Advanced company searchLink opens in new window

KAUFMAN & BUCHANAN LTD

Company number 09191132

Filter by category


Confirmation statement filters

Company Results (links open in a new window)
Date (document was filed at Companies House) Type Description (of the document filed at Companies House) View / Download (PDF file, link opens in new window)
03 Nov 2020 GAZ2(A) Final Gazette dissolved via voluntary strike-off
18 Aug 2020 GAZ1(A) First Gazette notice for voluntary strike-off
11 Aug 2020 DS01 Application to strike the company off the register
10 Aug 2020 AA Total exemption full accounts made up to 31 March 2020
15 Jul 2020 AA01 Previous accounting period shortened from 31 August 2020 to 31 March 2020
03 Dec 2019 AA Total exemption full accounts made up to 31 August 2019
28 Aug 2019 CS01 Confirmation statement made on 28 August 2019 with updates
17 Jan 2019 AA Total exemption full accounts made up to 31 August 2018
28 Aug 2018 CS01 Confirmation statement made on 28 August 2018 with updates
06 Nov 2017 AA Total exemption full accounts made up to 31 August 2017
31 Aug 2017 CS01 Confirmation statement made on 28 August 2017 with updates
05 Dec 2016 CH01 Director's details changed for Miss Aphrodite Kasibina Mwanje on 5 December 2016
02 Dec 2016 AD01 Registered office address changed from Ascot House 2 Woodberry Grove London N12 0FB to Suite No 2, First Floor, Kenwood House 77a Shenley Road Borehamwood WD6 1AG on 2 December 2016
20 Oct 2016 AA Total exemption small company accounts made up to 31 August 2016
30 Aug 2016 CS01 Confirmation statement made on 28 August 2016 with updates
20 Jun 2016 TM01 Termination of appointment of Virginie Perin as a director on 17 June 2016
20 Jun 2016 AP01 Appointment of Miss Aphrodite Kasibina Mwanje as a director on 17 June 2016
17 Dec 2015 AA Total exemption small company accounts made up to 31 August 2015
08 Sep 2015 CH01 Director's details changed for Mrs Virginie Perin on 8 September 2015
02 Sep 2015 TM02 Termination of appointment of Corporate Secretaries Limited as a secretary on 9 June 2015
02 Sep 2015 AR01 Annual return made up to 28 August 2015 with full list of shareholders
Statement of capital on 2015-09-02
  • GBP 2
29 Aug 2014 TM01 Termination of appointment of Corporate Directors Limited as a director on 28 August 2014
28 Aug 2014 NEWINC Incorporation
Statement of capital on 2014-08-28
  • GBP 2
  • MODEL ARTICLES ‐ Model articles adopted