- Company Overview for THE BUCKINGHAM COLLECTION LIMITED (11577407)
- Filing history for THE BUCKINGHAM COLLECTION LIMITED (11577407)
- People for THE BUCKINGHAM COLLECTION LIMITED (11577407)
- More for THE BUCKINGHAM COLLECTION LIMITED (11577407)
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
|
|
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
|
|
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
|