- Company Overview for 88 BUFFET LIMITED (06737394)
- Filing history for 88 BUFFET LIMITED (06737394)
- People for 88 BUFFET LIMITED (06737394)
- More for 88 BUFFET LIMITED (06737394)
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) |
---|---|---|---|
27 Oct 2015 | GAZ2 | Final Gazette dissolved via compulsory strike-off | |
14 Jul 2015 | GAZ1 | First Gazette notice for compulsory strike-off | |
31 Dec 2014 | DISS16(SOAS) | Compulsory strike-off action has been suspended | |
04 Nov 2014 | GAZ1 | First Gazette notice for compulsory strike-off | |
23 Dec 2013 | TM02 | Termination of appointment of Chau Wu as a secretary | |
06 Nov 2013 | AR01 |
Annual return made up to 30 October 2013 with full list of shareholders
Statement of capital on 2013-11-06
|
|
26 Jul 2013 | AA | Total exemption small company accounts made up to 31 October 2012 | |
31 Oct 2012 | AR01 | Annual return made up to 30 October 2012 with full list of shareholders | |
06 Aug 2012 | AA | Total exemption small company accounts made up to 31 October 2011 | |
27 Jul 2012 | AA | Total exemption small company accounts made up to 31 October 2010 | |
30 Jun 2012 | DISS40 | Compulsory strike-off action has been discontinued | |
15 Jun 2012 | DISS16(SOAS) | Compulsory strike-off action has been suspended | |
08 May 2012 | GAZ1 | First Gazette notice for compulsory strike-off | |
02 Nov 2011 | DISS40 | Compulsory strike-off action has been discontinued | |
01 Nov 2011 | AR01 | Annual return made up to 30 October 2011 with full list of shareholders | |
01 Nov 2011 | GAZ1 | First Gazette notice for compulsory strike-off | |
02 Nov 2010 | AR01 | Annual return made up to 30 October 2010 with full list of shareholders | |
04 Aug 2010 | AA | Total exemption full accounts made up to 31 October 2009 | |
08 Jul 2010 | CH03 | Secretary's details changed for Mr. Chau Chung Wu on 8 July 2010 | |
30 Jun 2010 | AD01 | Registered office address changed from 287 Gloucester Road Bishopston Bristol BS7 8NY United Kingdom on 30 June 2010 | |
30 Jun 2010 | CH01 | Director's details changed for Ms. Sou Iok Cheong on 28 June 2010 | |
18 Feb 2010 | AD01 | Registered office address changed from Unit 4 Westfield Court Third Avenue Westfield Midsomer Norton BA3 4XD on 18 February 2010 | |
23 Nov 2009 | AR01 | Annual return made up to 30 October 2009 with full list of shareholders | |
23 Nov 2009 | CH01 | Director's details changed for Sou Iok Cheong on 23 November 2009 | |
23 Nov 2009 | CH03 | Secretary's details changed for Chau Chung Wu on 23 November 2009 |