A1 BUFFET LTD - History of Changes


DateDescription
2023-04-07 delete address UNIT 21A, 57 FREDERICK STREET BIRMINGHAM ENGLAND B1 3HS
2023-04-07 insert address SANDERLING HOUSE SPRINGBROOK LANE EARLSWOOD SOLIHULL B94 5SG
2023-04-07 update company_status Active => Liquidation
2023-04-07 update registered_address
2022-11-18 update statutory_documents NOTICE OF APPOINTMENT OF LIQUIDATOR (VOLUNTARY)
2022-11-18 update statutory_documents REGISTERED OFFICE CHANGED ON 18/11/2022 FROM UNIT 21A, 57 FREDERICK STREET BIRMINGHAM B1 3HS ENGLAND
2022-11-18 update statutory_documents NOTICE OF STATEMENT OF AFFAIRS/LIQ02SOAD:LIQ. CASE NO.1
2022-11-18 update statutory_documents EXTRAORDINARY RESOLUTION TO WIND UP
2022-04-25 update statutory_documents DIRECTOR APPOINTED MR GURBIR SINGH
2022-04-25 update statutory_documents CONFIRMATION STATEMENT MADE ON 25/04/22, WITH UPDATES
2022-04-25 update statutory_documents NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL GURBIR SINGH
2022-04-25 update statutory_documents CESSATION OF GURPREET SINGH AS A PSC
2022-04-25 update statutory_documents APPOINTMENT TERMINATED, DIRECTOR HARSH VARDHAN
2022-04-07 update account_category NO ACCOUNTS FILED => MICRO ENTITY
2022-04-07 update accounts_last_madeup_date null => 2021-05-31
2022-04-07 update accounts_next_due_date 2021-05-03 => 2023-02-28
2022-04-07 update company_status Active - Proposal to Strike off => Active
2022-03-25 update statutory_documents MICRO COMPANY ACCOUNTS MADE UP TO 31/05/21
2022-03-24 update statutory_documents DISS40 (DISS40(SOAD))
2022-03-23 update statutory_documents MICRO COMPANY ACCOUNTS MADE UP TO 31/05/20
2022-03-07 update company_status Active => Active - Proposal to Strike off
2022-02-23 update statutory_documents COMPULSORY STRIKE OFF SUSPENDED (DISS16(SOAS))
2022-02-15 update statutory_documents FIRST GAZETTE
2021-11-25 update statutory_documents DIRECTOR APPOINTED MR HARSH VARDHAN
2021-11-25 update statutory_documents APPOINTMENT TERMINATED, DIRECTOR GURBIR SINGH
2021-11-22 update statutory_documents CONFIRMATION STATEMENT MADE ON 02/05/21, WITH UPDATES
2021-11-10 update statutory_documents DIRECTOR APPOINTED MR GURBIR SINGH
2021-11-10 update statutory_documents APPOINTMENT TERMINATED, DIRECTOR SANDEEP SANDHU
2021-08-07 update company_status Active - Proposal to Strike off => Active
2021-07-08 update statutory_documents DISS40 (DISS40(SOAD))
2021-07-07 update company_status Active => Active - Proposal to Strike off
2021-07-06 update statutory_documents FIRST GAZETTE
2020-08-20 update statutory_documents CONFIRMATION STATEMENT MADE ON 02/05/20, WITH UPDATES
2020-07-07 update accounts_next_due_date 2021-02-03 => 2021-05-03
2020-05-07 delete address 7 ELM CROFT BIRMINGHAM ENGLAND B68 0BG
2020-05-07 insert address UNIT 21A, 57 FREDERICK STREET BIRMINGHAM ENGLAND B1 3HS
2020-05-07 update registered_address
2020-04-23 update statutory_documents REGISTERED OFFICE CHANGED ON 23/04/2020 FROM 7 ELM CROFT BIRMINGHAM B68 0BG ENGLAND
2019-05-03 update statutory_documents CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM OF ASSOCIATION