Advanced company searchLink opens in new window

BUDDHA BEACHWEAR LIMITED

Company number 08657950

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)
08 Sep 2021 DISS16(SOAS) Compulsory strike-off action has been suspended
10 Aug 2021 GAZ1 First Gazette notice for compulsory strike-off
25 Nov 2020 DISS40 Compulsory strike-off action has been discontinued
24 Nov 2020 GAZ1 First Gazette notice for compulsory strike-off
23 Nov 2020 CS01 Confirmation statement made on 21 July 2020 with updates
20 May 2020 AA Total exemption full accounts made up to 31 August 2019
20 Aug 2019 CS01 Confirmation statement made on 23 June 2019 with updates
29 Jan 2019 AA Total exemption full accounts made up to 31 August 2018
24 Sep 2018 PSC01 Notification of Louie Langley as a person with significant control on 6 April 2018
30 Jul 2018 CS01 Confirmation statement made on 23 June 2018 with no updates
09 May 2018 AA Unaudited abridged accounts made up to 31 August 2017
08 May 2018 AP01 Appointment of Simon Owen as a director on 23 March 2018
08 May 2018 TM01 Termination of appointment of Daniel Stephen Lind as a director on 23 March 2018
07 Mar 2018 AD01 Registered office address changed from 23-27 Bolton Street Chorley Lancashire PR7 3AA to Onega House, 112 Main Road Sidcup DA14 6NE on 7 March 2018
28 Oct 2017 DISS40 Compulsory strike-off action has been discontinued
25 Oct 2017 CS01 Confirmation statement made on 23 June 2017 with no updates
12 Sep 2017 GAZ1 First Gazette notice for compulsory strike-off
26 Sep 2016 AA Accounts for a dormant company made up to 31 August 2016
07 Sep 2016 AR01 Annual return made up to 23 June 2016 with full list of shareholders
Statement of capital on 2016-09-07
  • GBP 110
29 Mar 2016 AA Accounts for a dormant company made up to 31 August 2015
25 Jun 2015 AR01 Annual return made up to 19 June 2015 with full list of shareholders
24 Jun 2015 AR01 Annual return made up to 23 June 2015 with full list of shareholders
Statement of capital on 2015-06-24
  • GBP 110
24 Jun 2015 TM01 Termination of appointment of Simon Robert Owens as a director on 18 June 2015
19 Jun 2015 SH01 Statement of capital following an allotment of shares on 18 June 2015
  • GBP 110
19 Jun 2015 AP01 Appointment of Mr Simon Robert Owens as a director on 18 June 2015