BUF ARCHITECTURE LIMITED

Company Documents

DateDescription
11/06/2511 June 2025 Compulsory strike-off action has been suspended

View Document

11/06/2511 June 2025 Compulsory strike-off action has been suspended

View Document

27/05/2527 May 2025 First Gazette notice for compulsory strike-off

View Document

27/05/2527 May 2025 First Gazette notice for compulsory strike-off

View Document

23/11/2423 November 2024 Compulsory strike-off action has been discontinued

View Document

23/11/2423 November 2024 Compulsory strike-off action has been discontinued

View Document

21/11/2421 November 2024 Confirmation statement made on 2024-02-12 with no updates

View Document

09/01/249 January 2024 Change of details for Mr Neil Findlay Ferries as a person with significant control on 2024-01-09

View Document

09/01/249 January 2024 Registered office address changed from 161-165 Kingsland Road London E2 8AL England to 1 Cripps Yard Greenwich Peninsula London SE10 0BQ on 2024-01-09

View Document

04/11/234 November 2023 Compulsory strike-off action has been suspended

View Document

04/11/234 November 2023 Compulsory strike-off action has been suspended

View Document

24/10/2324 October 2023 First Gazette notice for compulsory strike-off

View Document

24/10/2324 October 2023 First Gazette notice for compulsory strike-off

View Document

24/05/2324 May 2023 Previous accounting period shortened from 2022-08-27 to 2022-08-26

View Document

27/02/2327 February 2023 Confirmation statement made on 2023-02-12 with no updates

View Document

24/11/2124 November 2021 Previous accounting period extended from 2021-02-27 to 2021-08-27

View Document

22/10/2122 October 2021 Director's details changed for Mr Neil Findlay Ferries on 2021-10-12

View Document

12/10/2112 October 2021 Registered office address changed from Studio 2 5a Priory Grove London SW8 2PD England to 161-165 Kingsland Road London E2 8AL on 2021-10-12

View Document

20/03/2020 March 2020 CONFIRMATION STATEMENT MADE ON 12/02/20, WITH UPDATES

View Document

20/03/2020 March 2020 REGISTERED OFFICE CHANGED ON 20/03/2020 FROM 104 HIGH STREET WEST WICKHAM KENT BR4 0NF UNITED KINGDOM

View Document

20/03/2020 March 2020 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL NEIL FINDLAY FERRIES

View Document

20/03/2020 March 2020 CESSATION OF ANDREW JOHN WILSON AS A PSC

View Document

20/03/2020 March 2020 DIRECTOR'S CHANGE OF PARTICULARS / MR NEIL FINDLAY FERRIES / 10/03/2020

View Document

06/12/196 December 2019 APPOINTMENT TERMINATED, DIRECTOR ANDREW WILSON

View Document

29/11/1929 November 2019 MICRO COMPANY ACCOUNTS MADE UP TO 28/02/19

View Document

07/03/197 March 2019 CONFIRMATION STATEMENT MADE ON 12/02/19, NO UPDATES

View Document

28/02/1928 February 2019 Annual accounts for year ending 28 Feb 2019

View Accounts

08/11/188 November 2018 MICRO COMPANY ACCOUNTS MADE UP TO 28/02/18

View Document

28/02/1828 February 2018 Annual accounts for year ending 28 Feb 2018

View Accounts

26/02/1826 February 2018 CONFIRMATION STATEMENT MADE ON 12/02/18, NO UPDATES

View Document

13/02/1713 February 2017 CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document


More Company Information