BUFFALO WORDS LTD
Status | DISSOLVED |
Company No. | 08536645 |
Category | Private Limited Company |
Incorporated | 20 May 2013 |
Age | 11 years, 29 days |
Jurisdiction | England Wales |
Dissolution | 18 Jun 2024 |
Years |
SUMMARY
BUFFALO WORDS LTD is an dissolved private limited company with number 08536645. It was incorporated 11 years, 29 days ago, on 20 May 2013 and it was dissolved ago, on 18 June 2024. The company address is 37 The Woodlands 37 The Woodlands, Cambridge, CB21 4UG.
Company Fillings
Gazette dissolved voluntary
Date: 18 Jun 2024
Category: Gazette
Type: GAZ2(A)
Documents
Dissolution application strike off company
Date: 24 Mar 2024
Category: Dissolution
Type: DS01
Documents
Accounts with accounts type micro entity
Date: 10 Jan 2024
Action Date: 31 May 2023
Category: Accounts
Type: AA
Made up date: 2023-05-31
Documents
Confirmation statement with no updates
Date: 02 Jul 2023
Action Date: 20 May 2023
Category: Confirmation-statement
Type: CS01
Made up date: 2023-05-20
Documents
Change person director company with change date
Date: 02 Jul 2023
Action Date: 02 Jul 2023
Category: Officers
Sub Category: Change
Type: CH01
Officer name: Miss Tara Louise Lidstone Wheeler
Change date: 2023-07-02
Documents
Change registered office address company with date old address new address
Date: 01 Mar 2023
Action Date: 01 Mar 2023
Category: Address
Type: AD01
Change date: 2023-03-01
New address: 37 the Woodlands Linton Cambridge CB21 4UG
Old address: 73 Canterbury Street Canterbury Street Cambridge CB4 3QG United Kingdom
Documents
Accounts with accounts type micro entity
Date: 29 Jun 2022
Action Date: 31 May 2022
Category: Accounts
Type: AA
Made up date: 2022-05-31
Documents
Confirmation statement with no updates
Date: 13 Jun 2022
Action Date: 20 May 2022
Category: Confirmation-statement
Type: CS01
Made up date: 2022-05-20
Documents
Accounts with accounts type micro entity
Date: 20 Jan 2022
Action Date: 31 May 2021
Category: Accounts
Type: AA
Made up date: 2021-05-31
Documents
Confirmation statement with no updates
Date: 02 Jun 2021
Action Date: 20 May 2021
Category: Confirmation-statement
Type: CS01
Made up date: 2021-05-20
Documents
Accounts with accounts type micro entity
Date: 16 Feb 2021
Action Date: 31 May 2020
Category: Accounts
Type: AA
Made up date: 2020-05-31
Documents
Confirmation statement with no updates
Date: 14 Jun 2020
Action Date: 20 May 2020
Category: Confirmation-statement
Type: CS01
Made up date: 2020-05-20
Documents
Accounts with accounts type micro entity
Date: 03 Jan 2020
Action Date: 31 May 2019
Category: Accounts
Type: AA
Made up date: 2019-05-31
Documents
Confirmation statement with no updates
Date: 06 Jun 2019
Action Date: 20 May 2019
Category: Confirmation-statement
Type: CS01
Made up date: 2019-05-20
Documents
Accounts with accounts type micro entity
Date: 04 Feb 2019
Action Date: 31 May 2018
Category: Accounts
Type: AA
Made up date: 2018-05-31
Documents
Confirmation statement with no updates
Date: 11 Jun 2018
Action Date: 20 May 2018
Category: Confirmation-statement
Type: CS01
Made up date: 2018-05-20
Documents
Accounts with accounts type micro entity
Date: 08 Jan 2018
Action Date: 31 May 2017
Category: Accounts
Type: AA
Made up date: 2017-05-31
Documents
Change registered office address company with date old address new address
Date: 29 Aug 2017
Action Date: 29 Aug 2017
Category: Address
Type: AD01
Change date: 2017-08-29
Old address: 73 Canterbury Street Canterbury Street Cambridge CB4 3QG United Kingdom
New address: 73 Canterbury Street Canterbury Street Cambridge CB4 3QG
Documents
Change registered office address company with date old address new address
Date: 29 Aug 2017
Action Date: 29 Aug 2017
Category: Address
Type: AD01
New address: 73 Canterbury Street Canterbury Street Cambridge CB4 3QG
Old address: 72 Butler Close Oxford OX2 6JQ
Change date: 2017-08-29
Documents
Confirmation statement with updates
Date: 04 Jun 2017
Action Date: 20 May 2017
Category: Confirmation-statement
Type: CS01
Made up date: 2017-05-20
Documents
Accounts with accounts type total exemption small
Date: 20 Feb 2017
Action Date: 31 May 2016
Category: Accounts
Type: AA
Made up date: 2016-05-31
Documents
Annual return company with made up date full list shareholders
Date: 18 Jun 2016
Action Date: 20 May 2016
Category: Annual-return
Type: AR01
Made up date: 2016-05-20
Documents
Accounts with accounts type total exemption small
Date: 27 Jan 2016
Action Date: 31 May 2015
Category: Accounts
Type: AA
Made up date: 2015-05-31
Documents
Annual return company with made up date full list shareholders
Date: 14 Jun 2015
Action Date: 20 May 2015
Category: Annual-return
Type: AR01
Made up date: 2015-05-20
Documents
Accounts with accounts type total exemption small
Date: 28 Jan 2015
Action Date: 31 May 2014
Category: Accounts
Type: AA
Made up date: 2014-05-31
Documents
Annual return company with made up date full list shareholders
Date: 02 Jun 2014
Action Date: 20 May 2014
Category: Annual-return
Type: AR01
Made up date: 2014-05-20
Documents
Some Companies
21 ONTARIO CLOSE,BLACKBURN,BB2 7DZ
Number: | 09265947 |
Status: | ACTIVE |
Category: | Private Limited Company |
G & T PROPERTIES & DEVELOPMENT LIMITED
SPRINGFIELDS CHURCH ROAD,TELFORD,TF4 2AS
Number: | 09142688 |
Status: | ACTIVE |
Category: | Private Limited Company |
320 CITY ROAD,LONDON,EC1V 2NZ
Number: | 10236638 |
Status: | ACTIVE |
Category: | Private Limited Company |
88 SHEEP STREET,BICESTER,OX26 6LP
Number: | 06542599 |
Status: | ACTIVE |
Category: | Private Limited Company |
KEMP HOUSE 152 - 160,,LONDON,EC1V 2NX
Number: | 10269831 |
Status: | ACTIVE |
Category: | Private Limited Company |
C/O HOWARD & CO MONKHURST HOUSE OFFICES,HEATHFIELD,TN21 8QR
Number: | 10103769 |
Status: | ACTIVE |
Category: | Private Limited Company |