Advanced company searchLink opens in new window

BOUF LIMITED

Company number 06004196

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)
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
  • LRESEX ‐ Extraordinary resolution to wind up on 2017-05-10
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
  • GBP 1,854.785
  • ANNOTATION Clarification a second filed AR01 was registered on 30/06/2016.
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
  • GBP 1,854.785
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
  • GBP 1,854.785
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