- Company Overview for BUFIUK LTD (08802494)
- Filing history for BUFIUK LTD (08802494)
- People for BUFIUK LTD (08802494)
- More for BUFIUK LTD (08802494)
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) |
---|---|---|---|
19 Jan 2021 | GAZ2(A) | Final Gazette dissolved via voluntary strike-off | |
03 Nov 2020 | GAZ1(A) | First Gazette notice for voluntary strike-off | |
27 Oct 2020 | DS01 | Application to strike the company off the register | |
10 Dec 2019 | CS01 | Confirmation statement made on 4 December 2019 with no updates | |
02 Sep 2019 | AA | Accounts for a dormant company made up to 31 December 2018 | |
14 Dec 2018 | CS01 | Confirmation statement made on 4 December 2018 with no updates | |
18 Oct 2018 | PSC01 | Notification of Reginald Stephen Hollman as a person with significant control on 25 September 2018 | |
27 Sep 2018 | AA | Accounts for a dormant company made up to 31 December 2017 | |
24 May 2018 | AD01 | Registered office address changed from 10 Nightingale Court Park Road Radlett Hertfordshire WD7 8EA to PO Box E1 0BB 4-8 Sutton Street 4-8 Sutton Street London E1 0BB on 24 May 2018 | |
05 Dec 2017 | CS01 | Confirmation statement made on 4 December 2017 with no updates | |
11 Sep 2017 | AA | Accounts for a dormant company made up to 31 December 2016 | |
03 Aug 2017 | PSC07 | Cessation of Reginald Stephen Hollman as a person with significant control on 2 August 2017 | |
04 Mar 2017 | TM01 | Termination of appointment of Reginald Stephen Hollman as a director on 4 March 2017 | |
04 Mar 2017 | CH01 | Director's details changed for Mr Reginald Stephen Hollman on 4 March 2017 | |
04 Mar 2017 | CH01 | Director's details changed for Mr Ejner Sonniksen on 4 March 2017 | |
08 Dec 2016 | CS01 | Confirmation statement made on 4 December 2016 with updates | |
25 Sep 2016 | AA | Accounts for a dormant company made up to 31 December 2015 | |
01 Jan 2016 | AR01 |
Annual return made up to 4 December 2015 with full list of shareholders
Statement of capital on 2016-01-01
|
|
03 Aug 2015 | AA | Accounts for a dormant company made up to 31 December 2014 | |
31 Jul 2015 | AP01 | Appointment of Mr Ejner Sonniksen as a director on 31 July 2015 | |
26 Jan 2015 | AR01 |
Annual return made up to 4 December 2014 with full list of shareholders
Statement of capital on 2015-01-26
|
|
16 Jan 2015 | CERTNM |
Company name changed aiver management LTD\certificate issued on 16/01/15
|
|
15 Dec 2014 | AD01 | Registered office address changed from 7 Sandhurst Guildford Road Farnham Surrey GU10 1PG England to 10 Nightingale Court Park Road Radlett Hertfordshire WD7 8EA on 15 December 2014 | |
12 Sep 2014 | AD01 | Registered office address changed from 36 Saxon Road Wheathampstead St. Albans Hertfordshire AL4 8NZ United Kingdom to 10 Nightingale Court Park Road Radlett Hertfordshire WD7 8EA on 12 September 2014 | |
28 Jul 2014 | CERTNM |
Company name changed espanum LTD\certificate issued on 28/07/14
|