Advanced company searchLink opens in new window

ANNEX BUDDY LIMITED

Company number 10279660

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 Oct 2023 LIQ03 Liquidators' statement of receipts and payments to 20 September 2023
25 Oct 2022 LIQ03 Liquidators' statement of receipts and payments to 20 September 2022
21 Oct 2021 LIQ03 Liquidators' statement of receipts and payments to 20 September 2021
27 Nov 2020 LIQ03 Liquidators' statement of receipts and payments to 20 September 2020
18 Oct 2019 LIQ03 Liquidators' statement of receipts and payments to 20 September 2019
13 Nov 2018 LIQ03 Liquidators' statement of receipts and payments to 20 September 2018
06 Oct 2017 LIQ02 Statement of affairs
06 Oct 2017 600 Appointment of a voluntary liquidator
06 Oct 2017 RESOLUTIONS Resolutions
  • LRESEX ‐ Extraordinary resolution to wind up on 2017-09-21
19 Sep 2017 AD01 Registered office address changed from 2nd Floor, Princess Mary House 4 Bluecoats Avenue Hertford Hertfordshire SG14 1PB United Kingdom to Concorde House Grenville Place Mill Hill London NW7 3SA on 19 September 2017
19 Jul 2017 PSC01 Notification of Emmanuel Castro as a person with significant control on 15 July 2016
18 Jul 2017 CS01 Confirmation statement made on 23 May 2017 with updates
01 Feb 2017 AP01 Appointment of Mr Emmanuel Castro as a director on 16 July 2016
31 Jan 2017 TM01 Termination of appointment of Terry Mahoney as a director on 16 July 2016
05 Jan 2017 AA01 Current accounting period shortened from 31 July 2017 to 31 March 2017
15 Jul 2016 NEWINC Incorporation
  • MODEL ARTICLES ‐ Model articles adopted (Amended Provisions)

Statement of capital on 2016-07-15
  • GBP 1