GAZ2 |
Final Gazette dissolved via compulsory strike-off
filed on: 30th, March 2021
| gazette
|
Free Download
(1 page)
|
GAZ1 |
First compulsory strike-off notice placed in Gazette
filed on: 8th, December 2020
| gazette
|
Free Download
(1 page)
|
CS01 |
Confirmation statement with no updates 23rd August 2019
filed on: 12th, September 2019
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Micro company accounts made up to 31st December 2018
filed on: 12th, September 2019
| accounts
|
Free Download
(2 pages)
|
DISS40 |
Compulsory strike-off action has been discontinued
filed on: 12th, December 2018
| gazette
|
Free Download
(1 page)
|
AA |
Micro company accounts made up to 31st December 2017
filed on: 11th, December 2018
| accounts
|
Free Download
(2 pages)
|
GAZ1 |
First compulsory strike-off notice placed in Gazette
filed on: 11th, December 2018
| gazette
|
Free Download
(1 page)
|
CS01 |
Confirmation statement with no updates 23rd August 2018
filed on: 20th, September 2018
| confirmation statement
|
Free Download
(3 pages)
|
CS01 |
Confirmation statement with no updates 23rd August 2017
filed on: 5th, September 2017
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Micro company accounts made up to 31st December 2016
filed on: 21st, August 2017
| accounts
|
Free Download
(2 pages)
|
CS01 |
Confirmation statement with updates 23rd August 2016
filed on: 4th, October 2016
| confirmation statement
|
Free Download
(5 pages)
|
AD01 |
Change of registered address from 202 Strand London United Kingdom WC2R 1DJ on 26th August 2016 to Suite 3B Princes House 38 Jermyn Street London SW1Y6DN
filed on: 26th, August 2016
| address
|
Free Download
(1 page)
|
AA |
Total exemption small company accounts data made up to 31st December 2015
filed on: 1st, August 2016
| accounts
|
Free Download
(3 pages)
|
AR01 |
Annual return with complete list of members, drawn up to 23rd August 2015
filed on: 16th, September 2015
| annual return
|
Free Download
(3 pages)
|
SH01 |
Statement of Capital on 16th September 2015: 10.00 GBP
capital
|
|
AA01 |
Current accounting period extended from 31st August 2015 to 31st December 2015
filed on: 8th, May 2015
| accounts
|
Free Download
(1 page)
|
AA |
Total exemption small company accounts data made up to 31st August 2014
filed on: 8th, May 2015
| accounts
|
Free Download
(3 pages)
|
AR01 |
Annual return with complete list of members, drawn up to 23rd August 2014
filed on: 27th, October 2014
| annual return
|
Free Download
(4 pages)
|
SH01 |
Statement of Capital on 27th October 2014: 10.00 GBP
capital
|
|
TM01 |
Director's appointment terminated on 21st May 2014
filed on: 21st, May 2014
| officers
|
Free Download
(1 page)
|
AP01 |
New director was appointed on 21st May 2014
filed on: 21st, May 2014
| officers
|
Free Download
(2 pages)
|
TM01 |
Director's appointment terminated on 27th August 2013
filed on: 27th, August 2013
| officers
|
Free Download
(1 page)
|
AP01 |
New director was appointed on 27th August 2013
filed on: 27th, August 2013
| officers
|
Free Download
(2 pages)
|
CONNOT |
Notice of change of name
filed on: 23rd, August 2013
| change of name
|
Free Download
(2 pages)
|
NEWINC |
Incorporation
filed on: 23rd, August 2013
| incorporation
|
|
SH01 |
Statement of Capital on 23rd August 2013: 10.00 GBP
capital
|
|
MODEL ARTICLES |
Model articles adopted
incorporation
|
|
CERTNM |
Company name changed buchanist LIMITEDcertificate issued on 23/08/13
filed on: 23rd, August 2013
| change of name
|
Free Download
(3 pages)
|