Advanced company searchLink opens in new window

BUCKINGHAM FINANCIAL SERVICES (INTERNATIONAL) LTD

Company number 07749399

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)
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
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2016-05-28
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
  • GBP 1
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
  • GBP 1
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
  • GBP 1