THE IT BUFFS LTD - History of Changes


DateDescription
2025-04-08 update statutory_documents FINAL GAZETTE: DISSOLVED EX-LIQUIDATED
2025-01-08 update statutory_documents NOTICE OF FINAL ACCOUNT PRIOR TO DISSOLUTION IN CVL:LIQ. CASE NO.1
2024-06-22 update statutory_documents NOTICE OF PROGRESS REPORT IN VOLUNTARY WINDING UP:BROUGHT DOWN DATE 02/06/2024:LIQ. CASE NO.1
2023-08-21 update statutory_documents NOTICE OF APPOINTMENT OF LIQUIDATOR (VOLUNTARY)
2023-06-30 update statutory_documents NOTICE OF PROGRESS REPORT IN VOLUNTARY WINDING UP:BROUGHT DOWN DATE 02/06/2023:LIQ. CASE NO.1
2023-04-07 delete address REGENCY HOUSE 45-53 CHORLEY NEW ROAD BOLTON BL1 4QR
2023-04-07 insert address BAIRD HOUSE SEEBECK PLACE MILTON KEYNES BUCKINGHAMSHIRE MK5 8FR
2023-04-07 update registered_address
2023-02-16 update statutory_documents NOTICE OF REMOVAL OF LIQUIDATOR BY COURT IN MVL AND CVL:LIQ. CASE NO.1:IP NO.00013152
2023-02-06 update statutory_documents REGISTERED OFFICE CHANGED ON 06/02/2023 FROM REGENCY HOUSE 45-53 CHORLEY NEW ROAD BOLTON BL1 4QR
2022-07-13 update statutory_documents NOTICE OF PROGRESS REPORT IN VOLUNTARY WINDING UP:BROUGHT DOWN DATE 02/06/2022:LIQ. CASE NO.1
2021-07-07 delete address 2ND FLOOR, BROOKLANDS MILL ENGLISH STREET LEIGH ENGLAND WN7 3EH
2021-07-07 insert address REGENCY HOUSE 45-53 CHORLEY NEW ROAD BOLTON BL1 4QR
2021-07-07 update company_status Active => Liquidation
2021-07-07 update registered_address
2021-06-21 update statutory_documents REGISTERED OFFICE CHANGED ON 21/06/2021 FROM 2ND FLOOR, BROOKLANDS MILL ENGLISH STREET LEIGH WN7 3EH ENGLAND
2021-06-18 update statutory_documents NOTICE OF APPOINTMENT OF LIQUIDATOR (VOLUNTARY)
2021-06-18 update statutory_documents NOTICE OF STATEMENT OF AFFAIRS/LIQ02SOAD:LIQ. CASE NO.1
2021-06-18 update statutory_documents EXTRAORDINARY RESOLUTION TO WIND UP
2020-12-07 update accounts_last_madeup_date 2019-05-31 => 2020-06-30
2020-12-07 update accounts_next_due_date 2021-05-30 => 2022-03-31
2020-11-26 update statutory_documents 30/06/20 UNAUDITED ABRIDGED
2020-10-30 update account_ref_month 5 => 6
2020-09-01 update statutory_documents PREVEXT FROM 30/05/2020 TO 30/06/2020
2020-09-01 update statutory_documents CONFIRMATION STATEMENT MADE ON 01/09/20, NO UPDATES
2020-07-08 update accounts_next_due_date 2021-02-28 => 2021-05-30
2020-06-08 update account_category null => UNAUDITED ABRIDGED
2020-06-08 update accounts_last_madeup_date 2018-05-31 => 2019-05-31
2020-06-08 update accounts_next_due_date 2020-05-28 => 2021-02-28
2020-05-28 update statutory_documents 31/05/19 UNAUDITED ABRIDGED
2020-03-07 update account_ref_day 31 => 30
2020-03-07 update accounts_next_due_date 2020-02-29 => 2020-05-28
2020-02-28 update statutory_documents PREVSHO FROM 31/05/2019 TO 30/05/2019
2019-09-02 update statutory_documents CONFIRMATION STATEMENT MADE ON 01/09/19, NO UPDATES
2019-02-15 update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / MR THOMAS JAMES DOOTSON / 14/02/2019
2019-02-15 update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / MRS SUNJEE LEE DOOTSON / 14/02/2019
2019-02-15 update statutory_documents PSC'S CHANGE OF PARTICULARS / MR THOMAS JAMES DOOTSON / 14/02/2019
2019-02-15 update statutory_documents PSC'S CHANGE OF PARTICULARS / MRS SUNJEE LEE DOOTSON / 14/02/2019
2019-02-07 update accounts_last_madeup_date 2017-05-31 => 2018-05-31
2019-02-07 update accounts_next_due_date 2019-02-28 => 2020-02-29
2019-01-30 update statutory_documents MICRO COMPANY ACCOUNTS MADE UP TO 31/05/18
2018-09-03 update statutory_documents CONFIRMATION STATEMENT MADE ON 01/09/18, WITH UPDATES
2018-03-07 update account_category NO ACCOUNTS FILED => null
2018-03-07 update accounts_last_madeup_date null => 2017-05-31
2018-03-07 update accounts_next_due_date 2018-02-28 => 2019-02-28
2018-02-06 update statutory_documents MICRO COMPANY ACCOUNTS MADE UP TO 31/05/17
2017-11-28 update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / MR THOMAS JAMES DOOTSON / 28/11/2017
2017-11-28 update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / MRS SUNJEE LEE DOOTSON / 28/11/2017
2017-11-28 update statutory_documents PSC'S CHANGE OF PARTICULARS / MR THOMAS JAMES DOOTSON / 28/11/2017
2017-11-28 update statutory_documents PSC'S CHANGE OF PARTICULARS / MRS SUNJEE LEE DOOTSON / 28/11/2017
2017-11-28 update statutory_documents PSC'S CHANGE OF PARTICULARS / MRS SUNJEE LEE DOOTSON / 28/11/2017
2017-09-01 update statutory_documents CONFIRMATION STATEMENT MADE ON 01/09/17, WITH UPDATES
2017-09-01 update statutory_documents CONFIRMATION STATEMENT MADE ON 31/08/17, NO UPDATES
2017-08-18 update statutory_documents NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL THOMAS JAMES DOOTSON
2017-08-18 update statutory_documents PSC'S CHANGE OF PARTICULARS / MRS SUNJEE LEE DOOTSON / 03/01/2017
2017-05-22 update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / MRS SUNJEE LEE DOOTSON / 22/05/2017
2017-02-17 update statutory_documents DIRECTOR APPOINTED MR THOMAS JAMES DOOTSON
2017-01-08 delete address 23 KENSINGTON DRIVE BOLTON UNITED KINGDOM BL6 6AE
2017-01-08 insert address 2ND FLOOR, BROOKLANDS MILL ENGLISH STREET LEIGH ENGLAND WN7 3EH
2017-01-08 update registered_address
2016-12-02 update statutory_documents REGISTERED OFFICE CHANGED ON 02/12/2016 FROM 23 KENSINGTON DRIVE BOLTON BL6 6AE UNITED KINGDOM
2016-09-20 update statutory_documents CURRSHO FROM 30/09/2017 TO 31/05/2017
2016-09-01 update statutory_documents CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION