Advanced company searchLink opens in new window

BUBA LIMITED

Company number 03228292

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)
31 Dec 2019 GAZ2 Final Gazette dissolved via compulsory strike-off
15 Oct 2019 GAZ1 First Gazette notice for compulsory strike-off
11 Jun 2019 AD01 Registered office address changed from 9 Golden Square London W1F 9HZ to 1 Devonshire Close London W1G 7BA on 11 June 2019
11 Jun 2019 TM01 Termination of appointment of Philip Adam Leigh Wood as a director on 11 June 2019
11 Jun 2019 TM01 Termination of appointment of Gideon Andrew Leigh Wood as a director on 11 June 2019
11 Jun 2019 TM01 Termination of appointment of David Bernard Leigh Wood as a director on 11 June 2019
11 Jun 2019 TM01 Termination of appointment of Catherine Rachel Tiffany Leigh Wood as a director on 11 June 2019
11 Jun 2019 AP01 Appointment of Mr John Francois Cornet as a director on 11 June 2019
31 Oct 2018 AA Accounts for a dormant company made up to 31 March 2018
07 Aug 2018 CS01 Confirmation statement made on 23 July 2018 with no updates
11 May 2018 PSC08 Notification of a person with significant control statement
11 May 2018 PSC07 Cessation of Link Administration Holdings Limited as a person with significant control on 19 January 2018
29 Mar 2018 PSC02 Notification of Link Administration Holdings Limited as a person with significant control on 19 January 2018
29 Mar 2018 PSC07 Cessation of Hawksford Trustees Jersey Limited as a person with significant control on 19 January 2018
06 Nov 2017 AA Micro company accounts made up to 31 March 2017
26 Jul 2017 CS01 Confirmation statement made on 23 July 2017 with no updates
06 Dec 2016 AA Total exemption small company accounts made up to 31 March 2016
05 Aug 2016 CS01 Confirmation statement made on 23 July 2016 with updates
14 Dec 2015 AA Total exemption small company accounts made up to 31 March 2015
31 Jul 2015 AR01 Annual return made up to 23 July 2015 with full list of shareholders
Statement of capital on 2015-07-31
  • GBP 10
17 Dec 2014 AA Total exemption small company accounts made up to 31 March 2014
06 Nov 2014 CH01 Director's details changed for Mr Gideon Andrew Leigh Wood on 1 October 2014
06 Nov 2014 CH01 Director's details changed for Mr Philip Adam Leigh Wood on 1 October 2014
06 Nov 2014 CH01 Director's details changed for Mr Gideon Andrew Leigh Wood on 1 October 2014
06 Nov 2014 CH01 Director's details changed for Mr David Bernard Leigh Wood on 1 October 2014