Advanced company searchLink opens in new window

BUFF SNACKS LIMITED

Company number 06132957

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)
12 Jan 2017 GAZ2 Final Gazette dissolved following liquidation
12 Oct 2016 4.71 Return of final meeting in a members' voluntary winding up
26 Oct 2015 AD01 Registered office address changed from 28 Minchenden Crescent London N14 7EL to Mountview Court, 1148 High Road Whetstone London N20 0RA on 26 October 2015
26 Oct 2015 4.70 Declaration of solvency
26 Oct 2015 600 Appointment of a voluntary liquidator
26 Oct 2015 RESOLUTIONS Resolutions
  • LRESSP ‐ Special resolution to wind up on 2015-10-15
19 Jun 2015 AR01 Annual return made up to 1 March 2015 with full list of shareholders
Statement of capital on 2015-06-19
  • GBP 2,000
23 Dec 2014 AA Total exemption small company accounts made up to 31 May 2014
09 Dec 2014 AA01 Previous accounting period extended from 31 March 2014 to 31 May 2014
20 Apr 2014 AR01 Annual return made up to 1 March 2014 with full list of shareholders
Statement of capital on 2014-04-20
  • GBP 2,000
19 Dec 2013 AA Total exemption small company accounts made up to 31 March 2013
18 Apr 2013 AR01 Annual return made up to 1 March 2013 with full list of shareholders
27 Dec 2012 AA Total exemption small company accounts made up to 31 March 2012
12 Apr 2012 RP04 Second filing of AR01 previously delivered to Companies House made up to 1 March 2012
05 Mar 2012 AR01 Annual return made up to 1 March 2012 with full list of shareholders
  • ANNOTATION A Second filed AR01 document was registered on 12/04/2012
15 Dec 2011 CH01 Director's details changed for Paula Sabrina Quazi on 14 December 2011
14 Dec 2011 AA Total exemption small company accounts made up to 31 March 2011
15 Mar 2011 AR01 Annual return made up to 1 March 2011 with full list of shareholders
15 Mar 2011 CH01 Director's details changed for Rebecca Wynberg on 1 March 2011
15 Mar 2011 CH01 Director's details changed for Jonathan David Bor on 1 March 2011
15 Mar 2011 CH01 Director's details changed for Paula Sabrina Quazi on 1 March 2011
15 Mar 2011 AD01 Registered office address changed from , 40 Queen Anne Street, London, W1G 9EL on 15 March 2011
15 Mar 2011 TM02 Termination of appointment of Golden Secretaries Limited as a secretary
22 Nov 2010 AA Total exemption small company accounts made up to 31 March 2010
16 Mar 2010 AR01 Annual return made up to 1 March 2010 with full list of shareholders