- Company Overview for BUFFALO BLUE LIMITED (08007306)
- Filing history for BUFFALO BLUE LIMITED (08007306)
- People for BUFFALO BLUE LIMITED (08007306)
- More for BUFFALO BLUE LIMITED (08007306)
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) |
---|---|---|---|
19 Apr 2016 | GAZ2(A) | Final Gazette dissolved via voluntary strike-off | |
02 Feb 2016 | GAZ1(A) | First Gazette notice for voluntary strike-off | |
25 Jan 2016 | DS01 | Application to strike the company off the register | |
06 Jun 2015 | AR01 |
Annual return made up to 27 March 2015 with full list of shareholders
Statement of capital on 2015-06-06
|
|
29 Sep 2014 | AA | Total exemption small company accounts made up to 31 December 2013 | |
23 Apr 2014 | AR01 |
Annual return made up to 27 March 2014 with full list of shareholders
Statement of capital on 2014-04-23
|
|
04 Oct 2013 | SH01 |
Statement of capital following an allotment of shares on 1 April 2012
|
|
04 Oct 2013 | AA | Total exemption small company accounts made up to 31 December 2012 | |
29 Apr 2013 | AD01 | Registered office address changed from 200 Brook Drive Green Park Reading RG2 6UB England on 29 April 2013 | |
24 Apr 2013 | AR01 | Annual return made up to 27 March 2013 with full list of shareholders | |
24 Apr 2013 | CH01 | Director's details changed for Mr Paul Mark De Meo on 1 March 2013 | |
24 Jul 2012 | AD01 | Registered office address changed from 145-157 St John Street London EC1V 4PW England on 24 July 2012 | |
17 Jul 2012 | ANNOTATION |
Rectified AP01 was removed from the register on 13/05/2013 as it was invalid
|
|
10 Apr 2012 | AA01 | Current accounting period shortened from 31 March 2013 to 31 December 2012 | |
27 Mar 2012 | NEWINC |
Incorporation
|