Advanced company searchLink opens in new window

BUFIUK LTD

Company number 08802494

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)
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
  • GBP 100
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
  • GBP 100
16 Jan 2015 CERTNM Company name changed aiver management LTD\certificate issued on 16/01/15
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2015-01-13
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
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2014-06-20