Advanced company searchLink opens in new window

BUCKINGHAM GATE ESTATES LIMITED

Company number 08464583

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)
11 Apr 2023 GAZ2(A) Final Gazette dissolved via voluntary strike-off
27 Feb 2023 AA Total exemption full accounts made up to 31 May 2022
24 Jan 2023 GAZ1(A) First Gazette notice for voluntary strike-off
11 Jan 2023 DS01 Application to strike the company off the register
13 Dec 2022 AD01 Registered office address changed from C/O Aykon International Real Estate Services Ltd 4th Floor 100 Brompton Road London SW3 1ER England to Damac Tower Nine Elms 67 Bondway Parry Street London SW8 1GQ on 13 December 2022
30 May 2022 CS01 Confirmation statement made on 13 May 2022 with no updates
23 Feb 2022 AA Total exemption full accounts made up to 31 May 2021
19 Aug 2021 AA Total exemption full accounts made up to 31 May 2020
19 May 2021 CS01 Confirmation statement made on 19 May 2021 with no updates
24 Sep 2020 TM01 Termination of appointment of Mohammed Aslam Shareef as a director on 21 September 2020
24 Sep 2020 TM01 Termination of appointment of Ian James Henderson as a director on 21 September 2020
24 Sep 2020 TM01 Termination of appointment of Nigel Timothy Greenwood as a director on 21 September 2020
24 Sep 2020 AP01 Appointment of Mr Peter Roy Riddoch as a director on 21 September 2020
24 Sep 2020 AP01 Appointment of Mr Harish Shankarrao Wadkar as a director on 21 September 2020
24 Sep 2020 AD01 Registered office address changed from 9 Seagrave Road London SW6 1RP United Kingdom to C/O Aykon International Real Estate Services Ltd 4th Floor 100 Brompton Road London SW3 1ER on 24 September 2020
09 Apr 2020 CS01 Confirmation statement made on 27 March 2020 with updates
09 Apr 2020 AA Micro company accounts made up to 31 May 2019
06 Feb 2020 DS02 Withdraw the company strike off application
03 Dec 2019 GAZ1(A) First Gazette notice for voluntary strike-off
22 Nov 2019 DS01 Application to strike the company off the register
13 Nov 2019 MA Memorandum and Articles of Association
13 Nov 2019 RESOLUTIONS Resolutions
  • RES06 ‐ Resolution of reduction in issued share capital
  • RES01 ‐ Resolution of alteration of Articles of Association
31 Oct 2019 SH19 Statement of capital on 31 October 2019
  • GBP 1
30 Oct 2019 SH20 Statement by Directors
30 Oct 2019 CAP-SS Solvency Statement dated 28/10/19