- Company Overview for BUFFA LOANS LTD (10865145)
- Filing history for BUFFA LOANS LTD (10865145)
- People for BUFFA LOANS LTD (10865145)
- Registers for BUFFA LOANS LTD (10865145)
- More for BUFFA LOANS LTD (10865145)
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) |
---|---|---|---|
13 Feb 2024 | GAZ2 | Final Gazette dissolved via compulsory strike-off | |
28 Nov 2023 | GAZ1 | First Gazette notice for compulsory strike-off | |
14 Dec 2022 | CS01 | Confirmation statement made on 14 December 2022 with no updates | |
14 Dec 2022 | PSC07 | Cessation of Thomas Parks as a person with significant control on 8 December 2022 | |
14 Dec 2022 | TM01 | Termination of appointment of Thomas Parks as a director on 8 December 2022 | |
14 Dec 2022 | PSC07 | Cessation of Alexey Mateev as a person with significant control on 8 December 2022 | |
21 Sep 2022 | AA | Unaudited abridged accounts made up to 31 December 2021 | |
06 Jun 2022 | AD04 | Register(s) moved to registered office address 3 Plato Close Tachbrook Park Warwick CV34 6WE | |
06 Jun 2022 | CS01 | Confirmation statement made on 24 May 2022 with no updates | |
06 Jun 2022 | AD02 | Register inspection address has been changed from Unit 3 Jephson Court Tancred Close Leamington Spa Warwickshire CV31 3RZ England to 3 Plato Close Tachbrook Park Warwick CV34 6WE | |
20 Apr 2022 | AD01 | Registered office address changed from 2 Plato Close Tachbrook Park Warwick CV34 6WE England to 3 Plato Close Tachbrook Park Warwick CV34 6WE on 20 April 2022 | |
20 Apr 2022 | AD01 | Registered office address changed from Unit 3, Jephson Court Tancred Close Leamington Spa CV31 3RZ England to 2 Plato Close Tachbrook Park Warwick CV34 6WE on 20 April 2022 | |
30 Sep 2021 | AA | Unaudited abridged accounts made up to 31 December 2020 | |
24 May 2021 | CS01 | Confirmation statement made on 24 May 2021 with updates | |
23 Dec 2020 | AA | Unaudited abridged accounts made up to 31 December 2019 | |
18 Jun 2020 | AD03 | Register(s) moved to registered inspection location Unit 3 Jephson Court Tancred Close Leamington Spa Warwickshire CV31 3RZ | |
18 Jun 2020 | AD02 | Register inspection address has been changed to Unit 3 Jephson Court Tancred Close Leamington Spa Warwickshire CV31 3RZ | |
17 Jun 2020 | CS01 | Confirmation statement made on 24 May 2020 with updates | |
17 Jun 2020 | PSC04 | Change of details for Mr Alexey Mateev as a person with significant control on 24 May 2020 | |
16 Jun 2020 | PSC04 | Change of details for Mr Thomas Parks as a person with significant control on 24 May 2020 | |
16 Jun 2020 | CH01 | Director's details changed for Mr Shreiff Benaziza on 24 May 2020 | |
16 Jun 2020 | PSC04 | Change of details for Mr Shreiff Benaziza as a person with significant control on 24 May 2020 | |
16 Apr 2020 | AD01 | Registered office address changed from 111 Buckingham Palace Road Victoria London SW1W 0SR England to Unit 3, Jephson Court Tancred Close Leamington Spa CV31 3RZ on 16 April 2020 | |
17 Dec 2019 | PSC04 | Change of details for Mr Shreiff Benaziza as a person with significant control on 13 July 2017 | |
05 Jun 2019 | CS01 | Confirmation statement made on 24 May 2019 with no updates |