Advanced company searchLink opens in new window

H.W. BUFFALO & CO LTD

Company number 07386680

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)
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