- Company Overview for BUD FINANCIAL LIMITED (09651629)
- Filing history for BUD FINANCIAL LIMITED (09651629)
- People for BUD FINANCIAL LIMITED (09651629)
- More for BUD FINANCIAL LIMITED (09651629)
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) |
---|---|---|---|
05 Aug 2020 | RESOLUTIONS |
Resolutions
|
|
07 Jul 2020 | CS01 | Confirmation statement made on 18 June 2020 with updates | |
07 Jul 2020 | AD01 | Registered office address changed from First Floor the Bower 207 Old Street London EC1V 9NR England to Ground Floor 25B Vyner Street London E2 9DG on 7 July 2020 | |
12 Mar 2020 | AP01 | Appointment of Mr Reginald Warlop as a director on 27 January 2020 | |
09 Mar 2020 | AP01 | Appointment of Mr Ramanabir Singh Bhatia as a director on 27 January 2020 | |
09 Mar 2020 | TM01 | Termination of appointment of Ramanbir Singh Bhatia as a director on 27 January 2020 | |
09 Mar 2020 | AP01 | Appointment of Lord Stanley Fink as a director on 3 October 2019 | |
07 Aug 2019 | AA | Accounts for a small company made up to 30 November 2018 | |
06 Aug 2019 | SH01 |
Statement of capital following an allotment of shares on 31 July 2019
|
|
20 Jun 2019 | SH01 |
Statement of capital following an allotment of shares on 15 May 2019
|
|
19 Jun 2019 | CS01 | Confirmation statement made on 18 June 2019 with updates | |
05 Apr 2019 | SH01 |
Statement of capital following an allotment of shares on 24 January 2019
|
|
21 Feb 2019 | SH01 |
Statement of capital following an allotment of shares on 20 November 2018
|
|
20 Feb 2019 | SH01 |
Statement of capital following an allotment of shares on 24 January 2019
|
|
04 Feb 2019 | RESOLUTIONS |
Resolutions
|
|
11 Dec 2018 | SH10 | Particulars of variation of rights attached to shares | |
11 Dec 2018 | RESOLUTIONS |
Resolutions
|
|
04 Dec 2018 | AD01 | Registered office address changed from 25B 25B Vyner Street London E2 9DG England to First Floor the Bower 207 Old Street London EC1V 9NR on 4 December 2018 | |
04 Dec 2018 | AP01 | Appointment of Mr Ramanbir Singh Bhatia as a director on 20 November 2018 | |
03 Dec 2018 | SH01 |
Statement of capital following an allotment of shares on 20 November 2018
|
|
15 Nov 2018 | TM01 | Termination of appointment of Andrew Maslaveckas as a director on 15 November 2018 | |
15 Nov 2018 | TM01 | Termination of appointment of Julian Hartley Cork as a director on 15 November 2018 | |
15 Nov 2018 | TM01 | Termination of appointment of David Michael Brear as a director on 15 November 2018 | |
15 Nov 2018 | TM01 | Termination of appointment of Jason Craig Bates as a director on 15 November 2018 | |
09 Oct 2018 | SH06 |
Cancellation of shares. Statement of capital on 20 September 2018
|