- Company Overview for BUFFSTACK LIMITED (06356052)
- Filing history for BUFFSTACK LIMITED (06356052)
- People for BUFFSTACK LIMITED (06356052)
- More for BUFFSTACK LIMITED (06356052)
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) |
---|---|---|---|
26 Feb 2019 | GAZ2 | Final Gazette dissolved via compulsory strike-off | |
12 Nov 2015 | DISS16(SOAS) | Compulsory strike-off action has been suspended | |
07 Feb 2011 | AD01 | Registered office address changed from West Midlands House Gipsy Lane Willenhall West Midlands WV13 2HA United Kingdom on 7 February 2011 | |
09 Dec 2010 | DISS16(SOAS) | Compulsory strike-off action has been suspended | |
02 Nov 2010 | GAZ1 | First Gazette notice for compulsory strike-off | |
06 Oct 2009 | AD01 | Registered office address changed from Creative Industries Centre Science Park Wolverhampton West Midlands WV10 9TG Uk on 6 October 2009 | |
02 Sep 2009 | 363a | Return made up to 30/08/09; full list of members | |
02 Sep 2009 | 190 | Location of debenture register | |
02 Sep 2009 | 353 | Location of register of members | |
02 Sep 2009 | 287 | Registered office changed on 02/09/2009 from creative industries centre wolverhampton science park wolverhampton WV10 9TG | |
17 Jul 2009 | 288a | Director appointed simon antony sudell eccleston | |
15 Jul 2009 | 288b | Appointment terminated director angela sudell eccleston | |
15 Jul 2009 | 288b | Appointment terminated secretary crispin eccleston | |
02 Jul 2009 | AA | Total exemption small company accounts made up to 31 October 2008 | |
16 Sep 2008 | 363a | Return made up to 30/08/08; full list of members | |
22 Jul 2008 | CERTNM | Company name changed 365 projects LIMITED\certificate issued on 23/07/08 | |
21 Jul 2008 | 225 | Accounting reference date extended from 31/08/2008 to 31/10/2008 | |
21 Jul 2008 | 288a | Secretary appointed crispin eccleston | |
21 Jul 2008 | 288a | Director appointed angela penelope gail sudell eccleston | |
07 Jul 2008 | 288b | Appointment terminated director kevin brewer | |
07 Jul 2008 | 288b | Appointment terminated secretary suzanne brewer | |
07 Jul 2008 | 287 | Registered office changed on 07/07/2008 from somerset house 40-49 price street birmingham B4 6LZ | |
30 Aug 2007 | NEWINC | Incorporation |