- Company Overview for BUCKINGHAM FINANCIAL SERVICES (INTERNATIONAL) LTD (07749399)
- Filing history for BUCKINGHAM FINANCIAL SERVICES (INTERNATIONAL) LTD (07749399)
- People for BUCKINGHAM FINANCIAL SERVICES (INTERNATIONAL) LTD (07749399)
- More for BUCKINGHAM FINANCIAL SERVICES (INTERNATIONAL) LTD (07749399)
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) |
---|---|---|---|
30 Jan 2018 | GAZ2 | Final Gazette dissolved via compulsory strike-off | |
14 Nov 2017 | GAZ1 | First Gazette notice for compulsory strike-off | |
08 Sep 2016 | AA | Accounts for a dormant company made up to 31 August 2016 | |
08 Sep 2016 | CS01 | Confirmation statement made on 23 August 2016 with updates | |
01 Sep 2016 | AP01 | Appointment of Mr Cosimo Joseph Patti as a director on 2 August 2016 | |
31 Aug 2016 | TM01 | Termination of appointment of Tony Liu as a director on 2 August 2016 | |
01 Jun 2016 | AP01 | Appointment of Mr Tony Liu as a director on 26 May 2016 | |
01 Jun 2016 | CERTNM |
Company name changed adroit pr LTD\certificate issued on 01/06/16
|
|
26 May 2016 | TM01 | Termination of appointment of Cfs Secretaries Limited as a director on 26 May 2016 | |
26 May 2016 | TM01 | Termination of appointment of Bryan Anthony Thornton as a director on 26 May 2016 | |
26 May 2016 | AD01 | Registered office address changed from Dept 2, 43 Owston Road Carcroft Doncaster South Yorkshire DN6 8DA to 2nd Floor Cathay Building 86 Holloway Head Birmingham B1 1NB on 26 May 2016 | |
12 Oct 2015 | AP01 | Appointment of Mr Bryan Anthony Thornton as a director on 29 September 2015 | |
12 Oct 2015 | TM01 | Termination of appointment of Bryan Thornton as a director on 29 September 2015 | |
01 Oct 2015 | AA | Accounts for a dormant company made up to 31 August 2015 | |
01 Oct 2015 | AR01 |
Annual return made up to 23 August 2015 with full list of shareholders
Statement of capital on 2015-10-01
|
|
01 Oct 2015 | TM01 | Termination of appointment of a director | |
30 Sep 2015 | AP01 | Appointment of Mr Bryan Thornton as a director on 29 September 2015 | |
30 Sep 2015 | AP02 | Appointment of Cfs Secretaries Limited as a director on 29 September 2015 | |
29 Sep 2015 | AD01 | Registered office address changed from Gf2 5 High Street Westbury on Trym Bristol BS9 3BY United Kingdom to Dept 2, 43 Owston Road Carcroft Doncaster South Yorkshire DN6 8DA on 29 September 2015 | |
26 Aug 2015 | AD01 | Registered office address changed from The Bristol Office 2nd Floor 5 High Street Westbury on Trym Bristol BS9 3BY to Gf2 5 High Street Westbury on Trym Bristol BS9 3BY on 26 August 2015 | |
26 Aug 2015 | TM01 | Termination of appointment of Peter Anthony Valaitis as a director on 26 August 2015 | |
10 Sep 2014 | AR01 |
Annual return made up to 23 August 2014
Statement of capital on 2014-09-10
|
|
09 Sep 2014 | AA | Accounts for a dormant company made up to 31 August 2014 | |
21 Nov 2013 | CH01 | Director's details changed for Mr Peter Valaitis on 20 November 2013 | |
12 Sep 2013 | AR01 |
Annual return made up to 12 September 2013
Statement of capital on 2013-09-12
|