Advanced company searchLink opens in new window

BUDROOMS LIMITED

Company number 07144479

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 Aug 2019 GAZ2(A) Final Gazette dissolved via voluntary strike-off
21 May 2019 GAZ1(A) First Gazette notice for voluntary strike-off
10 May 2019 DS01 Application to strike the company off the register
18 Mar 2019 AA Accounts for a dormant company made up to 31 August 2018
20 Feb 2019 AD01 Registered office address changed from 34 Buttercup Close Paddock Wood Tonbridge Kent TN12 6BG to Oakhurst Lodge Linden Chase Sevenoaks TN13 3JU on 20 February 2019
06 Jun 2018 CS01 Confirmation statement made on 31 May 2018 with no updates
03 Jan 2018 AA Micro company accounts made up to 28 August 2017
31 May 2017 CS01 Confirmation statement made on 31 May 2017 with updates
31 May 2017 AA01 Current accounting period extended from 28 February 2017 to 28 August 2017
06 Feb 2017 CS01 Confirmation statement made on 1 February 2017 with updates
20 Dec 2016 AA Accounts for a dormant company made up to 28 February 2016
04 Feb 2016 AR01 Annual return made up to 1 February 2016 with full list of shareholders
Statement of capital on 2016-02-04
  • GBP 1
04 Nov 2015 AA Accounts for a dormant company made up to 28 February 2015
25 Feb 2015 AR01 Annual return made up to 1 February 2015 with full list of shareholders
Statement of capital on 2015-02-25
  • GBP 1
01 Nov 2014 AA Accounts for a dormant company made up to 28 February 2014
01 Feb 2014 AR01 Annual return made up to 1 February 2014 with full list of shareholders
Statement of capital on 2014-02-01
  • GBP 1
17 Nov 2013 AA Accounts for a dormant company made up to 28 February 2013
04 Feb 2013 AR01 Annual return made up to 3 February 2013 with full list of shareholders
28 Apr 2012 AR01 Annual return made up to 3 February 2012 with full list of shareholders
02 Mar 2012 AA Accounts for a dormant company made up to 28 February 2012
15 Oct 2011 AA Accounts for a dormant company made up to 28 February 2011
08 Apr 2011 AR01 Annual return made up to 3 February 2011 with full list of shareholders
07 Apr 2011 AP01 Appointment of Dr Olubodun Abdulrahman Rabiu as a director
07 Apr 2011 TM01 Termination of appointment of Olu Rabiu as a director
07 Apr 2011 AD01 Registered office address changed from 114 Sycamore Avenue Horsham RH12 4TT United Kingdom on 7 April 2011