BUENA LTD
Status | DISSOLVED |
Company No. | 06563428 |
Category | Private Limited Company |
Incorporated | 11 Apr 2008 |
Age | 16 years, 1 month, 22 days |
Jurisdiction | England Wales |
Dissolution | 24 Jan 2023 |
Years | 1 year, 4 months, 10 days |
SUMMARY
BUENA LTD is an dissolved private limited company with number 06563428. It was incorporated 16 years, 1 month, 22 days ago, on 11 April 2008 and it was dissolved 1 year, 4 months, 10 days ago, on 24 January 2023. The company address is 10 Norwich Street, London, EC4A 1BD, England.
Company Fillings
Gazette dissolved voluntary
Date: 24 Jan 2023
Category: Gazette
Type: GAZ2(A)
Documents
Dissolution application strike off company
Date: 13 Oct 2022
Category: Dissolution
Type: DS01
Documents
Change person director company with change date
Date: 28 Apr 2022
Action Date: 25 Apr 2022
Category: Officers
Sub Category: Change
Type: CH01
Change date: 2022-04-25
Officer name: Mr Emanuele Cascetti
Documents
Confirmation statement with no updates
Date: 28 Apr 2022
Action Date: 11 Apr 2022
Category: Confirmation-statement
Type: CS01
Made up date: 2022-04-11
Documents
Change person director company with change date
Date: 19 Nov 2021
Action Date: 10 Nov 2021
Category: Officers
Sub Category: Change
Type: CH01
Officer name: Mr Hans Werner Wallage
Change date: 2021-11-10
Documents
Accounts with accounts type full
Date: 04 Oct 2021
Action Date: 31 Dec 2020
Category: Accounts
Type: AA
Made up date: 2020-12-31
Documents
Confirmation statement with no updates
Date: 26 Apr 2021
Action Date: 11 Apr 2021
Category: Confirmation-statement
Type: CS01
Made up date: 2021-04-11
Documents
Accounts with accounts type full
Date: 09 Nov 2020
Action Date: 31 Dec 2019
Category: Accounts
Type: AA
Made up date: 2019-12-31
Documents
Confirmation statement with no updates
Date: 04 May 2020
Action Date: 11 Apr 2020
Category: Confirmation-statement
Type: CS01
Made up date: 2020-04-11
Documents
Accounts with accounts type full
Date: 23 Sep 2019
Action Date: 31 Dec 2018
Category: Accounts
Type: AA
Made up date: 2018-12-31
Documents
Confirmation statement with no updates
Date: 26 Apr 2019
Action Date: 11 Apr 2019
Category: Confirmation-statement
Type: CS01
Made up date: 2019-04-11
Documents
Accounts with accounts type full
Date: 21 Sep 2018
Action Date: 31 Dec 2017
Category: Accounts
Type: AA
Made up date: 2017-12-31
Documents
Confirmation statement with updates
Date: 25 Apr 2018
Action Date: 11 Apr 2018
Category: Confirmation-statement
Type: CS01
Made up date: 2018-04-11
Documents
Change account reference date company previous shortened
Date: 08 Feb 2018
Action Date: 31 Dec 2017
Category: Accounts
Type: AA01
Made up date: 2018-04-30
New date: 2017-12-31
Documents
Accounts with accounts type total exemption full
Date: 30 Jan 2018
Action Date: 30 Apr 2017
Category: Accounts
Type: AA
Made up date: 2017-04-30
Documents
Notification of a person with significant control
Date: 30 Oct 2017
Action Date: 11 May 2017
Category: Persons-with-significant-control
Sub Category: Notifications
Type: PSC02
Psc name: Tod's Uk Ltd
Notification date: 2017-05-11
Documents
Cessation of a person with significant control
Date: 30 Oct 2017
Action Date: 11 May 2017
Category: Persons-with-significant-control
Sub Category: Termination
Type: PSC07
Psc name: Camille Elias Abboud
Cessation date: 2017-05-11
Documents
Appoint person secretary company with name date
Date: 24 May 2017
Action Date: 11 May 2017
Category: Officers
Sub Category: Appointments
Type: AP03
Officer name: Mrs Bibi Rahima Ally
Appointment date: 2017-05-11
Documents
Appoint person director company with name date
Date: 18 May 2017
Action Date: 11 May 2017
Category: Officers
Sub Category: Appointments
Type: AP01
Officer name: Mr Emilio Macellari
Appointment date: 2017-05-11
Documents
Change registered office address company with date old address new address
Date: 18 May 2017
Action Date: 18 May 2017
Category: Address
Type: AD01
Old address: 5 Pullman Court Great Western Road Gloucester GL1 3nd
New address: 10 Norwich Street London EC4A 1BD
Change date: 2017-05-18
Documents
Termination director company with name termination date
Date: 18 May 2017
Action Date: 11 May 2017
Category: Officers
Sub Category: Termination
Type: TM01
Termination date: 2017-05-11
Officer name: Sarah Liliana Abboud
Documents
Appoint person director company with name date
Date: 18 May 2017
Action Date: 11 May 2017
Category: Officers
Sub Category: Appointments
Type: AP01
Officer name: Mr Hans Werner Wallage
Appointment date: 2017-05-11
Documents
Appoint person director company with name date
Date: 18 May 2017
Action Date: 11 May 2017
Category: Officers
