- Company Overview for EDBUTT LIMITED (01561982)
- Filing history for EDBUTT LIMITED (01561982)
- People for EDBUTT LIMITED (01561982)
- More for EDBUTT LIMITED (01561982)
Date (document was filed at Companies House) | Type | Description (of the document filed at Companies House) | View / Download (PDF file, link opens in new window) |
---|---|---|---|
28 Sep 2021 | GAZ2(A) | Final Gazette dissolved via voluntary strike-off | |
13 Jul 2021 | GAZ1(A) | First Gazette notice for voluntary strike-off | |
01 Jul 2021 | DS01 | Application to strike the company off the register | |
14 Mar 2021 | AP01 | Appointment of Mrs Deborah Anne Greene Young as a director on 13 March 2021 | |
13 Mar 2021 | TM01 | Termination of appointment of Peter Malcolm Gavin Young as a director on 12 March 2021 | |
13 Mar 2021 | TM01 | Termination of appointment of Stefanie Claire Elizabeth Young as a director on 12 March 2021 | |
13 Mar 2021 | TM01 | Termination of appointment of Deborah Anne Greene Young as a director on 12 March 2021 | |
13 Mar 2021 | TM01 | Termination of appointment of Juliet Anne Verity Handslip as a director on 12 March 2021 | |
13 Mar 2021 | TM02 | Termination of appointment of Juliet Anne Verity Handslip as a secretary on 12 March 2021 | |
18 Jun 2020 | AA | Total exemption full accounts made up to 30 September 2019 | |
21 May 2020 | CS01 | Confirmation statement made on 15 May 2020 with no updates | |
31 Oct 2019 | CH01 | Director's details changed for Mrs Juliet Anne Verity Handslip on 31 October 2019 | |
31 Oct 2019 | CH03 | Secretary's details changed for Mrs Juliet Anne Verity Handslip on 31 October 2019 | |
03 Jul 2019 | AA | Total exemption full accounts made up to 30 September 2018 | |
23 May 2019 | CS01 | Confirmation statement made on 15 May 2019 with no updates | |
13 Jun 2018 | AA | Total exemption full accounts made up to 30 September 2017 | |
17 May 2018 | CS01 | Confirmation statement made on 15 May 2018 with no updates | |
18 May 2017 | CS01 | Confirmation statement made on 15 May 2017 with updates | |
25 Apr 2017 | AA | Total exemption small company accounts made up to 30 September 2016 | |
17 May 2016 | AR01 |
Annual return made up to 15 May 2016 with full list of shareholders
Statement of capital on 2016-05-17
|
|
13 May 2016 | AA | Total exemption small company accounts made up to 30 September 2015 | |
05 May 2016 | TM01 | Termination of appointment of Richard William Shirley Young as a director on 8 March 2016 | |
21 May 2015 | AR01 |
Annual return made up to 15 May 2015 with full list of shareholders
Statement of capital on 2015-05-21
|
|
19 Apr 2015 | AA | Total exemption full accounts made up to 30 September 2014 | |
12 Jun 2014 | AR01 |
Annual return made up to 15 May 2014 with full list of shareholders
Statement of capital on 2014-06-12
|