Advanced company searchLink opens in new window

BUDDHA IMAGE LIMITED

Company number 08396765

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 Apr 2019 GAZ2(A) Final Gazette dissolved via voluntary strike-off
12 Feb 2019 GAZ1(A) First Gazette notice for voluntary strike-off
30 Jan 2019 DS01 Application to strike the company off the register
23 Nov 2018 AA Micro company accounts made up to 28 February 2018
12 Mar 2018 AD01 Registered office address changed from 1 Northumberland Avenue 1 Northumberland Avenue Trafalgar Square London WC2N 5BW England to 34 Bourne Road Bexley DA5 1LR on 12 March 2018
08 Mar 2018 CS01 Confirmation statement made on 11 February 2018 with updates
31 Jan 2018 AA Unaudited abridged accounts made up to 28 February 2017
20 Feb 2017 CS01 Confirmation statement made on 11 February 2017 with updates
09 Nov 2016 AA Total exemption small company accounts made up to 28 February 2016
01 Jul 2016 AD01 Registered office address changed from 2908 29th Floor One Canada Square Canary Wharf London E14 5DY to 1 Northumberland Avenue 1 Northumberland Avenue Trafalgar Square London WC2N 5BW on 1 July 2016
11 Feb 2016 AR01 Annual return made up to 11 February 2016 with full list of shareholders
Statement of capital on 2016-02-11
  • GBP 100
28 Nov 2015 AA Total exemption small company accounts made up to 28 February 2015
20 Feb 2015 AR01 Annual return made up to 11 February 2015 with full list of shareholders
Statement of capital on 2015-02-20
  • GBP 100
06 Nov 2014 AA Accounts for a dormant company made up to 28 February 2014
20 Feb 2014 AR01 Annual return made up to 11 February 2014 with full list of shareholders
Statement of capital on 2014-02-20
  • GBP 100
27 Jan 2014 TM01 Termination of appointment of Min Hu as a director
27 Jan 2014 AP01 Appointment of Mrs Danting Wang as a director
25 Nov 2013 TM01 Termination of appointment of Danting Wang as a director
15 Nov 2013 AP01 Appointment of Mr Min Hu as a director
15 May 2013 AD01 Registered office address changed from 2908 One Canada Square Canada Square London E14 5DY United Kingdom on 15 May 2013
11 Feb 2013 NEWINC Incorporation
  • MODEL ARTICLES ‐ Model articles adopted