Advanced company searchLink opens in new window

BUFFA LOANS LTD

Company number 10865145

Filter by category

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)
13 Feb 2024 GAZ2 Final Gazette dissolved via compulsory strike-off
28 Nov 2023 GAZ1 First Gazette notice for compulsory strike-off
14 Dec 2022 CS01 Confirmation statement made on 14 December 2022 with no updates
14 Dec 2022 PSC07 Cessation of Thomas Parks as a person with significant control on 8 December 2022
14 Dec 2022 TM01 Termination of appointment of Thomas Parks as a director on 8 December 2022
14 Dec 2022 PSC07 Cessation of Alexey Mateev as a person with significant control on 8 December 2022
21 Sep 2022 AA Unaudited abridged accounts made up to 31 December 2021
06 Jun 2022 AD04 Register(s) moved to registered office address 3 Plato Close Tachbrook Park Warwick CV34 6WE
06 Jun 2022 CS01 Confirmation statement made on 24 May 2022 with no updates
06 Jun 2022 AD02 Register inspection address has been changed from Unit 3 Jephson Court Tancred Close Leamington Spa Warwickshire CV31 3RZ England to 3 Plato Close Tachbrook Park Warwick CV34 6WE
20 Apr 2022 AD01 Registered office address changed from 2 Plato Close Tachbrook Park Warwick CV34 6WE England to 3 Plato Close Tachbrook Park Warwick CV34 6WE on 20 April 2022
20 Apr 2022 AD01 Registered office address changed from Unit 3, Jephson Court Tancred Close Leamington Spa CV31 3RZ England to 2 Plato Close Tachbrook Park Warwick CV34 6WE on 20 April 2022
30 Sep 2021 AA Unaudited abridged accounts made up to 31 December 2020
24 May 2021 CS01 Confirmation statement made on 24 May 2021 with updates
23 Dec 2020 AA Unaudited abridged accounts made up to 31 December 2019
18 Jun 2020 AD03 Register(s) moved to registered inspection location Unit 3 Jephson Court Tancred Close Leamington Spa Warwickshire CV31 3RZ
18 Jun 2020 AD02 Register inspection address has been changed to Unit 3 Jephson Court Tancred Close Leamington Spa Warwickshire CV31 3RZ
17 Jun 2020 CS01 Confirmation statement made on 24 May 2020 with updates
17 Jun 2020 PSC04 Change of details for Mr Alexey Mateev as a person with significant control on 24 May 2020
16 Jun 2020 PSC04 Change of details for Mr Thomas Parks as a person with significant control on 24 May 2020
16 Jun 2020 CH01 Director's details changed for Mr Shreiff Benaziza on 24 May 2020
16 Jun 2020 PSC04 Change of details for Mr Shreiff Benaziza as a person with significant control on 24 May 2020
16 Apr 2020 AD01 Registered office address changed from 111 Buckingham Palace Road Victoria London SW1W 0SR England to Unit 3, Jephson Court Tancred Close Leamington Spa CV31 3RZ on 16 April 2020
17 Dec 2019 PSC04 Change of details for Mr Shreiff Benaziza as a person with significant control on 13 July 2017
05 Jun 2019 CS01 Confirmation statement made on 24 May 2019 with no updates