Advanced company searchLink opens in new window

THE BUREAUX LIMITED

Company number 04004842

Filter by category


Confirmation statement filters

Company Results (links open in a new window)
Date (document was filed at Companies House) Type Description (of the document filed at Companies House) View / Download (PDF file, link opens in new window)
04 Mar 2014 GAZ2(A) Final Gazette dissolved via voluntary strike-off
19 Nov 2013 GAZ1(A) First Gazette notice for voluntary strike-off
12 Nov 2013 DS01 Application to strike the company off the register
09 Oct 2013 AA Accounts for a dormant company made up to 31 March 2013
03 Jun 2013 AR01 Annual return made up to 31 May 2013 with full list of shareholders
Statement of capital on 2013-06-03
  • GBP 1
29 Nov 2012 AP01 Appointment of Mr Grant Edwin Stobart as a director on 21 November 2012
29 Nov 2012 AD01 Registered office address changed from 5th Floor Leon House 233 High Street Croydon Surrey CR9 9AF on 29 November 2012
28 Nov 2012 AP01 Appointment of Mr Phillip Mark Elliott as a director on 21 November 2012
28 Nov 2012 AD04 Register(s) moved to registered office address
28 Nov 2012 TM01 Termination of appointment of John Antony Cooper as a director on 21 November 2012
28 Nov 2012 TM01 Termination of appointment of Tony O'dwyer as a director on 21 November 2012
19 Nov 2012 CH03 Secretary's details changed for Louisa Elizabeth Voss on 19 October 2012
19 Nov 2012 AD02 Register inspection address has been changed from Ground Floor Abacus House 33 Gutter Lane London EC2V 8AS United Kingdom
14 Jun 2012 AA Accounts for a dormant company made up to 31 March 2012
01 Jun 2012 AR01 Annual return made up to 31 May 2012 with full list of shareholders
31 May 2012 CH03 Secretary's details changed for Louisa Elizabeth Voss on 16 May 2012
14 Jun 2011 AR01 Annual return made up to 31 May 2011 with full list of shareholders
13 Jun 2011 AD03 Register(s) moved to registered inspection location
06 May 2011 AA Accounts for a dormant company made up to 31 March 2011
08 Sep 2010 CH01 Director's details changed for Mr Tony O'dwyer on 24 August 2010
30 Jun 2010 AR01 Annual return made up to 31 May 2010 with full list of shareholders
24 Jun 2010 AA Accounts for a dormant company made up to 31 March 2010
01 Jun 2010 AD02 Register inspection address has been changed from 6 Bevis Marks London EC3A 7AF United Kingdom
01 Jun 2010 AD03 Register(s) moved to registered inspection location
26 Apr 2010 AD01 Registered office address changed from 6 Bevis Marks London EC3A 7AF on 26 April 2010