- Company Overview for H.W. BUFFALO & CO LTD (07386680)
- Filing history for H.W. BUFFALO & CO LTD (07386680)
- People for H.W. BUFFALO & CO LTD (07386680)
- More for H.W. BUFFALO & CO LTD (07386680)
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 Jun 2024 | GAZ2(A) | Final Gazette dissolved via voluntary strike-off | |
19 Mar 2024 | GAZ1(A) | First Gazette notice for voluntary strike-off | |
06 Mar 2024 | DS01 | Application to strike the company off the register | |
20 Feb 2024 | DISS40 | Compulsory strike-off action has been discontinued | |
19 Feb 2024 | CS01 | Confirmation statement made on 15 October 2023 with no updates | |
16 Jan 2024 | AD01 | Registered office address changed from 1st Floor, 5-6 Argyll Street London W1F 7TE United Kingdom to 4th Floor, 58-59 Great Marlborough Street London W1F 7JY on 16 January 2024 | |
02 Jan 2024 | GAZ1 | First Gazette notice for compulsory strike-off | |
21 Oct 2022 | CS01 | Confirmation statement made on 15 October 2022 with updates | |
27 Jul 2022 | AD01 | Registered office address changed from 23 Princes Street London W1B 2LX England to 1st Floor, 5-6 Argyll Street London W1F 7TE on 27 July 2022 | |
11 Jul 2022 | AA | Total exemption full accounts made up to 31 December 2021 | |
03 Feb 2022 | AD01 | Registered office address changed from 39 Iverna Court London W8 6TR England to 23 Princes Street London W1B 2LX on 3 February 2022 | |
15 Oct 2021 | CS01 | Confirmation statement made on 15 October 2021 with no updates | |
29 Sep 2021 | AA | Total exemption full accounts made up to 31 December 2020 | |
19 Dec 2020 | AA | Total exemption full accounts made up to 31 December 2019 | |
11 Dec 2020 | CS01 | Confirmation statement made on 15 October 2020 with no updates | |
15 Oct 2019 | CS01 | Confirmation statement made on 15 October 2019 with no updates | |
07 Oct 2019 | CS01 | Confirmation statement made on 24 September 2019 with updates | |
27 Sep 2019 | AA | Total exemption full accounts made up to 31 December 2018 | |
28 Mar 2019 | CH01 | Director's details changed for Mr Milan Markovic on 28 March 2019 | |
28 Mar 2019 | CH01 | Director's details changed for Mr Goran Lazovic on 28 March 2019 | |
28 Mar 2019 | PSC04 | Change of details for Mr Milan Markovic as a person with significant control on 28 March 2019 | |
28 Mar 2019 | PSC04 | Change of details for Mr Goran Lazovic as a person with significant control on 28 March 2019 | |
27 Mar 2019 | AD01 | Registered office address changed from 20-22 Wenlock Road London N1 7GU England to 39 Iverna Court London W8 6TR on 27 March 2019 | |
25 Sep 2018 | CS01 | Confirmation statement made on 24 September 2018 with updates | |
20 Sep 2018 | AA | Total exemption full accounts made up to 31 December 2017 |