BUDALA LIMITED

08322573
14 HOLYWELL ROW LONDON ENGLAND EC2A 4JB

Documents

Documents
Date Category Description Pages
29 Feb 2024 gazette Gazette Dissolved Liquidation 1 Buy now
30 Nov 2023 insolvency Liquidation Voluntary Creditors Return Of Final Meeting 12 Buy now
15 Sep 2023 insolvency Liquidation Voluntary Statement Of Receipts And Payments With Brought Down Date 12 Buy now
06 Sep 2023 insolvency Liquidation Voluntary Statement Of Receipts And Payments With Brought Down Date 13 Buy now
14 Jul 2021 insolvency Liquidation Voluntary Appointment Of Liquidator 3 Buy now
14 Jul 2021 insolvency Liquidation Voluntary Statement Of Affairs 9 Buy now
02 Jul 2021 resolution Resolution 1 Buy now
28 Jan 2021 confirmation-statement Confirmation Statement With No Updates 3 Buy now
17 Sep 2020 accounts Annual Accounts 5 Buy now
13 Dec 2019 confirmation-statement Confirmation Statement With Updates 4 Buy now
04 Dec 2019 accounts Annual Accounts 5 Buy now
07 Jun 2019 officers Change of particulars for director (Mr Patrick Mark Creighton Heffron) 2 Buy now
07 Jun 2019 persons-with-significant-control Change To A Person With Significant Control 2 Buy now
10 Apr 2019 persons-with-significant-control Notification Of A Person With Significant Control 2 Buy now
10 Apr 2019 persons-with-significant-control Cessation Of A Person With Significant Control 1 Buy now
27 Mar 2019 accounts Annual Accounts 5 Buy now
20 Dec 2018 confirmation-statement Confirmation Statement With No Updates 3 Buy now
28 Mar 2018 accounts Annual Accounts 6 Buy now
22 Dec 2017 confirmation-statement Confirmation Statement With No Updates 3 Buy now
30 Mar 2017 officers Appointment of director (Mr Creighton William Harrison Boyd) 2 Buy now
30 Mar 2017 officers Appointment of director (Mr Patrick Mark Creighton Heffron) 2 Buy now
29 Mar 2017 address Change Registered Office Address Company With Date Old Address New Address 1 Buy now
29 Mar 2017 officers Termination of appointment of director (William Aspinall) 1 Buy now
29 Mar 2017 accounts Annual Accounts 3 Buy now
17 Jan 2017 confirmation-statement Confirmation Statement With Updates 7 Buy now
05 Apr 2016 accounts Annual Accounts 5 Buy now
01 Mar 2016 annual-return Annual Return 3 Buy now
01 Mar 2016 address Change Registered Office Address Company With Date Old Address New Address 1 Buy now
09 Jan 2015 annual-return Annual Return 4 Buy now
26 Nov 2014 officers Appointment of director (Mr William Aspinall) 2 Buy now
26 Nov 2014 address Change Registered Office Address Company With Date Old Address New Address 1 Buy now
26 Nov 2014 officers Termination of appointment of director (Ian Taylor) 1 Buy now
25 Nov 2014 officers Termination of appointment of director (Westco Directors Ltd) 1 Buy now
11 Nov 2014 accounts Annual Accounts 14 Buy now
20 Oct 2014 officers Appointment of corporate director (Westco Directors Ltd) 2 Buy now
01 Jul 2014 officers Termination of appointment of director (Westco Directors Ltd) 1 Buy now
23 Jun 2014 accounts Change Account Reference Date Company Current Shortened 1 Buy now
17 Jun 2014 accounts Annual Accounts 4 Buy now
03 Jun 2014 accounts Change Account Reference Date Company Previous Shortened 3 Buy now
10 Dec 2013 annual-return Annual Return 4 Buy now
07 Dec 2012 incorporation Incorporation Company 8 Buy now