- Company Overview for BOUF LIMITED (06004196)
- Filing history for BOUF LIMITED (06004196)
- People for BOUF LIMITED (06004196)
- Insolvency for BOUF LIMITED (06004196)
- More for BOUF LIMITED (06004196)
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) |
---|---|---|---|
22 Jun 2018 | GAZ2 | Final Gazette dissolved following liquidation | |
22 Mar 2018 | LIQ14 | Return of final meeting in a creditors' voluntary winding up | |
23 May 2017 | LIQ02 | Statement of affairs | |
23 May 2017 | 600 | Appointment of a voluntary liquidator | |
23 May 2017 | RESOLUTIONS |
Resolutions
|
|
18 Apr 2017 | AD01 | Registered office address changed from Stapleton House, 2nd Floor Clifton Street London EC2A 4HT to Bm Advisory Arundel House, 1 Amberley Court Whitworth Road Crawley West Sussex RH11 7XL on 18 April 2017 | |
21 Mar 2017 | GAZ1 | First Gazette notice for compulsory strike-off | |
19 Jan 2017 | TM01 | Termination of appointment of Christian Michael Lindstrom-Madsen as a director on 18 January 2017 | |
30 Jun 2016 | RP04 | Second filing of AR01 previously delivered to Companies House made up to 21 November 2015 | |
19 May 2016 | AP01 | Appointment of Mr Benjamin Jonathan Siegle as a director on 19 May 2016 | |
30 Dec 2015 | AA | Total exemption small company accounts made up to 31 March 2015 | |
09 Dec 2015 | AR01 |
Annual return made up to 21 November 2015 with full list of shareholders
Statement of capital on 2015-12-09
|
|
28 Jul 2015 | AD01 | Registered office address changed from , Piano House 9 Brighton Terrace, Piano Club (2nd Floor), London, SW9 8DJ to Stapleton House, 2nd Floor Clifton Street London EC2A 4HT on 28 July 2015 | |
27 Jul 2015 | AP01 | Appointment of Mr Christian Michael Lindstrom-Madsen as a director on 27 July 2015 | |
27 Jul 2015 | TM01 | Termination of appointment of Alex Griffin as a director on 27 July 2015 | |
15 Apr 2015 | TM01 | Termination of appointment of Salman Saeed Malik as a director on 31 December 2013 | |
22 Dec 2014 | AA | Total exemption small company accounts made up to 31 March 2014 | |
18 Dec 2014 | AR01 |
Annual return made up to 21 November 2014 with full list of shareholders
Statement of capital on 2014-12-18
|
|
18 Dec 2014 | AD02 | Register inspection address has been changed from C/O Bouf Ltd 582 Imperial Court Kennington Lane London SE11 5QN United Kingdom to 17 Albans Close Leigham Court Road London SW16 2PJ | |
18 Dec 2014 | CH01 | Director's details changed for Alex Griffin on 1 April 2014 | |
09 Apr 2014 | AD01 | Registered office address changed from , 582 Imperial Court, 225 Kennington Lane, London, SE11 5QN on 9 April 2014 | |
07 Feb 2014 | SH01 |
Statement of capital following an allotment of shares on 7 February 2014
|
|
28 Dec 2013 | AA | Total exemption small company accounts made up to 31 March 2013 | |
16 Dec 2013 | AR01 | Annual return made up to 21 November 2013 with full list of shareholders | |
20 Dec 2012 | AA | Total exemption small company accounts made up to 31 March 2012 |