Advanced company searchLink opens in new window

BUFFALO SOUL JA LTD

Company number 11197100

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)
19 Dec 2023 CS01 Confirmation statement made on 5 August 2023 with no updates
28 Nov 2023 AD01 Registered office address changed from 60 Roof of the World Boxhill Road Tadworth KT20 7JP England to 11-16 Station Road Redhill RH1 1NZ on 28 November 2023
27 Nov 2023 CH01 Director's details changed for Mr Edward Mccarthy on 17 November 2023
18 Nov 2023 DISS40 Compulsory strike-off action has been discontinued
01 Feb 2023 DISS16(SOAS) Compulsory strike-off action has been suspended
31 Jan 2023 GAZ1 First Gazette notice for compulsory strike-off
23 Aug 2022 CS01 Confirmation statement made on 5 August 2022 with updates
23 Aug 2022 PSC01 Notification of Edward Mccarthy as a person with significant control on 3 August 2022
23 Aug 2022 PSC07 Cessation of Kayenaat Fatema Gova as a person with significant control on 23 August 2022
23 Aug 2022 CH01 Director's details changed for Mr Edward Mccathy on 23 August 2022
01 Aug 2022 TM01 Termination of appointment of Kayenaat Fatema Gova as a director on 1 August 2022
01 Aug 2022 AP01 Appointment of Mr Edward Mccathy as a director on 7 June 2022
01 Aug 2022 TM01 Termination of appointment of Edward Mccathy as a director on 7 June 2022
15 Jun 2022 AP01 Appointment of Mr Edward Mccathy as a director on 7 June 2022
17 Dec 2021 AA Micro company accounts made up to 28 February 2021
20 Aug 2021 CS01 Confirmation statement made on 5 August 2021 with no updates
28 Sep 2020 AA Micro company accounts made up to 28 February 2020
05 Aug 2020 CS01 Confirmation statement made on 5 August 2020 with updates
17 Feb 2020 CS01 Confirmation statement made on 8 February 2020 with no updates
05 Nov 2019 AA Micro company accounts made up to 28 February 2019
03 May 2019 CH03 Secretary's details changed for Mr Edward Mccarthy on 3 May 2019
08 Mar 2019 CS01 Confirmation statement made on 8 February 2019 with no updates
26 Feb 2019 AD01 Registered office address changed from The Felt Southview Top Road Sharpthorne RH19 4HU England to 60 Roof of the World Boxhill Road Tadworth KT20 7JP on 26 February 2019
16 May 2018 AP03 Appointment of Mr Edward Mccarthy as a secretary on 16 May 2018
16 May 2018 AD01 Registered office address changed from Cidermill Farm Partridge Lane Charlwood RH5 5BP England to The Felt Southview Top Road Sharpthorne RH19 4HU on 16 May 2018