- Company Overview for BUSTER VENTURES LIMITED (08061857)
- Filing history for BUSTER VENTURES LIMITED (08061857)
- People for BUSTER VENTURES LIMITED (08061857)
- Charges for BUSTER VENTURES LIMITED (08061857)
- Insolvency for BUSTER VENTURES LIMITED (08061857)
- More for BUSTER VENTURES LIMITED (08061857)
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
|
|
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
|
|
10 Mar 2014 | AA | Total exemption small company accounts made up to 31 May 2013 | |
21 Nov 2013 | MR01 |
Registration of charge 080618570004
|
|
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
|
|
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
|