- Company Overview for FLOATIN BUKA LTD (12806220)
- Filing history for FLOATIN BUKA LTD (12806220)
- People for FLOATIN BUKA LTD (12806220)
- More for FLOATIN BUKA LTD (12806220)
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) |
---|---|---|---|
31 May 2024 | AA | Micro company accounts made up to 31 August 2023 | |
19 Mar 2024 | CS01 | Confirmation statement made on 20 January 2024 with no updates | |
20 Feb 2023 | AA | Total exemption full accounts made up to 31 August 2022 | |
05 Feb 2023 | CS01 | Confirmation statement made on 20 January 2023 with updates | |
08 Aug 2022 | AD01 | Registered office address changed from Unit 21, Foodstar 107-109 Ormside Street London SE15 1TF England to 24 Alnwick Court Grange Crescent Dartford DA2 6RE on 8 August 2022 | |
14 Jun 2022 | TM01 | Termination of appointment of Naomi Mowalola Abe as a director on 31 May 2022 | |
14 Mar 2022 | AP01 | Appointment of Miss Naomi Mowalola Abe as a director on 7 March 2022 | |
21 Feb 2022 | CH01 | Director's details changed for Ms Olabisi Abimbola Abe on 20 January 2022 | |
21 Feb 2022 | AD01 | Registered office address changed from Kitchen 21 Foodstar 107-109 Ormside Street London SE15 1TR England to Unit 21, Foodstar 107-109 Ormside Street London SE15 1TF on 21 February 2022 | |
14 Feb 2022 | PSC01 | Notification of Olabisi Abimbola Abe as a person with significant control on 12 February 2022 | |
14 Feb 2022 | PSC07 | Cessation of Naomi Mowalola Abe as a person with significant control on 10 February 2022 | |
14 Feb 2022 | TM01 | Termination of appointment of Naomi Mowalola Abe as a director on 10 February 2022 | |
14 Feb 2022 | TM01 | Termination of appointment of Esther Olwaferanmi Abe as a director on 10 February 2022 | |
20 Jan 2022 | CS01 | Confirmation statement made on 20 January 2022 with updates | |
20 Jan 2022 | PSC07 | Cessation of Olabisi Abimbola Abe as a person with significant control on 20 January 2022 | |
19 Jan 2022 | CS01 | Confirmation statement made on 19 January 2022 with updates | |
19 Jan 2022 | PSC01 | Notification of Olabisi Abimbola Abe as a person with significant control on 1 January 2022 | |
10 Jan 2022 | CH01 | Director's details changed for Miss Naomi Mowalola Abe on 10 January 2022 | |
10 Jan 2022 | CH01 | Director's details changed for Ms Olabisi Abimbola Abe on 10 January 2022 | |
10 Jan 2022 | CH01 | Director's details changed for Miss Esther Olwaferanmi Abe on 10 January 2022 | |
10 Jan 2022 | AD01 | Registered office address changed from 167a Crayford Road Crayford Dartford DA1 4HA England to Kitchen 21 Foodstar 107-109 Ormside Street London SE15 1TR on 10 January 2022 | |
22 Dec 2021 | AP01 | Appointment of Miss Esther Olwaferanmi Abe as a director on 21 December 2021 | |
21 Dec 2021 | CERTNM |
Company name changed house of kaifiyat LTD\certificate issued on 21/12/21
|
|
08 Nov 2021 | AA | Accounts for a dormant company made up to 31 August 2021 | |
18 Aug 2021 | CS01 | Confirmation statement made on 10 August 2021 with no updates |