Advanced company searchLink opens in new window

SONGS BUFFET LTD

Company number 11665472

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)
07 Jan 2025 LIQ14 Return of final meeting in a creditors' voluntary winding up
11 Sep 2024 LIQ03 Liquidators' statement of receipts and payments to 4 August 2024
11 Oct 2023 LIQ03 Liquidators' statement of receipts and payments to 4 August 2023
22 Sep 2022 LIQ03 Liquidators' statement of receipts and payments to 4 August 2022
25 Aug 2021 600 Appointment of a voluntary liquidator
25 Aug 2021 RESOLUTIONS Resolutions
  • LRESEX ‐ Extraordinary resolution to wind up on 2021-08-05
25 Aug 2021 LIQ02 Statement of affairs
24 Aug 2021 AD01 Registered office address changed from 112 Bond Street Chelmsford CM1 1GH United Kingdom to 5 Prospect House Meridians Cross Ocean Way Southampton SO14 3TJ on 24 August 2021
05 Aug 2021 DISS16(SOAS) Compulsory strike-off action has been suspended
03 Aug 2021 GAZ1 First Gazette notice for compulsory strike-off
24 May 2021 AA Total exemption full accounts made up to 30 November 2020
14 Oct 2020 AA Total exemption full accounts made up to 30 November 2019
12 May 2020 CS01 Confirmation statement made on 12 May 2020 with updates
02 Mar 2020 CS01 Confirmation statement made on 30 January 2020 with no updates
03 Jan 2020 TM01 Termination of appointment of Dan Fung Chan as a director on 1 January 2020
03 Jan 2020 AP01 Appointment of Mr Peng Zhou as a director on 1 January 2020
03 Jun 2019 CH01 Director's details changed for Mr Danny Chen on 30 May 2019
23 May 2019 AP01 Appointment of Mr Danny Chen as a director on 1 May 2019
21 May 2019 PSC08 Notification of a person with significant control statement
14 May 2019 PSC07 Cessation of Peng Zhou as a person with significant control on 1 May 2019
14 May 2019 TM01 Termination of appointment of Peng Zhou as a director on 1 May 2019
30 Jan 2019 CS01 Confirmation statement made on 30 January 2019 with updates
07 Nov 2018 NEWINC Incorporation
  • MODEL ARTICLES ‐ Model articles adopted

Statement of capital on 2018-11-07
  • GBP 1