Advanced company searchLink opens in new window

BUFFALO SOLDIERS LIMITED

Company number 05420931

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)
06 Apr 2016 DISS40 Compulsory strike-off action has been discontinued
05 Apr 2016 GAZ1 First Gazette notice for compulsory strike-off
04 Apr 2016 AA Accounts for a dormant company made up to 30 April 2015
05 Jun 2015 AR01 Annual return made up to 11 April 2015 with full list of shareholders
Statement of capital on 2015-06-05
  • GBP 10
04 Mar 2015 AA Accounts for a dormant company made up to 30 April 2014
09 May 2014 AR01 Annual return made up to 11 April 2014 with full list of shareholders
Statement of capital on 2014-05-09
  • GBP 10
27 Jan 2014 AA Accounts for a dormant company made up to 30 April 2013
15 Jun 2013 AR01 Annual return made up to 11 April 2013 with full list of shareholders
05 Feb 2013 AA Accounts for a dormant company made up to 30 April 2012
20 Apr 2012 AR01 Annual return made up to 11 April 2012 with full list of shareholders
02 Feb 2012 AA Accounts for a dormant company made up to 30 April 2011
26 Apr 2011 AR01 Annual return made up to 11 April 2011 with full list of shareholders
26 Apr 2011 CH01 Director's details changed for Darren Sharma on 26 April 2011
01 Feb 2011 AA Accounts for a dormant company made up to 30 April 2010
19 Apr 2010 AR01 Annual return made up to 11 April 2010 with full list of shareholders
19 Apr 2010 CH01 Director's details changed for Darren Sharma on 21 March 2010
14 Jan 2010 AA Accounts for a dormant company made up to 30 April 2009
09 Nov 2009 AD01 Registered office address changed from 24 Alie Street London E1 8DE United Kingdom on 9 November 2009
30 Apr 2009 363a Return made up to 11/04/09; full list of members
18 Feb 2009 AA Accounts for a dormant company made up to 30 April 2008
05 Jan 2009 287 Registered office changed on 05/01/2009 from 4 tabernacle street london EC2A 4LU united kingdom
04 Nov 2008 288b Appointment terminated secretary dermot gleeson
04 Nov 2008 288b Appointment terminated secretary neeraj bhardwaj
18 Aug 2008 287 Registered office changed on 18/08/2008 from flat c 53 tremadoc road london SW4 7NA
07 Aug 2008 288a Secretary appointed mr dermot gleeson