This company is commonly known as Buffalo7 Limited. The company was founded 14 years ago and was given the registration number 07197045. The firm's registered office is in MANCHESTER. You can find them at The Treehouse Floors 3&4, 127 Portland St, Manchester, . This company's SIC code is 74100 - specialised design activities.
Name | : | BUFFALO7 LIMITED |
---|---|---|
Company Number | : | 07197045 |
Company Type | : | PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital) |
Status | : | Active |
Incorporation Date | : | 22 March 2010 |
End of financial year | : | 31 August 2021 |
Jurisdiction | : | England - Wales |
Industry Codes | : |
|
Registered Address | : | The Treehouse Floors 3&4, 127 Portland St, Manchester, United Kingdom, M1 4PZ |
---|---|---|
Country Origin | : | UNITED KINGDOM |
Telephone | : | Unreported |
Email Address | : | Unreported |
Website | : | Unreported |
Social | : | Unreported |
Personal Information | Role | Appointed | Status |
---|---|---|---|
Porthill Lodge, High Street, Wolstanton, Newcastle, United Kingdom, ST5 0EZ | Director | 22 April 2010 | Active |
Porthill Lodge, High Street, Wolstanton, Newcastle, United Kingdom, ST5 0EZ | Director | 22 April 2010 | Active |
Cowgill Holloway Business Recovery Llp, Fourth Floor Unit 5b, The Parklands, BL6 4SD | Director | 01 November 2018 | Active |
25, Warwick Street, Manchester, United Kingdom, M21 0AX | Director | 27 January 2014 | Active |
16, Blackfriars Street, Salford, England, M3 5BQ | Director | 01 November 2018 | Active |
The Treehouse, Floors 3&4, 127 Portland St, Manchester, United Kingdom, M1 4PZ | Director | 01 November 2018 | Active |
4, Leivadeias Str, Kapsalos-Limassol, Cyprus, 3077 | Director | 22 March 2010 | Active |
Porthill Lodge, High Street, Wolstanton, Newcastle, United Kingdom, ST5 0EZ | Director | 29 March 2010 | Active |
The Treehouse, Floors 3&4, 127 Portland St, Manchester, United Kingdom, M1 4PZ | Director | 19 July 2017 | Active |
The Treehouse, Floors 3&4, 127 Portland St, Manchester, United Kingdom, M1 4PZ | Director | 01 November 2018 | Active |
5, Jupiter House, Calleva Park Aldermaston, Reading, United Kingdom, RG7 8NN | Corporate Director | 22 March 2010 | Active |
212, Mount Vale, York, United Kingdom, YO24 1DL | Corporate Director | 17 April 2014 | Active |
Little Frog Investments Limited | ||
Notified on | : | 06 April 2016 |
---|---|---|
Status | : | Active |
Country of residence | : | United Kingdom |
Address | : | 212, Mount Vale, York, United Kingdom, YO24 1DL |
Nature of control | : |
|
Mr Richard David Barnes | ||
Notified on | : | 06 April 2016 |
---|---|---|
Status | : | Active |
Date of birth | : | June 1977 |
Nationality | : | British |
Country of residence | : | United Kingdom |
Address | : | Porthill Lodge, High Street, Newcastle, United Kingdom, ST5 0EZ |
Nature of control | : |
|
Date | Category | Description | |
---|---|---|---|
2024-03-18 | Insolvency | Liquidation voluntary statement of receipts and payments with brought down date. | Download |
2023-12-20 | Address | Change registered office address company with date old address new address. | Download |
2023-02-14 | Insolvency | Liquidation voluntary statement of affairs. | Download |
2023-02-06 | Address | Change registered office address company with date old address new address. | Download |
2023-02-06 | Insolvency | Liquidation voluntary appointment of liquidator. | Download |
2023-02-06 | Resolution | Resolution. | Download |
2022-12-14 | Officers | Termination director company with name termination date. | Download |
2022-05-20 | Address | Change registered office address company with date old address new address. | Download |
2022-04-27 | Confirmation statement | Confirmation statement with no updates. | Download |
2022-02-07 | Accounts | Accounts with accounts type total exemption full. | Download |
2022-01-14 | Officers | Change person director company with change date. | Download |
2021-10-26 | Accounts | Change account reference date company previous extended. | Download |
2021-06-28 | Accounts | Accounts with accounts type total exemption full. | Download |
2021-05-28 | Confirmation statement | Confirmation statement with updates. | Download |
2021-05-27 | Accounts | Change account reference date company previous shortened. | Download |
2020-08-27 | Accounts | Accounts with accounts type total exemption full. | Download |
2020-07-07 | Officers | Termination director company with name termination date. | Download |
2020-05-27 | Mortgage | Mortgage create with deed with charge number charge creation date. | Download |
2020-04-06 | Officers | Termination director company with name termination date. | Download |
2020-03-27 | Confirmation statement | Confirmation statement with updates. | Download |
2019-12-11 | Persons with significant control | Cessation of a person with significant control. | Download |
2019-05-30 | Accounts | Accounts with accounts type total exemption full. | Download |
2019-04-01 | Confirmation statement | Confirmation statement with updates. | Download |
2018-11-08 | Officers | Appoint person director company with name date. | Download |
2018-11-08 | Officers | Appoint person director company with name date. | Download |
Table of Contents
Nearby Companies
Copyright © 2024. All rights reserved.