- Company Overview for ANNEX BUDDY LIMITED (10279660)
- Filing history for ANNEX BUDDY LIMITED (10279660)
- People for ANNEX BUDDY LIMITED (10279660)
- Insolvency for ANNEX BUDDY LIMITED (10279660)
- More for ANNEX BUDDY LIMITED (10279660)
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
|
|
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
Statement of capital on 2016-07-15
|