- Company Overview for BUDDHA IMAGE LIMITED (08396765)
- Filing history for BUDDHA IMAGE LIMITED (08396765)
- People for BUDDHA IMAGE LIMITED (08396765)
- More for BUDDHA IMAGE LIMITED (08396765)
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
|
|
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
|
|
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
|
|
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
|