BUF ARCHITECTURE LIMITED
Company Documents
Date | Description |
---|---|
11/06/2511 June 2025 | Compulsory strike-off action has been suspended |
11/06/2511 June 2025 | Compulsory strike-off action has been suspended |
27/05/2527 May 2025 | First Gazette notice for compulsory strike-off |
27/05/2527 May 2025 | First Gazette notice for compulsory strike-off |
23/11/2423 November 2024 | Compulsory strike-off action has been discontinued |
23/11/2423 November 2024 | Compulsory strike-off action has been discontinued |
21/11/2421 November 2024 | Confirmation statement made on 2024-02-12 with no updates |
09/01/249 January 2024 | Change of details for Mr Neil Findlay Ferries as a person with significant control on 2024-01-09 |
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 |
04/11/234 November 2023 | Compulsory strike-off action has been suspended |
04/11/234 November 2023 | Compulsory strike-off action has been suspended |
24/10/2324 October 2023 | First Gazette notice for compulsory strike-off |
24/10/2324 October 2023 | First Gazette notice for compulsory strike-off |
24/05/2324 May 2023 | Previous accounting period shortened from 2022-08-27 to 2022-08-26 |
27/02/2327 February 2023 | Confirmation statement made on 2023-02-12 with no updates |
24/11/2124 November 2021 | Previous accounting period extended from 2021-02-27 to 2021-08-27 |
22/10/2122 October 2021 | Director's details changed for Mr Neil Findlay Ferries on 2021-10-12 |
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 |
20/03/2020 March 2020 | CONFIRMATION STATEMENT MADE ON 12/02/20, WITH UPDATES |
20/03/2020 March 2020 | REGISTERED OFFICE CHANGED ON 20/03/2020 FROM 104 HIGH STREET WEST WICKHAM KENT BR4 0NF UNITED KINGDOM |
20/03/2020 March 2020 | NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL NEIL FINDLAY FERRIES |
20/03/2020 March 2020 | CESSATION OF ANDREW JOHN WILSON AS A PSC |
20/03/2020 March 2020 | DIRECTOR'S CHANGE OF PARTICULARS / MR NEIL FINDLAY FERRIES / 10/03/2020 |
06/12/196 December 2019 | APPOINTMENT TERMINATED, DIRECTOR ANDREW WILSON |
29/11/1929 November 2019 | MICRO COMPANY ACCOUNTS MADE UP TO 28/02/19 |
07/03/197 March 2019 | CONFIRMATION STATEMENT MADE ON 12/02/19, NO UPDATES |
28/02/1928 February 2019 | Annual accounts for year ending 28 Feb 2019 |
08/11/188 November 2018 | MICRO COMPANY ACCOUNTS MADE UP TO 28/02/18 |
28/02/1828 February 2018 | Annual accounts for year ending 28 Feb 2018 |
26/02/1826 February 2018 | CONFIRMATION STATEMENT MADE ON 12/02/18, NO UPDATES |
13/02/1713 February 2017 | CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, 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