Advanced company searchLink opens in new window

BUREAU DIRECT LIMITED

Company number 04639350

Filter by category

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)
31 Aug 2022 GAZ2 Final Gazette dissolved following liquidation
31 May 2022 LIQ14 Return of final meeting in a creditors' voluntary winding up
17 Feb 2022 LIQ03 Liquidators' statement of receipts and payments to 28 January 2022
14 Apr 2021 LIQ03 Liquidators' statement of receipts and payments to 28 January 2021
08 Apr 2020 LIQ03 Liquidators' statement of receipts and payments to 28 January 2020
26 Apr 2019 NDISC Notice to Registrar of Companies of Notice of disclaimer
25 Apr 2019 NDISC Notice to Registrar of Companies of Notice of disclaimer
27 Feb 2019 AD01 Registered office address changed from Unit One 89-91 Scrubs Lane London NW10 6QU to Unit 1-3 Hilltop Business Park Devizes Road Salisbury Wiltshire SP3 4UF on 27 February 2019
25 Feb 2019 LIQ02 Statement of affairs
25 Feb 2019 600 Appointment of a voluntary liquidator
25 Feb 2019 RESOLUTIONS Resolutions
  • LRESEX ‐ Extraordinary resolution to wind up on 2019-01-29
17 Jul 2018 AA Total exemption full accounts made up to 31 December 2017
19 Feb 2018 CS01 Confirmation statement made on 16 January 2018 with updates
16 Jan 2018 SH02 Statement of capital on 29 December 2017
  • GBP 62,000
15 Jan 2018 SH01 Statement of capital following an allotment of shares on 29 December 2017
  • GBP 76,000
24 Nov 2017 PSC04 Change of details for Ms Jo Irons as a person with significant control on 24 November 2017
22 Sep 2017 AA Total exemption full accounts made up to 31 December 2016
27 Jan 2017 CS01 Confirmation statement made on 16 January 2017 with updates
29 Nov 2016 SH01 Statement of capital following an allotment of shares on 11 November 2016
  • GBP 202,000
29 Nov 2016 MR01 Registration of charge 046393500003, created on 11 November 2016
17 May 2016 AA Total exemption small company accounts made up to 31 December 2015
22 Jan 2016 AR01 Annual return made up to 16 January 2016 with full list of shareholders
Statement of capital on 2016-01-22
  • GBP 62,000
22 Jan 2016 AD02 Register inspection address has been changed from 8 Stanley Gardens London W3 7SZ England to 89-91 Scrubs Lane London NW10 6QU
11 Jan 2016 CERTNM Company name changed soho express LIMITED\certificate issued on 11/01/16
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2015-01-08
15 Jun 2015 AD01 Registered office address changed from Studio J Tech West House 10 Warple Way London W3 0UE to Unit One 89-91 Scrubs Lane London NW10 6QU on 15 June 2015