Buffalo Design Ltd was registered on 21 January 1999 with its registered office in Somerset, it has a status of "Dissolved". Currently we aren't aware of the number of employees at the this business. There is one director listed as Mccarthy, Louise for the company at Companies House.
Director Name | Appointed | Resigned | Total Appointments |
---|---|---|---|
MCCARTHY, Louise | 21 December 2001 | - | 1 |
Document Type | Date | |
---|---|---|
GAZ2(A) - Second notification of strike-off action in London Gazette | 11 August 2015 | |
GAZ1(A) - First notification of strike-off in London Gazette) | 28 April 2015 | |
DS01 - Striking off application by a company | 16 April 2015 | |
AA - Annual Accounts | 31 March 2014 | |
AR01 - Annual Return | 11 March 2014 | |
CH01 - Change of particulars for director | 11 March 2014 | |
CH01 - Change of particulars for director | 11 March 2014 | |
CH03 - Change of particulars for secretary | 11 March 2014 | |
AA01 - Change of accounting reference date | 27 September 2013 | |
AR01 - Annual Return | 18 February 2013 | |
AA - Annual Accounts | 28 September 2012 | |
AR01 - Annual Return | 22 February 2012 | |
AA - Annual Accounts | 14 September 2011 | |
AR01 - Annual Return | 07 February 2011 | |
AA - Annual Accounts | 06 May 2010 | |
AR01 - Annual Return | 11 February 2010 | |
CH01 - Change of particulars for director | 11 February 2010 | |
CH01 - Change of particulars for director | 11 February 2010 | |
287 - Change in situation or address of Registered Office | 14 September 2009 | |
AA - Annual Accounts | 19 May 2009 | |
363a - Annual Return | 15 April 2009 | |
363a - Annual Return | 10 July 2008 | |
288c - Notice of change of directors or secretaries or in their particulars | 10 July 2008 | |
288c - Notice of change of directors or secretaries or in their particulars | 10 July 2008 | |
AA - Annual Accounts | 12 May 2008 | |
363a - Annual Return | 16 October 2007 | |
287 - Change in situation or address of Registered Office | 18 May 2007 | |
AA - Annual Accounts | 16 May 2007 | |
AA - Annual Accounts | 08 June 2006 | |
288c - Notice of change of directors or secretaries or in their particulars | 05 May 2006 | |
288c - Notice of change of directors or secretaries or in their particulars | 02 May 2006 | |
363a - Annual Return | 26 January 2006 | |
AA - Annual Accounts | 01 March 2005 | |
363s - Annual Return | 03 February 2005 | |
AA - Annual Accounts | 09 March 2004 | |
363s - Annual Return | 06 February 2004 | |
AA - Annual Accounts | 29 April 2003 | |
363s - Annual Return | 26 February 2003 | |
AA - Annual Accounts | 16 September 2002 | |
363s - Annual Return | 21 February 2002 | |
288a - Notice of appointment of directors or secretaries | 17 January 2002 | |
225 - Change of Accounting Reference Date | 17 January 2002 | |
AA - Annual Accounts | 23 November 2001 | |
287 - Change in situation or address of Registered Office | 19 July 2001 | |
363s - Annual Return | 20 February 2001 | |
RESOLUTIONS - N/A | 30 March 2000 | |
AA - Annual Accounts | 30 March 2000 | |
363s - Annual Return | 01 March 2000 | |
288a - Notice of appointment of directors or secretaries | 28 January 1999 | |
288a - Notice of appointment of directors or secretaries | 28 January 1999 | |
288b - Notice of resignation of directors or secretaries | 26 January 1999 | |
288b - Notice of resignation of directors or secretaries | 26 January 1999 | |
287 - Change in situation or address of Registered Office | 26 January 1999 | |
NEWINC - New incorporation documents | 21 January 1999 |