Sub Category: Appointments
Type: AP01
Appointment date: 2017-05-11
Officer name: Mr Emanuele Cascetti
Documents
Confirmation statement with updates
Date: 24 Apr 2017
Action Date: 11 Apr 2017
Category: Confirmation-statement
Type: CS01
Made up date: 2017-04-11
Documents
Accounts with accounts type total exemption full
Date: 16 Jan 2017
Action Date: 30 Apr 2016
Category: Accounts
Type: AA
Made up date: 2016-04-30
Documents
Termination director company with name termination date
Date: 20 Jul 2016
Action Date: 30 May 2016
Category: Officers
Sub Category: Termination
Type: TM01
Officer name: Fadi Elias Abboud
Termination date: 2016-05-30
Documents
Annual return company with made up date full list shareholders
Date: 11 Apr 2016
Action Date: 11 Apr 2016
Category: Annual-return
Type: AR01
Made up date: 2016-04-11
Documents
Accounts with accounts type total exemption small
Date: 21 Dec 2015
Action Date: 30 Apr 2015
Category: Accounts
Type: AA
Made up date: 2015-04-30
Documents
Annual return company with made up date full list shareholders
Date: 13 Apr 2015
Action Date: 11 Apr 2015
Category: Annual-return
Type: AR01
Made up date: 2015-04-11
Documents
Accounts with accounts type total exemption small
Date: 27 Jan 2015
Action Date: 30 Apr 2014
Category: Accounts
Type: AA
Made up date: 2014-04-30
Documents
Change registered office address company with date old address new address
Date: 14 Nov 2014
Action Date: 14 Nov 2014
Category: Address
Type: AD01
New address: 5 Pullman Court Great Western Road Gloucester GL1 3ND
Change date: 2014-11-14
Old address: Charter House the Square Lower Bristol Road Bath BA2 3BH
Documents
Annual return company with made up date full list shareholders
Date: 14 Apr 2014
Action Date: 11 Apr 2014
Category: Annual-return
Type: AR01
Made up date: 2014-04-11
Documents
Accounts with accounts type total exemption small
Date: 31 Jan 2014
Action Date: 30 Apr 2013
Category: Accounts
Type: AA
Made up date: 2013-04-30
Documents
Annual return company with made up date full list shareholders
Date: 16 Apr 2013
Action Date: 11 Apr 2013
Category: Annual-return
Type: AR01
Made up date: 2013-04-11
Documents
Accounts with accounts type total exemption small
Date: 30 Jan 2013
Action Date: 30 Apr 2012
Category: Accounts
Type: AA
Made up date: 2012-04-30
Documents
Annual return company with made up date full list shareholders
Date: 12 Apr 2012
Action Date: 11 Apr 2012
Category: Annual-return
Type: AR01
Made up date: 2012-04-11
Documents
Accounts with accounts type total exemption small
Date: 24 Jan 2012
Action Date: 30 Apr 2011
Category: Accounts
Type: AA
Made up date: 2011-04-30
Documents
Annual return company with made up date full list shareholders
Date: 13 Apr 2011
Action Date: 11 Apr 2011
Category: Annual-return
Type: AR01
Made up date: 2011-04-11
Documents
Accounts with accounts type full
Date: 24 Mar 2011
Action Date: 30 Apr 2010
Category: Accounts
Type: AA
Made up date: 2010-04-30
Documents
Annual return company with made up date full list shareholders
Date: 22 Apr 2010
Action Date: 11 Apr 2010
Category: Annual-return
Type: AR01
Made up date: 2010-04-11
Documents
Change person director company with change date
Date: 22 Apr 2010
Action Date: 11 Apr 2010
Category: Officers
Sub Category: Change
Type: CH01
Officer name: Mrs Sarah Liliana Abboud
Change date: 2010-04-11
Documents
Change person director company with change date
Date: 22 Apr 2010
Action Date: 11 Apr 2010
Category: Officers
Sub Category: Change
Type: CH01
Change date: 2010-04-11
Officer name: Mr Fadi Elias Abboud
Documents
Accounts with accounts type small
Date: 10 Jan 2010
Action Date: 30 Apr 2009
Category: Accounts
Type: AA
Made up date: 2009-04-30
Documents
Legacy
Date: 15 Jun 2009
Category: Annual-return
Type: 363a
Description: Return made up to 11/04/09; full list of members
Documents
Some Companies
44 ST MICHAEL'S WAY,ST AUSTELL,PL26 8FG
Number: | 07029082 |
Status: | ACTIVE |
Category: | Private Limited Company |
43 FINCH CLOSE, WOODVILLE,DERBYSHIRE,DE11 7QH
Number: | 06508281 |
Status: | ACTIVE |
Category: | Private Limited Company |
COMPLETE TRAINING AND RECRUITMENT SOLUTIONS LTD
GARRICK HOUSE BUSINESS CENTRE,PETERBOROUGH,PE6 7JP
Number: | 08382984 |
Status: | ACTIVE - PROPOSAL TO STRIKE OFF |
Category: | Private Limited Company |
3 NIGHTINGALE PLACE,WOLVERHAMPTON,WV9 5HF
Number: | 07380997 |
Status: | ACTIVE |
Category: | Private Limited Company |
1 CAMBUSLANG COURT,GLASGOW,G32 8FH
Number: | SC554861 |
Status: | ACTIVE |
Category: | Private Limited Company |
MONO DEVELOPMENTS AND PROPERTY CARE LIMITED
CHURCH HOUSE,NOTTINGHAM,NG1 5BS
Number: | 08927375 |
Status: | LIQUIDATION |
Category: | Private Limited Company |