BUROFIN INVEST INCORPORATION PLC

03736686
C/O 03736686: COMPANIES HOUSE DEFAULT ADDRESS,4385 CARDIFF CF14 8LH

Documents

Documents
Date Category Description Pages
13 Sep 2022 gazette Gazette Dissolved Compulsory 1 Buy now
13 Dec 2021 address Default Companies House Registered Office Address Applied 1 Buy now
26 Oct 2021 gazette Gazette Notice Compulsory 1 Buy now
09 Sep 2021 officers Termination of appointment of secretary (Kruemmel Rechtsanwaltsgesellschaft Mbh) 1 Buy now
23 Jun 2021 accounts Annual Accounts 2 Buy now
14 May 2021 address Change Registered Office Address Company With Date Old Address New Address 1 Buy now
04 Feb 2021 confirmation-statement Confirmation Statement With No Updates 3 Buy now
14 Aug 2020 accounts Annual Accounts 2 Buy now
05 Feb 2020 confirmation-statement Confirmation Statement With No Updates 3 Buy now
30 Sep 2019 accounts Annual Accounts 2 Buy now
14 Mar 2019 officers Appointment of corporate secretary (Kruemmel Rechtsanwaltsgesellschaft Mbh) 2 Buy now
14 Mar 2019 officers Termination of appointment of secretary (Kruemmel & Kollegen Ltd) 1 Buy now
30 Jan 2019 confirmation-statement Confirmation Statement With No Updates 3 Buy now
30 Sep 2018 accounts Annual Accounts 2 Buy now
20 Feb 2018 confirmation-statement Confirmation Statement With No Updates 3 Buy now
25 Sep 2017 accounts Annual Accounts 2 Buy now
23 Mar 2017 officers Appointment of director (Mr Peter Bugajew) 2 Buy now
06 Feb 2017 confirmation-statement Confirmation Statement With Updates 5 Buy now
13 Sep 2016 accounts Annual Accounts 2 Buy now
01 Mar 2016 annual-return Annual Return 6 Buy now
30 Oct 2015 officers Termination of appointment of director (Peter Bugajew) 1 Buy now
25 Sep 2015 accounts Annual Accounts 2 Buy now
05 Mar 2015 accounts Annual Accounts 2 Buy now
14 Feb 2015 gazette Gazette Filings Brought Up To Date 1 Buy now
11 Feb 2015 annual-return Annual Return 8 Buy now
10 Feb 2015 capital Notice of cancellation of shares held by or for a public company 4 Buy now
30 Dec 2014 gazette Gazette Notice Compulsory 1 Buy now
24 Oct 2014 officers Termination of appointment of director (Waldemar Diek) 1 Buy now
24 Oct 2014 officers Termination of appointment of director (Andreas Diek) 1 Buy now
30 Jun 2014 annual-return Annual Return 12 Buy now
31 Jan 2014 capital Return of Allotment of shares 3 Buy now
17 Oct 2013 officers Appointment of director (Mr Petr Sukhanov) 2 Buy now
17 Oct 2013 officers Appointment of director (Mr Waldemar Botte) 2 Buy now
17 Oct 2013 officers Appointment of director (Mr Andreas Diek) 2 Buy now
17 Oct 2013 officers Appointment of director (Mr Waldemar Diek) 2 Buy now
17 Oct 2013 officers Appointment of director (Mr Mikhail Kozin) 2 Buy now
04 Sep 2013 change-of-name Certificate Change Of Name Company 3 Buy now
04 Sep 2013 address Change Registered Office Address Company With Date Old Address 1 Buy now
04 Sep 2013 officers Appointment of corporate secretary (Kruemmel & Kollegen Ltd) 2 Buy now
03 Sep 2013 officers Appointment of director (Mr Peter Bugajew) 2 Buy now
03 Sep 2013 officers Termination of appointment of director (Cfs Secretaries Limited) 1 Buy now
03 Sep 2013 officers Termination of appointment of secretary (Bryan Thornton) 1 Buy now
03 Sep 2013 officers Termination of appointment of director (Bryan Thornton) 1 Buy now
09 Aug 2013 accounts Accounts Balance Sheet 2 Buy now
09 Aug 2013 auditors Auditors Statement 1 Buy now
09 Aug 2013 auditors Auditors Report 1 Buy now
09 Aug 2013 change-of-name Certificate Re Registration Private To Public Limited Company 1 Buy now
09 Aug 2013 incorporation Re Registration Memorandum Articles 35 Buy now
09 Aug 2013 resolution Resolution 1 Buy now
09 Aug 2013 change-of-name Reregistration Private To Public Company 5 Buy now
