing Directors
-
Company secretaries
WARRY, William Nicolas

Company Details

Type of Business
ltd
Incorporated
2004-11-25
Dissolved on
2020-12-04
SIC/NACE
5190

Jurisdiction Particularities

Additional Status Details
dissolved
Previous Names
BUZZ TALK MOBILE LIMITED
Filing of Accounts
Due Date: 2008-09-30
Last Date: 2006-11-30
Last Return Made Up To:
2009-11-25
Annual Return
Due Date: 2016-12-09
Last Date:

BUZZ TALK TRADERS LIMITED Company Description

BUZZ TALK TRADERS LIMITED is a ltd registered in United Kingdom with the Company reg no 05296836. Its current trading status is "closed". It was registered 2004-11-25. It was previously called BUZZ TALK MOBILE LIMITED. It has declared SIC or NACE codes as "5190". and 1 secretary. The latest accounts are filed up to 2006-11-30. The latest annual return was filed up to 2009-11-25.It can be contacted at C/o Grant Thornton Uk Llp .
More information

Get BUZZ TALK TRADERS LIMITED Register ReportAnnual AccountsShareholder ListArticles of AssociationBeneficial Owners Check

You are here: Buzz Talk Traders Limited - C/O GRANT THORNTON UK LLP, 30 Finsbury Square, London, EC2P 2YU, United Kingdom

Did you know? kompany provides original and official company documents for BUZZ TALK TRADERS LIMITED as filed with the government register. Guaranteed.

Add to Cart
 

Register Report

Official proof of the company existence

Add to Cart
 

Annual Accounts

Financial data for the last reported full year

Add to Cart
 

Shareholder List

Details on the shareholders

Add to Cart
 

Articles of Association

Founding documents

Add to Cart
 

Beneficial Owners Check

Beneficial Owners details

Official Filings

Company filings direct from the official registry.

  • liquidation-voluntary-creditors-return-of-final-meeting (2020-09-04) - LIQ14

    Add to Cart
     
  • liquidation-miscellaneous (2019-03-29) - LIQ MISC

    Add to Cart
     
  • liquidation-voluntary-statement-of-receipts-and-payments-with-brought-down-date (2019-06-13) - LIQ03

    Add to Cart
     
  • liquidation-voluntary-statement-of-receipts-and-payments-with-brought-down-date (2018-03-09) - LIQ03

    Add to Cart
     
  • liquidation-voluntary-statement-of-receipts-and-payments-with-brought-down-date (2017-03-27) - 4.68

    Add to Cart
     
  • liquidation-miscellaneous (2016-02-25) - LIQ MISC

    Add to Cart
     
  • liquidation-voluntary-statement-of-receipts-and-payments-with-brought-down-date (2015-06-19) - 4.68

    Add to Cart
     
  • liquidation-voluntary-statement-of-receipts-and-payments-with-brought-down-date (2014-07-11) - 4.68

    Add to Cart
     
  • termination-director-company-with-name (2014-01-24) - TM01

    Add to Cart
     
  • liquidation-voluntary-statement-of-receipts-and-payments-with-brought-down-date (2013-07-30) - 4.68

    Add to Cart
     
  • liquidation-court-order-miscellaneous (2012-01-25) - LIQ MISC OC

    Add to Cart
     
  • liquidation-voluntary-cease-to-act-as-liquidator (2012-01-25) - 4.40

    Add to Cart
     
  • liquidation-voluntary-statement-of-receipts-and-payments-with-brought-down-date (2012-07-23) - 4.68

    Add to Cart
     
  • liquidation-miscellaneous (2012-02-29) - LIQ MISC

    Add to Cart
     
  • liquidation-voluntary-statement-of-receipts-and-payments-with-brought-down-date (2011-07-25) - 4.68

    Add to Cart
     
  • change-registered-office-address-company-with-date-old-address (2011-01-28) - AD01

    Add to Cart
     
  • liquidation-voluntary-appointment-of-liquidator (2011-01-12) - 600

    Add to Cart
     
  • liquidation-voluntary-statement-of-affairs-with-form-attached (2010-08-04) - 4.20

    Add to Cart
     
  • change-registered-office-address-company-with-date-old-address (2010-06-16) - AD01

    Add to Cart
     
  • liquidation-voluntary-appointment-of-liquidator (2010-06-11) - 600

    Add to Cart
     
  • resolution (2010-06-11) - RESOLUTIONS

    Add to Cart
     
  • change-registered-office-address-company-with-date-old-address (2010-04-22) - AD01

    Add to Cart
     
  • gazette-filings-brought-up-to-date (2010-01-09) - DISS40

    Add to Cart
     
  • change-person-director-company-with-change-date (2010-01-07) - CH01

    Add to Cart
     
  • gazette-notice-compulsary (2010-01-05) - GAZ1

    Add to Cart
     
  • annual-return-company-with-made-up-date-full-list-shareholders (2010-01-07) - AR01

    Add to Cart
     
  • legacy (2009-07-25) - 363a

    Add to Cart
     
  • legacy (2008-12-17) - 287

    Add to Cart
     
  • accounts-with-accounts-type-total-exemption-full (2008-08-06) - AA

    Add to Cart
     
  • legacy (2008-05-22) - 363a

    Add to Cart
     
  • legacy (2007-08-31) - 363a

    Add to Cart
     
  • accounts-with-accounts-type-small (2007-02-08) - AA

    Add to Cart
     
  • legacy (2006-01-24) - 363a

    Add to Cart
     
  • legacy (2006-02-03) - 288b

    Add to Cart
     
  • legacy (2006-03-15) - 225

    Add to Cart
     
  • legacy (2006-02-03) - 288a

    Add to Cart
     
  • legacy (2005-01-11) - 225

    Add to Cart
     
  • legacy (2005-01-06) - 288c

    Add to Cart
     
  • legacy (2004-12-14) - 288a

    Add to Cart
     
  • legacy (2004-12-14) - 288b

    Add to Cart
     
  • legacy (2004-12-14) - 287

    Add to Cart
     
  • certificate-change-of-name-company (2004-12-06) - CERTNM

    Add to Cart
     
  • incorporation-company (2004-11-25) - NEWINC

    Add to Cart
     

expand_less