- Company Overview for BURATINO LTD (12081370)
- Filing history for BURATINO LTD (12081370)
- People for BURATINO LTD (12081370)
- More for BURATINO LTD (12081370)
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) |
---|---|---|---|
11 Nov 2024 | AD01 | Registered office address changed from 29 Meadow Lane Beaconsfield HP9 1AL England to 318 Old Street London EC1V 9DR on 11 November 2024 | |
19 Aug 2024 | AAMD | Amended accounts for a dormant company made up to 31 July 2021 | |
19 Aug 2024 | AAMD | Amended accounts for a dormant company made up to 31 July 2022 | |
19 Jul 2024 | AA | Accounts for a dormant company made up to 31 July 2023 | |
13 Jul 2024 | DISS40 | Compulsory strike-off action has been discontinued | |
03 Jul 2024 | CH01 | Director's details changed for Dr Furkat Elmirzaev on 24 June 2024 | |
02 Jul 2024 | GAZ1 | First Gazette notice for compulsory strike-off | |
30 Mar 2024 | CS01 | Confirmation statement made on 30 March 2024 with no updates | |
10 Feb 2024 | CS01 | Confirmation statement made on 10 February 2024 with no updates | |
30 May 2023 | AD01 | Registered office address changed from 29 Meadow Lane Beaconsfield HP9 1AL England to 29 Meadow Lane Beaconsfield HP9 1AL on 30 May 2023 | |
01 May 2023 | CS01 | Confirmation statement made on 1 May 2023 with no updates | |
01 May 2023 | AA | Micro company accounts made up to 31 July 2022 | |
27 Feb 2023 | AA | Micro company accounts made up to 31 July 2021 | |
23 Nov 2022 | CERTNM |
Company name changed beaconsfield services LTD\certificate issued on 23/11/22
|
|
28 May 2022 | CS01 | Confirmation statement made on 28 May 2022 with no updates | |
28 May 2022 | AA | Micro company accounts made up to 31 July 2020 | |
20 Jan 2022 | CERTNM |
Company name changed centerpay services LTD\certificate issued on 20/01/22
|
|
27 Oct 2021 | DISS40 | Compulsory strike-off action has been discontinued | |
26 Oct 2021 | CERTNM |
Company name changed centerpay LTD\certificate issued on 26/10/21
|
|
26 Oct 2021 | CS01 | Confirmation statement made on 29 July 2021 with no updates | |
26 Oct 2021 | AD01 | Registered office address changed from 140 Tabernacle Street London EC2A 4SD England to 29 Meadow Lane Beaconsfield HP9 1AL on 26 October 2021 | |
19 Oct 2021 | DISS16(SOAS) | Compulsory strike-off action has been suspended | |
07 Sep 2021 | GAZ1 | First Gazette notice for compulsory strike-off | |
21 Jan 2021 | AD01 | Registered office address changed from 29 Meadow Lane Beaconsfield HP9 1AL England to 140 Tabernacle Street London EC2A 4SD on 21 January 2021 | |
21 Jan 2021 | CH01 | Director's details changed for Dr Furkat Elmirzaev on 1 January 2021 |