07 Aug 2013 officers Appointment of secretary (Mr Bryan Anthony Thornton) 1 Buy now
08 Apr 2013 address Change Registered Office Address Company With Date Old Address 1 Buy now
02 Apr 2013 accounts Annual Accounts 2 Buy now
19 Mar 2013 annual-return Annual Return 4 Buy now
02 Apr 2012 accounts Annual Accounts 2 Buy now
19 Mar 2012 annual-return Annual Return 4 Buy now
01 Apr 2011 accounts Annual Accounts 2 Buy now
17 Mar 2011 annual-return Annual Return 4 Buy now
17 Mar 2011 officers Change of particulars for director (Mr Bryan Anthony Thornton) 2 Buy now
01 Apr 2010 accounts Annual Accounts 2 Buy now
25 Mar 2010 annual-return Annual Return 4 Buy now
24 Mar 2010 officers Change of particulars for corporate director (Cfs Secretaries Limited) 2 Buy now
01 Jul 2009 officers Director's change of particulars / bryan thornton / 01/07/2009 1 Buy now
01 Jul 2009 officers Appointment terminated secretary cfs secretaries LIMITED 1 Buy now
15 Jun 2009 accounts Annual Accounts 2 Buy now
21 Mar 2009 officers Director appointed cfs secretaries LIMITED 1 Buy now
17 Mar 2009 annual-return Return made up to 17/03/09; full list of members 3 Buy now
17 Mar 2009 officers Director's change of particulars / bryan thornton / 17/03/2009 1 Buy now
17 Mar 2009 officers Secretary's change of particulars / cfs secretaries LIMITED / 15/09/2008 1 Buy now
26 Sep 2008 officers Appointment terminated director cfs international formations LIMITED 1 Buy now
26 Sep 2008 officers Director appointed mr bryan anthony thornton 1 Buy now
23 Apr 2008 accounts Annual Accounts 2 Buy now
22 Apr 2008 address Registered office changed on 22/04/2008 from dept 2 unit 9D1 carcroft enterprise park station road carcroft doncaster DN6 8DD 1 Buy now
18 Mar 2008 annual-return Return made up to 17/03/08; full list of members 3 Buy now
23 Oct 2007 accounts Annual Accounts 2 Buy now
19 Mar 2007 annual-return Return made up to 17/03/07; full list of members 2 Buy now
12 Jun 2006 accounts Annual Accounts 1 Buy now
17 Mar 2006 annual-return Return made up to 17/03/06; full list of members 2 Buy now
08 Feb 2006 address Registered office changed on 08/02/06 from: unit 9D1 carcroft enterprise park, station road, carcroft doncaster south yorkshire DN6 8DD 1 Buy now
10 Nov 2005 accounts Annual Accounts 1 Buy now
03 Aug 2005 address Registered office changed on 03/08/05 from: 14A kestrel drive adwick le street doncaster DN6 7UW 1 Buy now
29 Mar 2005 annual-return Return made up to 17/03/05; full list of members 3 Buy now
21 Jun 2004 accounts Annual Accounts 1 Buy now
07 Jun 2004 annual-return Return made up to 19/03/04; full list of members 2 Buy now
03 Mar 2004 address Registered office changed on 03/03/04 from: unit 2B station yard halesworth suffolk IP19 8BZ 1 Buy now
03 Mar 2004 officers Secretary resigned 1 Buy now
03 Mar 2004 officers Director resigned 1 Buy now
20 Feb 2004 officers New director appointed 1 Buy now
20 Feb 2004 officers New secretary appointed 1 Buy now
20 Feb 2004 accounts Annual Accounts 1 Buy now
01 Jul 2003 annual-return Return made up to 19/03/03; full list of members 6 Buy now
07 May 2003 address Registered office changed on 07/05/03 from: suite 69 28 seymour place london WH1 5TN 1 Buy now
15 Oct 2002 officers New secretary appointed 2 Buy now
15 Oct 2002 officers New director appointed 2 Buy now
30 Aug 2002 address Registered office changed on 30/08/02 from: 16 cherry orchard woodchurch ashford kent TN26 3QX 1 Buy now
30 Aug 2002 officers Director resigned 1 Buy now
30 Aug 2002 officers Secretary resigned 1 Buy now
11 Jun 2002 accounts Annual Accounts 2 Buy now
12 Apr 2002 annual-return Return made up to 19/03/02; full list of members 6 Buy now
10 Apr 2001 accounts Annual Accounts 2 Buy now