About

Registered Number: 04005874
Date of Incorporation: 01/06/2000 (24 years ago)
Company Status: Dissolved
Date of Dissolution: 25/02/2020 (4 years and 3 months ago)
Registered Address: 18 Hyde Gardens, Eastbourne, East Sussex, BN21 4PT

 

Buddhist Punk Ltd was setup in 2000, it's status in the Companies House registry is set to "Dissolved". Buddhist Punk Ltd has no directors listed in the Companies House registry.

Directors & Company Secretary Timeline

No relevant data found

Current Directors and Secretaries

No relevant data found

Filing History

Document Type Date
GAZ2(A) - Second notification of strike-off action in London Gazette 25 February 2020
GAZ1(A) - First notification of strike-off in London Gazette) 10 December 2019
DS01 - Striking off application by a company 03 December 2019
CS01 - N/A 18 November 2019
AA01 - Change of accounting reference date 25 September 2019
CS01 - N/A 02 November 2018
PSC04 - N/A 25 October 2018
PSC07 - N/A 25 October 2018
PSC07 - N/A 25 October 2018
AA - Annual Accounts 21 September 2018
TM01 - Termination of appointment of director 18 June 2018
CS01 - N/A 23 October 2017
AA - Annual Accounts 21 September 2017
CS01 - N/A 19 October 2016
AA - Annual Accounts 26 September 2016
AR01 - Annual Return 29 October 2015
AA - Annual Accounts 12 October 2015
AR01 - Annual Return 24 October 2014
AA - Annual Accounts 21 October 2014
AA01 - Change of accounting reference date 29 September 2014
AR01 - Annual Return 04 November 2013
AA - Annual Accounts 30 September 2013
MR04 - N/A 13 August 2013
MR04 - N/A 13 August 2013
AA - Annual Accounts 02 November 2012
AR01 - Annual Return 31 October 2012
AA01 - Change of accounting reference date 07 February 2012
AR01 - Annual Return 15 November 2011
AA - Annual Accounts 05 May 2011
AR01 - Annual Return 02 December 2010
DISS40 - Notice of striking-off action discontinued 07 August 2010
AA - Annual Accounts 04 August 2010
GAZ1 - First notification of strike-off action in London Gazette 03 August 2010
AR01 - Annual Return 24 December 2009
AA - Annual Accounts 07 April 2009
363a - Annual Return 23 October 2008
AA - Annual Accounts 30 April 2008
363a - Annual Return 15 November 2007
AA - Annual Accounts 13 November 2007
288c - Notice of change of directors or secretaries or in their particulars 16 October 2007
288c - Notice of change of directors or secretaries or in their particulars 11 October 2007
AA - Annual Accounts 01 August 2007
288c - Notice of change of directors or secretaries or in their particulars 20 February 2007
288c - Notice of change of directors or secretaries or in their particulars 14 December 2006
363a - Annual Return 14 November 2006
363a - Annual Return 31 October 2005
AA - Annual Accounts 15 September 2005
169 - Return by a company purchasing its own shares 19 July 2005
395 - Particulars of a mortgage or charge 12 July 2005
287 - Change in situation or address of Registered Office 17 June 2005
288a - Notice of appointment of directors or secretaries 11 May 2005
244 - Notice of claim to extension of period allowed for laying and delivering accounts - oversea business or interests 17 February 2005
AA - Annual Accounts 04 January 2005
363s - Annual Return 09 November 2004
244 - Notice of claim to extension of period allowed for laying and delivering accounts - oversea business or interests 09 August 2004
363s - Annual Return 02 June 2004
AA - Annual Accounts 17 February 2004
395 - Particulars of a mortgage or charge 02 August 2003
363s - Annual Return 23 June 2003
244 - Notice of claim to extension of period allowed for laying and delivering accounts - oversea business or interests 05 June 2003
AA - Annual Accounts 05 June 2003
288a - Notice of appointment of directors or secretaries 24 March 2003
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 13 January 2003
363s - Annual Return 19 June 2002
363s - Annual Return 28 September 2001
288a - Notice of appointment of directors or secretaries 28 September 2001
288a - Notice of appointment of directors or secretaries 28 September 2001
287 - Change in situation or address of Registered Office 13 February 2001
225 - Change of Accounting Reference Date 12 February 2001
CERTNM - Change of name certificate 13 November 2000
NEWINC - New incorporation documents 01 June 2000

Mortgages & Charges

Description Date Status Charge by
Rent deposit deed 29 June 2005 Fully Satisfied

N/A

Rent deposit deed 30 July 2003 Fully Satisfied

N/A

Standard Industrial Classification (SIC)

No SIC found.