Advanced company searchLink opens in new window

BUKO FOODS LTD.

Company number 09175593

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)
25 Feb 2020 GAZ2(A) Final Gazette dissolved via voluntary strike-off
10 Dec 2019 GAZ1(A) First Gazette notice for voluntary strike-off
27 Nov 2019 DS01 Application to strike the company off the register
15 Aug 2019 CS01 Confirmation statement made on 14 August 2019 with updates
29 Apr 2019 AA01 Previous accounting period extended from 31 August 2018 to 28 February 2019
14 Aug 2018 CS01 Confirmation statement made on 14 August 2018 with updates
31 May 2018 AA Total exemption full accounts made up to 31 August 2017
12 Sep 2017 CS01 Confirmation statement made on 14 August 2017 with updates
29 Jun 2017 AA Total exemption small company accounts made up to 31 August 2016
17 May 2017 TM01 Termination of appointment of Sarah Ann Morris as a director on 17 May 2017
30 Aug 2016 CS01 Confirmation statement made on 14 August 2016 with updates
04 Jul 2016 RESOLUTIONS Resolutions
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2016-06-30
13 May 2016 AA Total exemption small company accounts made up to 31 August 2015
05 May 2016 MR01 Registration of charge 091755930001, created on 21 April 2016
08 Oct 2015 AP01 Appointment of Mr Aled William Paul Morris as a director on 15 August 2015
07 Oct 2015 SH01 Statement of capital following an allotment of shares on 31 August 2015
  • GBP 200
25 Aug 2015 AR01 Annual return made up to 14 August 2015 with full list of shareholders
Statement of capital on 2015-08-25
  • GBP 100
09 Jan 2015 TM01 Termination of appointment of Aled William Paul Morris as a director on 1 September 2014
09 Jan 2015 TM02 Termination of appointment of Mc Secretaries Limited as a secretary on 30 December 2014
08 Jan 2015 AP01 Appointment of Mrs Sarah Ann Morris as a director on 1 September 2014
24 Nov 2014 AP04 Appointment of Mc Secretaries Limited as a secretary on 1 October 2014
20 Aug 2014 AD01 Registered office address changed from Leatherhead Food Research Randalls Road Leatherhead Surrey KT22 7RY United Kingdom to C/O Morris Crocker Limited Station House 50 North Street Havant PO9 1QU on 20 August 2014
14 Aug 2014 NEWINC Incorporation
Statement of capital on 2014-08-14
  • GBP 100
  • MODEL ARTICLES ‐ Model articles adopted