About

Registered Number: 06560609
Date of Incorporation: 09/04/2008 (17 years ago)
Company Status: Liquidation
Registered Address: Swift House Ground Floor, 18 Hoffmanns Way, Chelmsford, Essex, CM1 1GU

 

Buysend.com Ltd was founded on 09 April 2008 with its registered office in Chelmsford, Essex. The companies directors are Waters, David, Waters, David.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
WATERS, David 26 November 2010 - 1
Secretary Name Appointed Resigned Total Appointments
WATERS, David 09 April 2008 - 1

Filing History

Document Type Date
AAMD - Amended Accounts 28 May 2020
AD01 - Change of registered office address 26 May 2020
RESOLUTIONS - N/A 01 May 2020
600 - Notice of appointment of Liquidator in a voluntary winding up 01 May 2020
600 - Notice of appointment of Liquidator in a voluntary winding up 01 May 2020
LIQ02 - N/A 01 May 2020
AD01 - Change of registered office address 24 April 2020
AA - Annual Accounts 31 January 2020
CS01 - N/A 11 March 2019
AA - Annual Accounts 29 November 2018
AD01 - Change of registered office address 23 November 2018
AD01 - Change of registered office address 31 August 2018
CS01 - N/A 16 April 2018
AA - Annual Accounts 31 January 2018
CS01 - N/A 25 May 2017
AA - Annual Accounts 22 November 2016
SH03 - Return of purchase of own shares 23 August 2016
AR01 - Annual Return 21 June 2016
AR01 - Annual Return 08 July 2015
AA - Annual Accounts 08 July 2015
AA - Annual Accounts 16 July 2014
AD01 - Change of registered office address 16 July 2014
AR01 - Annual Return 04 June 2014
SH01 - Return of Allotment of shares 11 March 2014
AA - Annual Accounts 17 January 2014
AR01 - Annual Return 08 May 2013
AA - Annual Accounts 25 July 2012
AR01 - Annual Return 09 July 2012
AA - Annual Accounts 22 December 2011
AR01 - Annual Return 14 June 2011
CH01 - Change of particulars for director 14 June 2011
CH01 - Change of particulars for director 14 June 2011
CH03 - Change of particulars for secretary 14 June 2011
MG01 - Particulars of a mortgage or charge 23 December 2010
AP01 - Appointment of director 14 December 2010
AA - Annual Accounts 04 August 2010
AR01 - Annual Return 05 May 2010
AA - Annual Accounts 15 October 2009
363a - Annual Return 12 June 2009
287 - Change in situation or address of Registered Office 11 June 2009
CERTNM - Change of name certificate 08 May 2009
287 - Change in situation or address of Registered Office 01 December 2008
288b - Notice of resignation of directors or secretaries 30 June 2008
287 - Change in situation or address of Registered Office 30 May 2008
288a - Notice of appointment of directors or secretaries 06 May 2008
NEWINC - New incorporation documents 09 April 2008

Mortgages & Charges

Description Date Status Charge by
Debenture 16 December 2010 Outstanding

N/A

Standard Industrial Classification (SIC)

No SIC found.