Advanced company searchLink opens in new window

88 BUFFET LIMITED

Company number 06737394

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)
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
  • GBP 100
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