UKBizDB.co.uk

BUHO LIMITED

PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)

This company is commonly known as Buho Limited. The company was founded 8 years ago and was given the registration number 10050287. The firm's registered office is in DONCASTER. You can find them at C/o Silke & Co Ltd 1st Floor Consort House, Waterdale, Doncaster, South Yorkshire. This company's SIC code is 56101 - Licensed restaurants.

Company Information

Name:BUHO LIMITED
Company Number:10050287
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Liquidation
Incorporation Date:08 March 2016
End of financial year:31 March 2017
Jurisdiction:Wales
Industry Codes:
  • 56101 - Licensed restaurants

Office Address & Contact

Registered Address:C/o Silke & Co Ltd 1st Floor Consort House, Waterdale, Doncaster, South Yorkshire, DN1 3HR
Country Origin:
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
4b, Greenmeadow Springs Business Park, Cardiff, United Kingdom, CF15 7NE

Director08 March 2016Active
4b, Greenmeadow Springs Business Park, Cardiff, United Kingdom, CF15 7NE

Director08 March 2016Active

People with Significant Control

Mr Duncan Miles Newport-Black
Notified on:24 March 2017
Status:Active
Date of birth:October 1977
Nationality:British
Country of residence:Wales
Address:4b, Greenmeadow Springs Business Park, Cardiff, Wales, CF15 7NE
Nature of control:
  • Ownership of shares 25 to 50 percent
Mr Thomas Ramasut
Notified on:24 March 2017
Status:Active
Date of birth:August 1977
Nationality:British
Address:C/O Silke & Co Ltd 1st Floor, Consort House, Doncaster, DN1 3HR
Nature of control:
  • Ownership of shares 25 to 50 percent

Account Documents

Accounts

  • Last accounts submitted for period 31 March 2023 (1 year ago)
  • Accounts type was MICRO
  • Next accounts dated 31 March 2024
  • Due by 31 December 2024 (5 months remaining)

Confirmation Statement

  • Last submitted on 14 October 2023 (8 months ago)
  • Next confirmation dated 14 October 2024
  • Due by 28 October 2024 (3 months remaining)

Company Filing History

DateCategoryDescription
2021-09-03Gazette

Gazette dissolved liquidation.

Download
2021-06-03Insolvency

Liquidation voluntary creditors return of final meeting.

Download
2021-04-14Insolvency

Liquidation voluntary resignation liquidator.

Download
2020-06-02Insolvency

Liquidation voluntary statement of receipts and payments with brought down date.

Download
2019-06-04Insolvency

Liquidation voluntary statement of receipts and payments with brought down date.

Download
2018-04-30Insolvency

Liquidation voluntary appointment of liquidator.

Download
2018-04-30Resolution

Resolution.

Download
2018-04-30Insolvency

Liquidation voluntary statement of affairs.

Download
2018-04-19Address

Change registered office address company with date old address new address.

Download
2018-02-28Accounts

Accounts with accounts type micro entity.

Download
2018-02-28Resolution

Resolution.

Download
2018-02-27Gazette

Gazette filings brought up to date.

Download
2018-02-06Gazette

Gazette notice compulsory.

Download
2017-08-31Persons with significant control

Cessation of a person with significant control.

Download
2017-08-29Officers

Termination director company with name termination date.

Download
2017-04-03Confirmation statement

Confirmation statement with updates.

Download
2016-12-07Document replacement

Second filing of annual return with made up date.

Download
2016-05-03Capital

Capital name of class of shares.

Download
2016-03-24Annual return

Annual return company.

Download
2016-03-15Annual return

Annual return company with made up date full list shareholders.

Download
2016-03-14Capital

Capital allotment shares.

Download
2016-03-14Officers

Change person director company with change date.

Download
2016-03-08Incorporation

Incorporation company.

Download

Copyright © 2024. All rights reserved.