BUDDYS PIZZA LIMITED
Company Documents
| Date | Description |
|---|---|
| 31/07/1531 July 2015 | Annual accounts small company total exemption made up to 31 October 2014 |
| 10/04/1510 April 2015 | Annual return made up to 11 March 2015 with full list of shareholders |
| 31/10/1431 October 2014 | Annual accounts for year ending 31 Oct 2014 |
| 24/06/1424 June 2014 | Annual accounts small company total exemption made up to 31 October 2013 |
| 19/05/1419 May 2014 | REGISTERED OFFICE CHANGED ON 19/05/2014 FROM DOSHI AND CO 1ST FLOOR WINDSOR HOUSE 1270 LONDON ROAD NORBURY LONDON SW16 4DH |
| 01/04/141 April 2014 | Annual return made up to 11 March 2014 with full list of shareholders |
| 31/10/1331 October 2013 | Annual accounts for year ending 31 Oct 2013 |
| 30/07/1330 July 2013 | Annual accounts small company total exemption made up to 31 October 2012 |
| 13/03/1313 March 2013 | DISS40 (DISS40(SOAD)) |
| 12/03/1312 March 2013 | Annual return made up to 11 March 2013 with full list of shareholders |
| 05/02/135 February 2013 | FIRST GAZETTE |
| 31/10/1231 October 2012 | Annual accounts for year ending 31 Oct 2012 |
| 27/07/1227 July 2012 | Annual accounts small company total exemption made up to 31 October 2011 |
| 21/12/1121 December 2011 | Annual return made up to 11 October 2011 with full list of shareholders |
| 09/06/119 June 2011 | Annual accounts small company total exemption made up to 31 October 2010 |
| 22/03/1122 March 2011 | DISS40 (DISS40(SOAD)) |
| 19/03/1119 March 2011 | Annual return made up to 11 October 2010 with full list of shareholders |
| 17/02/1117 February 2011 | COMPULSORY STRIKE OFF SUSPENDED (DISS16(SOAS)) |
| 08/02/118 February 2011 | FIRST GAZETTE |
| 29/09/1029 September 2010 | STRIKE-OFF ACTION DISCONTINUED |
| 23/07/1023 July 2010 | Annual accounts small company total exemption made up to 31 October 2009 |
| 04/03/104 March 2010 | Annual return made up to 11 October 2009 with full list of shareholders |
| 04/03/104 March 2010 | DIRECTOR'S CHANGE OF PARTICULARS / WAYNE ROGER BROMLEY / 01/10/2009 |
| 02/02/102 February 2010 | FIRST GAZETTE |
| 29/07/0929 July 2009 | 31/10/08 TOTAL EXEMPTION FULL |
| 11/06/0911 June 2009 | RETURN MADE UP TO 11/10/08; FULL LIST OF MEMBERS |
| 26/05/0926 May 2009 | FIRST GAZETTE |
| 12/08/0812 August 2008 | 31/10/07 TOTAL EXEMPTION FULL |
| 20/05/0820 May 2008 | APPOINTMENT TERMINATED SECRETARY JULIE SMITH |
| 20/05/0820 May 2008 | SECRETARY APPOINTED NATALIA SHCHERBINA |
| 20/12/0720 December 2007 | RETURN MADE UP TO 11/10/07; FULL LIST OF MEMBERS |
| 05/09/075 September 2007 | TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/10/06 |
| 15/12/0615 December 2006 | RETURN MADE UP TO 11/10/06; FULL LIST OF MEMBERS |
| 14/06/0614 June 2006 | TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/10/05 |
| 19/01/0619 January 2006 | RETURN MADE UP TO 11/10/05; FULL LIST OF MEMBERS |
| 21/07/0521 July 2005 | TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/10/04 |
| 06/06/056 June 2005 | RETURN MADE UP TO 11/10/04; FULL LIST OF MEMBERS |
| 08/06/048 June 2004 | TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/10/03 |
| 13/04/0413 April 2004 | RETURN MADE UP TO 11/10/03; FULL LIST OF MEMBERS |
| 19/11/0219 November 2002 | REGISTERED OFFICE CHANGED ON 19/11/02 FROM: HIGHSTONE COMPANY FORMATIONS LIMITED HIGHSTONE HOUSE 165 HIGH STREET BARNET HERTFORDSHIRE EN5 5SU |
| 19/11/0219 November 2002 | NEW DIRECTOR APPOINTED |
| 19/11/0219 November 2002 | NEW SECRETARY APPOINTED |
| 21/10/0221 October 2002 | DIRECTOR RESIGNED |
| 21/10/0221 October 2002 | SECRETARY RESIGNED |
| 11/10/0211 October 2002 | INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION |
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