- Company Overview for BUDOFIX LTD (11098116)
- Filing history for BUDOFIX LTD (11098116)
- People for BUDOFIX LTD (11098116)
- More for BUDOFIX LTD (11098116)
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) |
---|---|---|---|
12 Dec 2023 | CS01 | Confirmation statement made on 20 November 2023 with no updates | |
21 Feb 2023 | AA | Micro company accounts made up to 31 December 2022 | |
12 Dec 2022 | CS01 | Confirmation statement made on 20 November 2022 with no updates | |
29 Sep 2022 | AA | Micro company accounts made up to 31 December 2021 | |
06 Dec 2021 | CS01 | Confirmation statement made on 20 November 2021 with no updates | |
01 Sep 2021 | AA | Micro company accounts made up to 31 December 2020 | |
11 Dec 2020 | AA | Micro company accounts made up to 31 December 2019 | |
24 Nov 2020 | CH01 | Director's details changed for Mr Pawel Widz on 1 November 2020 | |
20 Nov 2020 | CS01 | Confirmation statement made on 20 November 2020 with no updates | |
20 Jun 2020 | AD01 | Registered office address changed from 9 Wallace Road Bilston WV14 8BU England to 70 a Beverley Road Hull HU3 1YD on 20 June 2020 | |
23 Mar 2020 | CH01 | Director's details changed for Mr Pawel Widz on 23 March 2020 | |
23 Mar 2020 | CH01 | Director's details changed for Mr Pawel Widz on 23 March 2020 | |
23 Mar 2020 | AD01 | Registered office address changed from Suite a 82 James Carter Road Mildenhall Bury St. Edmunds IP28 7DE England to 9 Wallace Road Bilston WV14 8BU on 23 March 2020 | |
26 Feb 2020 | DISS40 | Compulsory strike-off action has been discontinued | |
25 Feb 2020 | GAZ1 | First Gazette notice for compulsory strike-off | |
20 Feb 2020 | CS01 | Confirmation statement made on 3 December 2019 with no updates | |
06 Sep 2019 | AA | Micro company accounts made up to 31 December 2018 | |
03 Dec 2018 | CS01 | Confirmation statement made on 3 December 2018 with no updates | |
07 Oct 2018 | AD01 | Registered office address changed from Suite 84 the Big Peg 120 Vyse Street Birmingham B18 6NF England to Suite a 82 James Carter Road Mildenhall Bury St. Edmunds IP28 7DE on 7 October 2018 | |
06 Dec 2017 | NEWINC |
Incorporation
Statement of capital on 2017-12-06
|