About

Registered Number: 05536128
Date of Incorporation: 15/08/2005 (19 years and 7 months ago)
Company Status: Dissolved
Date of Dissolution: 16/10/2018 (6 years and 5 months ago)
Registered Address: 35 Woodstock Lane, Ringwood, Hampshire, BH24 1DT,

 

Buy British.com Ltd was founded on 15 August 2005 and has its registered office in Ringwood in Hampshire, it's status is listed as "Dissolved". Currently we aren't aware of the number of employees at the the company.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
HARLOW, Richard James 01 December 2005 - 1
MAWSON, David John 01 December 2005 - 1
MAWSON, Peter 01 December 2005 05 August 2009 1

Filing History

Document Type Date
GAZ2 - Second notification of strike-off action in London Gazette 16 October 2018
GAZ1 - First notification of strike-off action in London Gazette 31 July 2018
CS01 - N/A 25 September 2017
CH01 - Change of particulars for director 04 May 2017
CH03 - Change of particulars for secretary 04 May 2017
AD01 - Change of registered office address 04 May 2017
AA - Annual Accounts 27 January 2017
CS01 - N/A 12 September 2016
DISS40 - Notice of striking-off action discontinued 30 January 2016
AR01 - Annual Return 27 January 2016
AD01 - Change of registered office address 27 January 2016
AA - Annual Accounts 27 January 2016
CH01 - Change of particulars for director 27 January 2016
CH03 - Change of particulars for secretary 27 January 2016
GAZ1 - First notification of strike-off action in London Gazette 08 December 2015
AA - Annual Accounts 29 May 2015
AR01 - Annual Return 23 October 2014
AA - Annual Accounts 25 September 2013
AR01 - Annual Return 17 September 2013
AA - Annual Accounts 14 June 2013
AR01 - Annual Return 29 November 2012
AAMD - Amended Accounts 17 July 2012
AA - Annual Accounts 24 April 2012
AR01 - Annual Return 13 September 2011
CH01 - Change of particulars for director 12 September 2011
CH01 - Change of particulars for director 12 September 2011
AD01 - Change of registered office address 12 September 2011
AA - Annual Accounts 04 October 2010
AR01 - Annual Return 03 October 2010
AA - Annual Accounts 25 May 2010
363a - Annual Return 10 September 2009
288b - Notice of resignation of directors or secretaries 12 August 2009
AA - Annual Accounts 25 June 2009
363a - Annual Return 09 September 2008
287 - Change in situation or address of Registered Office 06 August 2008
AA - Annual Accounts 17 June 2008
287 - Change in situation or address of Registered Office 17 June 2008
88(2) - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) 30 April 2008
363a - Annual Return 06 September 2007
288c - Notice of change of directors or secretaries or in their particulars 06 September 2007
AA - Annual Accounts 07 June 2007
363s - Annual Return 18 October 2006
288a - Notice of appointment of directors or secretaries 17 January 2006
288a - Notice of appointment of directors or secretaries 17 January 2006
288a - Notice of appointment of directors or secretaries 17 January 2006
288a - Notice of appointment of directors or secretaries 17 January 2006
288b - Notice of resignation of directors or secretaries 19 August 2005
288b - Notice of resignation of directors or secretaries 19 August 2005
NEWINC - New incorporation documents 15 August 2005

Mortgages & Charges

No relevant data found

Standard Industrial Classification (SIC)

No SIC found.