About

Registered Number: SC323289
Date of Incorporation: 09/05/2007 (17 years ago)
Company Status: Dissolved
Date of Dissolution: 06/02/2018 (6 years and 3 months ago)
Registered Address: Film City Glasgow, 401 Govan Road, Glasgow, G51 2QJ

 

Buffalo Films Ltd was founded on 09 May 2007 and has its registered office in Glasgow, it's status at Companies House is "Dissolved". The companies director is listed as Bedi, Raj. We don't know the number of employees at Buffalo Films Ltd.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Secretary Name Appointed Resigned Total Appointments
BEDI, Raj 01 August 2010 01 June 2011 1

Filing History

Document Type Date
GAZ2 - Second notification of strike-off action in London Gazette 06 February 2018
GAZ1 - First notification of strike-off action in London Gazette 21 November 2017
AR01 - Annual Return 06 March 2017
AA - Annual Accounts 06 March 2017
RT01 - Application for administrative restoration to the register 06 March 2017
GAZ2 - Second notification of strike-off action in London Gazette 25 October 2016
GAZ1 - First notification of strike-off action in London Gazette 09 August 2016
DISS40 - Notice of striking-off action discontinued 04 June 2016
AA - Annual Accounts 03 June 2016
GAZ1 - First notification of strike-off action in London Gazette 03 May 2016
AR01 - Annual Return 16 July 2015
DISS40 - Notice of striking-off action discontinued 09 June 2015
AA - Annual Accounts 08 June 2015
GAZ1 - First notification of strike-off action in London Gazette 05 June 2015
AR01 - Annual Return 21 October 2014
DISS40 - Notice of striking-off action discontinued 07 June 2014
AA - Annual Accounts 05 June 2014
GAZ1 - First notification of strike-off action in London Gazette 30 May 2014
AD01 - Change of registered office address 04 November 2013
AR01 - Annual Return 28 August 2013
AA - Annual Accounts 28 February 2013
AA - Annual Accounts 23 July 2012
AR01 - Annual Return 09 July 2012
AD01 - Change of registered office address 29 June 2012
DISS40 - Notice of striking-off action discontinued 23 June 2012
GAZ1 - First notification of strike-off action in London Gazette 01 June 2012
TM02 - Termination of appointment of secretary 28 September 2011
AR01 - Annual Return 13 September 2011
AP03 - Appointment of secretary 13 September 2011
TM01 - Termination of appointment of director 13 September 2011
DISS40 - Notice of striking-off action discontinued 11 June 2011
AA - Annual Accounts 08 June 2011
GAZ1 - First notification of strike-off action in London Gazette 27 May 2011
TM01 - Termination of appointment of director 28 June 2010
AR01 - Annual Return 14 June 2010
AR01 - Annual Return 28 April 2010
AP01 - Appointment of director 23 April 2010
AA - Annual Accounts 12 April 2010
TM02 - Termination of appointment of secretary 15 March 2010
AD01 - Change of registered office address 23 February 2010
363s - Annual Return 02 September 2008
AA - Annual Accounts 27 August 2008
288a - Notice of appointment of directors or secretaries 10 September 2007
288a - Notice of appointment of directors or secretaries 10 September 2007
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 10 September 2007
288b - Notice of resignation of directors or secretaries 02 July 2007
288b - Notice of resignation of directors or secretaries 02 July 2007
NEWINC - New incorporation documents 09 May 2007

Mortgages & Charges

No relevant data found

Standard Industrial Classification (SIC)

No SIC found.