Advanced company searchLink opens in new window

BUREAU FOR FURTHER STUDIES LIMITED

Company number 08081758

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)
15 Aug 2017 PSC01 Notification of Zahid Chowdhury as a person with significant control on 6 April 2017
15 Aug 2017 GAZ1 First Gazette notice for compulsory strike-off
31 Mar 2017 AA Total exemption small company accounts made up to 31 March 2016
26 Jan 2017 AA01 Previous accounting period shortened from 30 April 2016 to 31 March 2016
14 Jun 2016 AR01 Annual return made up to 24 May 2016 with full list of shareholders
Statement of capital on 2016-06-14
  • GBP 100
14 Jun 2016 AD01 Registered office address changed from C/O Zahid Chowdhury Adams House 129 Mile End Road London E1 4BG to 246-250 Romford Road Stratford London E7 9HZ on 14 June 2016
25 Feb 2016 AA Total exemption small company accounts made up to 30 April 2015
07 Nov 2015 DISS40 Compulsory strike-off action has been discontinued
04 Nov 2015 AR01 Annual return made up to 24 May 2015 with full list of shareholders
Statement of capital on 2015-11-04
  • GBP 100
04 Nov 2015 TM01 Termination of appointment of Mohammod Sirajul Huq Chowdhury as a director on 30 May 2014
22 Sep 2015 GAZ1 First Gazette notice for compulsory strike-off
30 Apr 2015 AA Total exemption small company accounts made up to 30 April 2014
26 Feb 2015 AA01 Previous accounting period shortened from 31 May 2014 to 30 April 2014
21 Aug 2014 AR01 Annual return made up to 24 May 2014 with full list of shareholders
Statement of capital on 2014-08-21
  • GBP 100
21 Aug 2014 AD01 Registered office address changed from C/O Zahid Chowdhury Adams House 129 Mile End Road London E1 4BG United Kingdom to C/O Zahid Chowdhury Adams House 129 Mile End Road London E1 4BG on 21 August 2014
19 Feb 2014 AA Total exemption small company accounts made up to 31 May 2013
17 Jul 2013 AR01 Annual return made up to 24 May 2013 with full list of shareholders
Statement of capital on 2013-07-17
  • GBP 100
24 May 2012 NEWINC Incorporation
  • MODEL ARTICLES ‐ Model articles adopted