BUDDYGROUPS CIC

Middle Trewint Middle Trewint, Bude, EX23 0EQ, Cornwall
StatusDISSOLVED
Company No.08266379
Category
Incorporated24 Oct 2012
Age11 years, 7 months, 18 days
JurisdictionEngland Wales
Dissolution10 Sep 2019
Years4 years, 9 months, 1 day

SUMMARY

BUDDYGROUPS CIC is an dissolved with number 08266379. It was incorporated 11 years, 7 months, 18 days ago, on 24 October 2012 and it was dissolved 4 years, 9 months, 1 day ago, on 10 September 2019. The company address is Middle Trewint Middle Trewint, Bude, EX23 0EQ, Cornwall.



Company Fillings

Gazette dissolved voluntary

Date: 10 Sep 2019

Category: Gazette

Type: GAZ2(A)

Documents

View document PDF

Gazette notice voluntary

Date: 25 Jun 2019

Category: Gazette

Type: GAZ1(A)

Documents

View document PDF

Dissolution application strike off company

Date: 13 Jun 2019

Category: Dissolution

Type: DS01

Documents

View document PDF

Confirmation statement with no updates

Date: 06 Nov 2018

Action Date: 24 Oct 2018

Category: Confirmation-statement

Type: CS01

Made up date: 2018-10-24

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 21 Jun 2018

Action Date: 30 Sep 2017

Category: Accounts

Type: AA

Made up date: 2017-09-30

Documents

View document PDF

Confirmation statement with no updates

Date: 06 Nov 2017

Action Date: 24 Oct 2017

Category: Confirmation-statement

Type: CS01

Made up date: 2017-10-24

Documents

View document PDF

Cessation of a person with significant control

Date: 05 Nov 2017

Action Date: 05 Nov 2017

Category: Persons-with-significant-control

Sub Category: Termination

Type: PSC07

Cessation date: 2017-11-05

Psc name: Padraig Murphy

Documents

View document PDF

Termination director company with name termination date

Date: 05 Nov 2017

Action Date: 05 Nov 2017

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Padraig Murphy

Termination date: 2017-11-05

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 14 Jun 2017

Action Date: 30 Sep 2016

Category: Accounts

Type: AA

Made up date: 2016-09-30

Documents

View document PDF

Confirmation statement with updates

Date: 04 Nov 2016

Action Date: 24 Oct 2016

Category: Confirmation-statement

Type: CS01

Made up date: 2016-10-24

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 15 Jun 2016

Action Date: 30 Sep 2015

Category: Accounts

Type: AA

Made up date: 2015-09-30

Documents

View document PDF

Appoint person director company with name date

Date: 23 Apr 2016

Action Date: 23 Apr 2016

Category: Officers

Sub Category: Appointments

Type: AP01

Appointment date: 2016-04-23

Officer name: Mr Padraig Murphy

Documents

View document PDF

Certificate change of name company

Date: 19 Feb 2016

Category: Change-of-name

Sub Category: Certificate

Type: CERTNM

Description: Company name changed the children's fire movement C.I.C.\certificate issued on 19/02/16

Documents

View document PDF

Annual return company with made up date no member list

Date: 25 Oct 2015

Action Date: 24 Oct 2015

Category: Annual-return

Type: AR01

Made up date: 2015-10-24

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 13 Jul 2015

Action Date: 30 Sep 2014

Category: Accounts

Type: AA

Made up date: 2014-09-30

Documents

View document PDF

Annual return company with made up date no member list

Date: 10 Nov 2014

Action Date: 24 Oct 2014

Category: Annual-return

Type: AR01

Made up date: 2014-10-24

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 27 Oct 2014

Action Date: 30 Sep 2013

Category: Accounts

Type: AA

Made up date: 2013-09-30

Documents

View document PDF

Change account reference date company previous shortened

Date: 21 Jul 2014

Action Date: 30 Sep 2013

Category: Accounts

Type: AA01

New date: 2013-09-30

Made up date: 2013-10-31

Documents

View document PDF

Annual return company with made up date no member list

Date: 18 Nov 2013

Action Date: 24 Oct 2013

Category: Annual-return

Type: AR01

Made up date: 2013-10-24

Documents

View document PDF

Change person director company with change date

Date: 18 Nov 2013

Action Date: 01 Mar 2013

Category: Officers

Sub Category: Change

Type: CH01

Officer name: Anthony John Cholerton

Change date: 2013-03-01

Documents

View document PDF

Incorporation community interest company

Date: 24 Oct 2012

Category: Incorporation

Type: CICINC

Documents

View document PDF


Some Companies

AMATHUS FINANCIAL SERVICES LIMITED

UNIT 7 OLYMPIC WAY,WARRINGTON,WA2 0YL

Number:09751838
Status:ACTIVE
Category:Private Limited Company

DARMAN SAZ LTD

227 RECTORY ROAD,GATESHEAD,NE8 4RQ

Number:11178669
Status:ACTIVE
Category:Private Limited Company

ICON (HARLOW) LIMITED

26-28 LUDGATE HILL,BIRMINGHAM,B3 1DX

Number:10497758
Status:ACTIVE
Category:Private Limited Company

IMAM SADIQ FOUNDATION

52 FARM AVENUE,WEMBLEY,HA0 4UU

Number:10821342
Status:ACTIVE
Category:PRI/LBG/NSC (Private, Limited by guarantee, no share capital, use of 'Limited' exemption)

INTROAFRICA SERVICES LTD

5 LUKE STREET,LONDON,EC2A 4PX

Number:09254667
Status:ACTIVE
Category:Private Limited Company

T.H.I.S. (UK) LIMITED

278 BURGOYNE ROAD,SHEFFIELD,S6 3QF

Number:08294380
Status:ACTIVE
Category:Private Limited Company

Contains public sector information licensed under the Open Government Licence V3.0.

Search Companies in UK

Search Company Persons in UK

Check our Privacy Policy

Data source