Advanced company searchLink opens in new window

BUSTER VENTURES LIMITED

Company number 08061857

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)
26 Oct 2016 GAZ2 Final Gazette dissolved following liquidation
26 Jul 2016 4.71 Return of final meeting in a members' voluntary winding up
29 Mar 2016 AD01 Registered office address changed from 3-5 Rickmansworth Road Watford Hertfordshire WD18 0GX to Suite 17 Building 6 Croxley Green Business Park Hatters Lane Watford WD18 8YH on 29 March 2016
23 Jun 2015 AD01 Registered office address changed from Archway 69 Queens Circus Roundabout 324 Queenstown Road London SW8 4LT to 3-5 Rickmansworth Road Watford Hertfordshire WD18 0GX on 23 June 2015
16 Jun 2015 4.70 Declaration of solvency
16 Jun 2015 600 Appointment of a voluntary liquidator
16 Jun 2015 RESOLUTIONS Resolutions
  • LRESSP ‐ Special resolution to wind up on 2015-06-08
27 Feb 2015 AA Total exemption small company accounts made up to 31 May 2014
14 Jul 2014 AR01 Annual return made up to 9 May 2014 with full list of shareholders
Statement of capital on 2014-07-14
  • GBP 1
10 Mar 2014 AA Total exemption small company accounts made up to 31 May 2013
21 Nov 2013 MR01 Registration of charge 080618570004
  • ANNOTATION This document has been informally corrected in accordance with instructions under section 1075 of the Companies Act 2006
15 Oct 2013 CH01 Director's details changed for Mr Massimo Buster Minale on 1 November 2012
24 Jul 2013 AR01 Annual return made up to 9 May 2013 with full list of shareholders
  • SH01 ‐ Statement of capital following an allotment of shares on 2013-07-24
22 Jul 2013 CH01 Director's details changed for Mr Massimo Buster Minale on 9 May 2013
05 Jun 2013 AD01 Registered office address changed from Studio 119 Westbourne Studios 242 Acklam Road London W10 5JJ United Kingdom on 5 June 2013
23 Feb 2013 MG01 Particulars of a mortgage or charge / charge no: 3
12 Oct 2012 MG01 Particulars of a mortgage or charge / charge no: 2
07 Aug 2012 MG01 Particulars of a mortgage or charge / charge no: 1
18 May 2012 AD01 Registered office address changed from Third Floor 24 Chiswell Street London EC1Y 4YX United Kingdom on 18 May 2012
18 May 2012 CH01 Director's details changed for Mr Massimo Buster Minale on 18 May 2012
09 May 2012 NEWINC Incorporation
  • MODEL ARTICLES ‐ Model articles adopted