- Company Overview for BUENA ONDA LIMITED (04696487)
- Filing history for BUENA ONDA LIMITED (04696487)
- People for BUENA ONDA LIMITED (04696487)
- Charges for BUENA ONDA LIMITED (04696487)
- More for BUENA ONDA LIMITED (04696487)
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 Apr 2017 | GAZ2(A) | Final Gazette dissolved via voluntary strike-off | |
17 Jan 2017 | GAZ1(A) | First Gazette notice for voluntary strike-off | |
04 Jan 2017 | DS01 | Application to strike the company off the register | |
07 Dec 2016 | TM01 | Termination of appointment of Robert Andrew Bevan as a director on 7 December 2016 | |
31 May 2016 | AA | Total exemption small company accounts made up to 31 March 2016 | |
05 Apr 2016 | AR01 |
Annual return made up to 13 March 2016 with full list of shareholders
Statement of capital on 2016-04-05
|
|
24 Sep 2015 | AA | Total exemption small company accounts made up to 31 March 2015 | |
16 Mar 2015 | AR01 |
Annual return made up to 13 March 2015 with full list of shareholders
Statement of capital on 2015-03-16
|
|
25 Sep 2014 | AD01 | Registered office address changed from 1a Adpar Street London W2 1DE to 55 Kentish Town Road London NW1 8NX on 25 September 2014 | |
25 Sep 2014 | AA | Total exemption small company accounts made up to 31 March 2014 | |
01 Apr 2014 | AR01 |
Annual return made up to 13 March 2014 with full list of shareholders
Statement of capital on 2014-04-01
|
|
18 Jun 2013 | AA | Total exemption small company accounts made up to 31 March 2013 | |
26 Mar 2013 | AR01 | Annual return made up to 13 March 2013 with full list of shareholders | |
26 Mar 2013 | CH01 | Director's details changed for Mr Robert Andrew Bevan on 25 March 2013 | |
25 Mar 2013 | CH01 | Director's details changed for Mr Cyril Vincent Joseph Megret on 25 March 2013 | |
25 Mar 2013 | CH03 | Secretary's details changed for Christopher Shilling on 25 March 2013 | |
09 Jan 2013 | AD01 | Registered office address changed from 82 St John Street London EC1M 4JN on 9 January 2013 | |
17 May 2012 | AA | Total exemption small company accounts made up to 31 March 2012 | |
23 Mar 2012 | AR01 | Annual return made up to 13 March 2012 with full list of shareholders | |
27 Jun 2011 | AA | Total exemption full accounts made up to 31 March 2011 | |
04 May 2011 | AR01 | Annual return made up to 13 March 2011 with full list of shareholders | |
12 Jul 2010 | AA | Total exemption full accounts made up to 31 March 2010 | |
07 May 2010 | AR01 | Annual return made up to 13 March 2010 with full list of shareholders | |
07 May 2010 | CH03 | Secretary's details changed for Christopher Shilling on 1 March 2010 | |
07 May 2010 | CH01 | Director's details changed for Mr Cyril Vincent Joseph Megret on 1 March 2010 |