-
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 .
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.
Register Report
Official proof of the company existence
Annual Accounts
Financial data for the last reported full year
Shareholder List
Details on the shareholders
Articles of Association
Founding documents
Beneficial Owners Check
Beneficial Owners details
Official Filings
Company filings direct from the official registry.
keyboard_arrow_down 2020
-
liquidation-voluntary-creditors-return-of-final-meeting (2020-09-04) - LIQ14
keyboard_arrow_right 2019
-
liquidation-miscellaneous (2019-03-29) - LIQ MISC
-
liquidation-voluntary-statement-of-receipts-and-payments-with-brought-down-date (2019-06-13) - LIQ03
keyboard_arrow_right 2018
-
liquidation-voluntary-statement-of-receipts-and-payments-with-brought-down-date (2018-03-09) - LIQ03
keyboard_arrow_right 2017
-
liquidation-voluntary-statement-of-receipts-and-payments-with-brought-down-date (2017-03-27) - 4.68
keyboard_arrow_right 2016
-
liquidation-miscellaneous (2016-02-25) - LIQ MISC
keyboard_arrow_right 2015
-
liquidation-voluntary-statement-of-receipts-and-payments-with-brought-down-date (2015-06-19) - 4.68
keyboard_arrow_right 2014
-
liquidation-voluntary-statement-of-receipts-and-payments-with-brought-down-date (2014-07-11) - 4.68
-
termination-director-company-with-name (2014-01-24) - TM01
keyboard_arrow_right 2013
-
liquidation-voluntary-statement-of-receipts-and-payments-with-brought-down-date (2013-07-30) - 4.68
keyboard_arrow_right 2012
-
liquidation-court-order-miscellaneous (2012-01-25) - LIQ MISC OC
-
liquidation-voluntary-cease-to-act-as-liquidator (2012-01-25) - 4.40
-
liquidation-voluntary-statement-of-receipts-and-payments-with-brought-down-date (2012-07-23) - 4.68
-
liquidation-miscellaneous (2012-02-29) - LIQ MISC
keyboard_arrow_right 2011
-
liquidation-voluntary-statement-of-receipts-and-payments-with-brought-down-date (2011-07-25) - 4.68
-
change-registered-office-address-company-with-date-old-address (2011-01-28) - AD01
-
liquidation-voluntary-appointment-of-liquidator (2011-01-12) - 600
keyboard_arrow_right 2010
-
liquidation-voluntary-statement-of-affairs-with-form-attached (2010-08-04) - 4.20
-
change-registered-office-address-company-with-date-old-address (2010-06-16) - AD01
-
liquidation-voluntary-appointment-of-liquidator (2010-06-11) - 600
-
resolution (2010-06-11) - RESOLUTIONS
-
change-registered-office-address-company-with-date-old-address (2010-04-22) - AD01
-
gazette-filings-brought-up-to-date (2010-01-09) - DISS40
-
change-person-director-company-with-change-date (2010-01-07) - CH01
-
gazette-notice-compulsary (2010-01-05) - GAZ1
-
annual-return-company-with-made-up-date-full-list-shareholders (2010-01-07) - AR01
keyboard_arrow_right 2009
-
legacy (2009-07-25) - 363a
keyboard_arrow_right 2008
-
legacy (2008-12-17) - 287
-
accounts-with-accounts-type-total-exemption-full (2008-08-06) - AA
-
legacy (2008-05-22) - 363a
keyboard_arrow_right 2007
-
legacy (2007-08-31) - 363a
-
accounts-with-accounts-type-small (2007-02-08) - AA
keyboard_arrow_right 2006
-
legacy (2006-01-24) - 363a
-
legacy (2006-02-03) - 288b
-
legacy (2006-03-15) - 225
-
legacy (2006-02-03) - 288a
keyboard_arrow_right 2005
-
legacy (2005-01-11) - 225
-
legacy (2005-01-06) - 288c
keyboard_arrow_right 2004
-
legacy (2004-12-14) - 288a
-
legacy (2004-12-14) - 288b
-
legacy (2004-12-14) - 287
-
certificate-change-of-name-company (2004-12-06) - CERTNM
-
incorporation-company (2004-11-25) - NEWINC