Download leads from Nexok and grow your business. Find out more

Buddy Limited

Documents

Total Documents39
Total Pages105

Filing History

7 March 2006Final Gazette dissolved via voluntary strike-off
22 November 2005First Gazette notice for voluntary strike-off
11 October 2005Application for striking-off
1 June 2005Accounts for a dormant company made up to 31 July 2004
10 February 2005Return made up to 21/01/05; full list of members
  • 363(288) ‐ Director's particulars changed
25 May 2004Accounts for a dormant company made up to 31 July 2003
16 February 2004Return made up to 21/01/04; full list of members
15 June 2003Amended accounts made up to 31 July 2002
9 June 2003Accounts for a dormant company made up to 31 July 2002
19 February 2003Return made up to 21/01/03; full list of members
  • 363(288) ‐ Director's particulars changed
  • 363(353) ‐ Location of register of members address changed
27 June 2002Accounts for a dormant company made up to 31 July 2001
11 February 2002Return made up to 21/01/02; full list of members
  • 363(288) ‐ Secretary's particulars changed
4 December 2001Director resigned
10 August 2001Total exemption small company accounts made up to 31 July 2000
6 August 2001Accounting reference date shortened from 31/03/01 to 31/07/00
18 July 2001Registered office changed on 18/07/01 from: 170 piccadilly egyptian house london W1J 9EJ
21 June 2001New secretary appointed
21 June 2001Return made up to 21/01/01; full list of members
  • 363(288) ‐ Secretary resigned
  • 363(190) ‐ Location of debenture register address changed
  • 363(353) ‐ Location of register of members address changed
8 February 2001Accounts for a small company made up to 31 March 1999
14 November 2000New secretary appointed
14 November 2000Registered office changed on 14/11/00 from: 115 harley street london W1N 1DG
14 November 2000Secretary resigned
4 July 2000Auditor's resignation
14 February 2000Return made up to 21/01/00; full list of members
22 November 1999Delivery ext'd 3 mth 31/03/99
22 January 1999Return made up to 21/01/99; full list of members
30 December 1998Registered office changed on 30/12/98 from: 28 new caledonian wharf 6 odessa street london SE16 1TN
30 December 1998Secretary's particulars changed;director's particulars changed
30 December 1998Location of register of members
30 December 1998Location of register of directors' interests
30 December 1998Director's particulars changed
3 August 1998Registered office changed on 03/08/98 from: 48 linhope street london NW1 9HL
3 August 1998Director's particulars changed
3 August 1998Secretary's particulars changed;director's particulars changed
29 January 1998Ad 22/01/98--------- £ si 8@1=8 £ ic 2/10
29 January 1998Accounting reference date extended from 31/01/99 to 31/03/99
27 January 1998New director appointed
27 January 1998Director resigned
21 January 1998Incorporation
Sign up now to grow your client base. Plans & Pricing
Clear Nexok History

Companies Viewed