Advanced company searchLink opens in new window

THE BUCKINGHAM COLLECTION LIMITED

Company number 11577407

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)
29 Sep 2020 GAZ2(A) Final Gazette dissolved via voluntary strike-off
10 Mar 2020 GAZ1(A) First Gazette notice for voluntary strike-off
02 Mar 2020 DS01 Application to strike the company off the register
02 Mar 2020 TM01 Termination of appointment of John Edward Duke as a director on 1 March 2020
08 Oct 2019 TM01 Termination of appointment of Lawrence Elliott Kendrick as a director on 8 October 2019
25 Sep 2019 PSC01 Notification of Nurul Islam Uddin as a person with significant control on 25 August 2019
25 Sep 2019 PSC07 Cessation of Ronnie Lee as a person with significant control on 20 August 2019
25 Sep 2019 CS01 Confirmation statement made on 25 September 2019 with updates
20 Aug 2019 TM01 Termination of appointment of Ronnie Royston Lee as a director on 20 August 2019
13 Aug 2019 AD01 Registered office address changed from Richmond House Richmond Hill Bournemouth Dorset BH2 6EZ England to Golden Cross House 8 Duncannon Street London WC2N 4JF on 13 August 2019
03 Apr 2019 AP01 Appointment of Mr Lawrence Elliott Kendrick as a director on 1 April 2019
03 Apr 2019 AP01 Appointment of Mr John Edward Duke as a director on 1 April 2019
24 Feb 2019 CS01 Confirmation statement made on 24 February 2019 with updates
24 Feb 2019 SH01 Statement of capital following an allotment of shares on 19 September 2018
  • GBP 100
07 Dec 2018 CH01 Director's details changed for Mr Ronnie Royston Lee on 7 December 2018
05 Nov 2018 AP01 Appointment of Mr Ronnie Royston Lee as a director on 5 November 2018
05 Nov 2018 RESOLUTIONS Resolutions
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2018-11-05
17 Oct 2018 AD01 Registered office address changed from Bourne Space 23 Hinton Road Bournemouth BH1 2EF United Kingdom to Richmond House Richmond Hill Bournemouth Dorset BH2 6EZ on 17 October 2018
19 Sep 2018 NEWINC Incorporation
Statement of capital on 2018-09-19
  • GBP 100
  • MODEL ARTICLES ‐ Model articles adopted