BUFFALO EVRIDGE LIMITED

07418397
UNIT 14 SOVEREIGN ENTERPRISE PARK KING WILLIAM STREET SALFORD M50 3UP

Documents

Documents
Date Category Description Pages
22 Feb 2022 gazette Gazette Dissolved Voluntary 1 Buy now
07 Dec 2021 gazette Gazette Notice Voluntary 1 Buy now
29 Nov 2021 dissolution Dissolution Application Strike Off Company 3 Buy now
23 Nov 2021 accounts Annual Accounts 3 Buy now
25 Oct 2021 confirmation-statement Confirmation Statement With No Updates 3 Buy now
27 May 2021 accounts Annual Accounts 3 Buy now
28 Oct 2020 confirmation-statement Confirmation Statement With No Updates 3 Buy now
26 May 2020 accounts Annual Accounts 3 Buy now
17 Jan 2020 mortgage Statement of satisfaction of a charge 4 Buy now
28 Oct 2019 confirmation-statement Confirmation Statement With No Updates 3 Buy now
23 Apr 2019 accounts Annual Accounts 7 Buy now
25 Oct 2018 confirmation-statement Confirmation Statement With No Updates 3 Buy now
27 Feb 2018 accounts Annual Accounts 7 Buy now
25 Oct 2017 confirmation-statement Confirmation Statement With No Updates 3 Buy now
12 Jun 2017 accounts Annual Accounts 3 Buy now
02 Nov 2016 confirmation-statement Confirmation Statement With Updates 5 Buy now
28 Jun 2016 accounts Annual Accounts 8 Buy now
19 Jan 2016 officers Termination of appointment of director (David Joseph Potter) 1 Buy now
29 Dec 2015 annual-return Annual Return 4 Buy now
16 Sep 2015 accounts Amended Accounts 5 Buy now
30 Jun 2015 accounts Annual Accounts 6 Buy now
31 Oct 2014 annual-return Annual Return 4 Buy now
28 Aug 2014 mortgage Statement of satisfaction of a charge 1 Buy now
28 Aug 2014 mortgage Statement of satisfaction of a charge 1 Buy now
30 Jun 2014 accounts Annual Accounts 6 Buy now
28 Oct 2013 annual-return Annual Return 4 Buy now
23 Oct 2013 mortgage Registration of a charge 40 Buy now
04 Jul 2013 accounts Annual Accounts 6 Buy now
26 Oct 2012 annual-return Annual Return 4 Buy now
13 Aug 2012 address Change Registered Office Address Company With Date Old Address 1 Buy now
02 Aug 2012 accounts Annual Accounts 6 Buy now
18 Jul 2012 address Change Registered Office Address Company With Date Old Address 1 Buy now
30 May 2012 accounts Change Account Reference Date Company Previous Shortened 1 Buy now
15 Dec 2011 annual-return Annual Return 3 Buy now
07 Jan 2011 address Change Registered Office Address Company With Date Old Address 2 Buy now
16 Dec 2010 mortgage Particulars of a mortgage or charge 5 Buy now
08 Dec 2010 mortgage Particulars of a mortgage or charge 6 Buy now
23 Nov 2010 officers Appointment of secretary (Ian Hogg) 3 Buy now
23 Nov 2010 officers Appointment of director (David Joseph Potter) 3 Buy now
23 Nov 2010 officers Appointment of director (Ian Stuart Hogg) 3 Buy now
17 Nov 2010 resolution Resolution 2 Buy now
17 Nov 2010 capital Return of Allotment of shares 4 Buy now
01 Nov 2010 officers Termination of appointment of director (Graham Stephens) 1 Buy now
25 Oct 2010 incorporation Incorporation Company 18 Buy now