STUDIO BUFFALO LIMITED
Status | DISSOLVED |
Company No. | 07596969 |
Category | Private Limited Company |
Incorporated | 08 Apr 2011 |
Age | 13 years, 1 month, 22 days |
Jurisdiction | England Wales |
Dissolution | 17 Jun 2023 |
Years | 11 months, 13 days |
SUMMARY
STUDIO BUFFALO LIMITED is an dissolved private limited company with number 07596969. It was incorporated 13 years, 1 month, 22 days ago, on 08 April 2011 and it was dissolved 11 months, 13 days ago, on 17 June 2023. The company address is 93 Tabernacle Street, London, EC2A 4BA.
Company Fillings
Liquidation voluntary members return of final meeting
Date: 17 Mar 2023
Category: Insolvency
Sub Category: Voluntary
Type: LIQ13
Documents
Change registered office address company with date old address new address
Date: 21 Dec 2022
Action Date: 21 Dec 2022
Category: Address
Type: AD01
Old address: Unit 1 First Floor Brook Business Centre Cowley Mill Road Uxbridge UB8 2FX
Change date: 2022-12-21
New address: 93 Tabernacle Street London EC2A 4BA
Documents
Change registered office address company with date old address new address
Date: 06 Oct 2022
Action Date: 06 Oct 2022
Category: Address
Type: AD01
New address: Unit 1 First Floor Brook Business Centre Cowley Mill Road Uxbridge UB8 2FX
Change date: 2022-10-06
Old address: 93 Tabernacle Street London EC2A 4BA England
Documents
Liquidation voluntary appointment of liquidator
Date: 06 Oct 2022
Category: Insolvency
Sub Category: Voluntary
Type: 600
Documents
Resolution
Date: 06 Oct 2022
Category: Resolution
Type: RESOLUTIONS
Description: Resolutions
Documents
Liquidation voluntary declaration of solvency
Date: 06 Oct 2022
Category: Insolvency
Sub Category: Voluntary
Type: LIQ01
Documents
Accounts with accounts type total exemption full
Date: 09 Aug 2022
Action Date: 30 Apr 2022
Category: Accounts
Type: AA
Made up date: 2022-04-30
Documents
Second filing of confirmation statement with made up date
Date: 12 May 2022
Category: Confirmation-statement
Sub Category: Document-replacement
Type: RP04CS01
Made up date: 2022-04-08
Documents
Change to a person with significant control
Date: 11 May 2022
Action Date: 05 Apr 2022
Category: Persons-with-significant-control
Sub Category: Change
Type: PSC04
Change date: 2022-04-05
Psc name: Mr Neil Philip Tookey
Documents
Confirmation statement with no updates
Date: 22 Apr 2022
Action Date: 08 Apr 2022
Category: Confirmation-statement
Type: CS01
Made up date: 2022-04-08
Documents
Accounts with accounts type total exemption full
Date: 08 Sep 2021
Action Date: 30 Apr 2021
Category: Accounts
Type: AA
Made up date: 2021-04-30
Documents
Confirmation statement with no updates
Date: 08 Apr 2021
Action Date: 08 Apr 2021
Category: Confirmation-statement
Type: CS01
Made up date: 2021-04-08
Documents
Accounts with accounts type total exemption full
Date: 01 Dec 2020
Action Date: 30 Apr 2020
Category: Accounts
Type: AA
Made up date: 2020-04-30
Documents
Confirmation statement with no updates
Date: 17 Apr 2020
Action Date: 08 Apr 2020
Category: Confirmation-statement
Type: CS01
Made up date: 2020-04-08
Documents
Change registered office address company with date old address new address
Date: 16 Apr 2020
Action Date: 16 Apr 2020
Category: Address
Type: AD01
Change date: 2020-04-16
Old address: 154-158 Shoreditch High Street London E1 6HU United Kingdom
New address: 93 Tabernacle Street London EC2A 4BA
Documents
Accounts with accounts type total exemption full
Date: 05 Aug 2019
Action Date: 30 Apr 2019
Category: Accounts
Type: AA
Made up date: 2019-04-30
Documents
Confirmation statement with no updates
Date: 11 Apr 2019
Action Date: 08 Apr 2019
Category: Confirmation-statement
Type: CS01
Made up date: 2019-04-08
Documents
Change registered office address company with date old address new address
Date: 08 Mar 2019
Action Date: 08 Mar 2019
Category: Address
Type: AD01
Old address: 93 Tabernacle Street London EC2A 4BA England
New address: 154-158 Shoreditch High Street London E1 6HU
Change date: 2019-03-08
Documents
Change registered office address company with date old address new address
Date: 14 Dec 2018
Action Date: 14 Dec 2018
Category: Address
Type: AD01
Change date: 2018-12-14
