Advanced company searchLink opens in new window

BUDDHA CAFE BAR LIMITED

Company number 09006976

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)
04 Jun 2019 GAZ2(A) Final Gazette dissolved via voluntary strike-off
27 Feb 2019 SOAS(A) Voluntary strike-off action has been suspended
25 Feb 2019 AP01 Appointment of Mr Anose Aqani as a director on 15 February 2019
25 Feb 2019 PSC07 Cessation of Damber Bahadur Subedi as a person with significant control on 1 January 2019
25 Feb 2019 TM01 Termination of appointment of Damber Bahadur Subedi as a director on 1 January 2019
12 Feb 2019 GAZ1(A) First Gazette notice for voluntary strike-off
05 Feb 2019 DS01 Application to strike the company off the register
25 Jan 2019 AA Micro company accounts made up to 30 April 2018
14 Jan 2019 AD01 Registered office address changed from 263 Croydon Road Beckenham Kent BR3 3PS to 12 Priory Hill Dartford DA1 2BH on 14 January 2019
10 Oct 2018 PSC01 Notification of Damber Bahadur Subedi as a person with significant control on 28 June 2018
13 Sep 2018 CS01 Confirmation statement made on 13 September 2018 with updates
07 Aug 2018 PSC07 Cessation of Manoj Kumar Khadka as a person with significant control on 1 August 2018
28 Jun 2018 TM01 Termination of appointment of Manoj Kumar Khadka as a director on 20 June 2018
28 Jun 2018 AP01 Appointment of Mr Damber Bahadur Subedi as a director on 20 June 2018
02 May 2018 CS01 Confirmation statement made on 23 April 2018 with updates
19 Jan 2018 AA Micro company accounts made up to 30 April 2017
30 Aug 2017 TM01 Termination of appointment of Madhab Kafle as a director on 24 August 2017
30 Aug 2017 TM01 Termination of appointment of Janak Katuwal as a director on 24 August 2017
23 May 2017 CS01 Confirmation statement made on 23 April 2017 with updates
20 Jan 2017 AA Total exemption small company accounts made up to 30 April 2016
26 May 2016 AR01 Annual return made up to 23 April 2016 with full list of shareholders
Statement of capital on 2016-05-26
  • GBP 100
21 Jan 2016 AA Total exemption small company accounts made up to 30 April 2015
11 May 2015 AR01 Annual return made up to 23 April 2015 with full list of shareholders
Statement of capital on 2015-05-11
  • GBP 100
31 Jul 2014 AP01 Appointment of Mr Madhab Kafle as a director on 28 July 2014
15 May 2014 AD01 Registered office address changed from 5 Joyce Page Close London SE7 8TA England on 15 May 2014