Advanced company searchLink opens in new window

BUDDY LONDON LIMITED

Company number 07355143

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)
27 May 2014 GAZ2(A) Final Gazette dissolved via voluntary strike-off
11 Feb 2014 GAZ1(A) First Gazette notice for voluntary strike-off
06 Feb 2014 SOAS(A) Voluntary strike-off action has been suspended
29 Jan 2014 DS01 Application to strike the company off the register
25 Jan 2014 DISS16(SOAS) Compulsory strike-off action has been suspended
03 Dec 2013 GAZ1 First Gazette notice for compulsory strike-off
02 Sep 2013 AR01 Annual return made up to 24 August 2013 with full list of shareholders
Statement of capital on 2013-09-02
  • GBP 100
30 Aug 2012 AR01 Annual return made up to 24 August 2012 with full list of shareholders
30 Aug 2012 CH01 Director's details changed for Mr Gerard Joseph Mccormack on 24 August 2012
28 May 2012 AA Total exemption small company accounts made up to 30 November 2011
22 Feb 2012 CERTNM Company name changed black jack films LIMITED\certificate issued on 22/02/12
  • RES15 ‐ Change company name resolution on 2012-02-20
  • NM01 ‐ Change of name by resolution
22 Feb 2012 AP01 Appointment of Miss Tessa Rose Mitchell as a director
22 Feb 2012 TM01 Termination of appointment of Bradley James Woodus as a director
12 Sep 2011 AR01 Annual return made up to 24 August 2011 with full list of shareholders
03 Nov 2010 SH01 Statement of capital following an allotment of shares on 21 September 2010
  • GBP 100
03 Nov 2010 RESOLUTIONS Resolutions
  • RES13 ‐ Sect 551 ca 2006 21/09/2010
21 Oct 2010 AA01 Current accounting period extended from 31 August 2011 to 30 November 2011
24 Aug 2010 AP01 Appointment of Mr Gerard Joseph Mccormack as a director
24 Aug 2010 NEWINC Incorporation
  • MODEL ARTICLES ‐ Model articles adopted