New address: 93 Tabernacle Street London EC2A 4BA
Old address: Eagle House C/O Ramon Lee Ltd 167 City Road London EC1V 1AW England
Documents
Change registered office address company with date old address new address
Date: 19 Sep 2018
Action Date: 19 Sep 2018
Category: Address
Type: AD01
Old address: Eagle House C/O Ramon Lee & Partners 167 City Road London EC1V 1AW England
New address: Eagle House C/O Ramon Lee Ltd 167 City Road London EC1V 1AW
Change date: 2018-09-19
Documents
Accounts with accounts type total exemption full
Date: 12 Sep 2018
Action Date: 30 Apr 2018
Category: Accounts
Type: AA
Made up date: 2018-04-30
Documents
Confirmation statement with no updates
Date: 10 Apr 2018
Action Date: 08 Apr 2018
Category: Confirmation-statement
Type: CS01
Made up date: 2018-04-08
Documents
Accounts with accounts type total exemption full
Date: 01 Sep 2017
Action Date: 30 Apr 2017
Category: Accounts
Type: AA
Made up date: 2017-04-30
Documents
Change registered office address company with date old address new address
Date: 14 Aug 2017
Action Date: 14 Aug 2017
Category: Address
Type: AD01
New address: Eagle House C/O Ramon Lee & Partners 167 City Road London EC1V 1AW
Change date: 2017-08-14
Old address: Kemp House 152-160 City Road London EC1V 2DW
Documents
Confirmation statement with updates
Date: 10 Apr 2017
Action Date: 08 Apr 2017
Category: Confirmation-statement
Type: CS01
Made up date: 2017-04-08
Documents
Accounts with accounts type total exemption small
Date: 26 Sep 2016
Action Date: 30 Apr 2016
Category: Accounts
Type: AA
Made up date: 2016-04-30
Documents
Annual return company with made up date full list shareholders
Date: 14 Apr 2016
Action Date: 08 Apr 2016
Category: Annual-return
Type: AR01
Made up date: 2016-04-08
Documents
Change person director company with change date
Date: 14 Apr 2016
Action Date: 14 Apr 2016
Category: Officers
Sub Category: Change
Type: CH01
Change date: 2016-04-14
Officer name: Mr Neil Philip Tookey
Documents
Accounts with accounts type total exemption small
Date: 12 Nov 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: 24 Apr 2015
Action Date: 08 Apr 2015
Category: Annual-return
Type: AR01
Made up date: 2015-04-08
Documents
Accounts with accounts type total exemption small
Date: 17 Sep 2014
Action Date: 30 Apr 2014
Category: Accounts
Type: AA
Made up date: 2014-04-30
Documents
Annual return company with made up date full list shareholders
Date: 14 Apr 2014
Action Date: 08 Apr 2014
Category: Annual-return
Type: AR01
Made up date: 2014-04-08
Documents
Accounts with accounts type total exemption small
Date: 17 Jul 2013
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: 09 Apr 2013
Action Date: 08 Apr 2013
Category: Annual-return
Type: AR01
Made up date: 2013-04-08
Documents
Certificate change of name company
Date: 18 Feb 2013
Category: Change-of-name
Sub Category: Certificate
Type: CERTNM
Description: Company name changed tookey LIMITED\certificate issued on 18/02/13
Documents
Accounts with accounts type total exemption small
Date: 03 Jul 2012
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: 09 May 2012
Action Date: 08 Apr 2012
Category: Annual-return
Type: AR01
Made up date: 2012-04-08
Documents
Change person director company with change date
Date: 06 May 2011
Action Date: 26 Apr 2011
Category: Officers
Sub Category: Change
Type: CH01
Officer name: Neil Tookey
Change date: 2011-04-26
Documents
Some Companies
C & S CARPENTRY CORPORATION LIMITED
THE STABLES COWBRIDGE FARM BRIDLE WAY,DUNSTABLE,LU5 6HS
Number: | 04264162 |
Status: | ACTIVE |
Category: | Private Limited Company |
CIVIC OFFICES,DAVENTRY,NN11 4FP
Number: | 08806062 |
Status: | ACTIVE |
Category: | Private Limited Company |
72 BILLY BUNS LANE,WOMBOURNE,WV5 9BP
Number: | 07682872 |
Status: | ACTIVE |
Category: | Private Limited Company |
MIDLOTHIAN INNOVATION CENTRE,ROSLIN,EH25 9RE
Number: | SC453003 |
Status: | ACTIVE |
Category: | Private Limited Company |
1 DRINKWATER LANE,EVESHAM,WR11 7JQ
Number: | 08673308 |
Status: | ACTIVE |
Category: | Private Limited Company |
151 AVALON ROAD,ORPINGTON,BR6 9BD
Number: | 03340308 |
Status: | ACTIVE |
Category: | Private Limited Company |