MESSRS F C BUFFEY LTD
Company Documents
Date | Description |
---|---|
10/07/2510 July 2025 New | Confirmation statement made on 2025-06-17 with no updates |
07/06/257 June 2025 New | Compulsory strike-off action has been discontinued |
07/06/257 June 2025 New | Compulsory strike-off action has been discontinued |
06/06/256 June 2025 New | Registered office address changed from PO Box 2381 Ni704457 - Companies House Default Address Belfast BT1 9DY to Unit 821 Moat House Business Centre 54 Bloomfield Avenue Belfast BT5 5AD on 2025-06-06 |
13/05/2513 May 2025 | Compulsory strike-off action has been suspended |
13/05/2513 May 2025 | Compulsory strike-off action has been suspended |
08/04/258 April 2025 | First Gazette notice for compulsory strike-off |
08/04/258 April 2025 | First Gazette notice for compulsory strike-off |
21/02/2521 February 2025 | Registered office address changed to PO Box 2381, Ni704457 - Companies House Default Address, Belfast, BT1 9DY on 2025-02-21 |
17/06/2417 June 2024 | Confirmation statement made on 2024-06-17 with updates |
30/01/2430 January 2024 | Certificate of change of name |
23/01/2423 January 2024 | Appointment of Ms Winnie Vong as a director on 2024-01-15 |
23/01/2423 January 2024 | Notification of Winnie Vong as a person with significant control on 2024-01-15 |
23/01/2423 January 2024 | Cessation of Jia Zeng as a person with significant control on 2024-01-15 |
23/01/2423 January 2024 | Termination of appointment of Jia Zeng as a director on 2024-01-15 |
08/11/238 November 2023 | Incorporation |
More Company Information
Recently Viewed
Follow Company
- Receive an alert email on changes to financial status
- Early indications of liquidity problems
- Warns when company reporting is overdue
- Free service, no spam emails Follow this company