- Company Overview for BUTTONGARDEN LIMITED (05301644)
- Filing history for BUTTONGARDEN LIMITED (05301644)
- People for BUTTONGARDEN LIMITED (05301644)
- Charges for BUTTONGARDEN LIMITED (05301644)
- More for BUTTONGARDEN LIMITED (05301644)
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) |
---|---|---|---|
27 Oct 2020 | GAZ2 | Final Gazette dissolved via compulsory strike-off | |
29 Sep 2020 | MR04 | Satisfaction of charge 1 in full | |
25 Feb 2020 | GAZ1 | First Gazette notice for compulsory strike-off | |
21 Dec 2018 | AA | Total exemption full accounts made up to 31 March 2018 | |
18 Dec 2018 | CS01 | Confirmation statement made on 1 December 2018 with no updates | |
18 Dec 2018 | AD01 | Registered office address changed from 12 Northfields Prospect Putney Bridge Road London SW18 1PE to Gable End Sparrow Hall Buisness Park Leighton Road Edlesborough Dunstable LU6 2ES on 18 December 2018 | |
08 Feb 2018 | AA | Micro company accounts made up to 29 March 2017 | |
19 Dec 2017 | AA01 | Previous accounting period shortened from 30 March 2017 to 29 March 2017 | |
04 Dec 2017 | CS01 | Confirmation statement made on 1 December 2017 with no updates | |
14 Feb 2017 | AA | Total exemption small company accounts made up to 30 March 2016 | |
21 Dec 2016 | AA01 | Previous accounting period shortened from 31 March 2016 to 30 March 2016 | |
13 Dec 2016 | CS01 | Confirmation statement made on 1 December 2016 with updates | |
22 Dec 2015 | AA | Total exemption small company accounts made up to 31 March 2015 | |
16 Dec 2015 | AR01 |
Annual return made up to 1 December 2015 with full list of shareholders
Statement of capital on 2015-12-16
|
|
23 Dec 2014 | AA | Total exemption small company accounts made up to 31 March 2014 | |
17 Dec 2014 | AR01 |
Annual return made up to 1 December 2014 with full list of shareholders
Statement of capital on 2014-12-17
|
|
23 Jan 2014 | AR01 |
Annual return made up to 1 December 2013 with full list of shareholders
Statement of capital on 2014-01-23
|
|
22 Jan 2014 | CH01 | Director's details changed for Bianca Redgrave on 10 January 2014 | |
20 Dec 2013 | AA | Total exemption small company accounts made up to 31 March 2013 | |
02 Jul 2013 | AD01 | Registered office address changed from 114 Gibson Gardens London N16 7HH on 2 July 2013 | |
25 Jun 2013 | AA | Total exemption small company accounts made up to 31 March 2012 | |
21 Mar 2013 | AR01 | Annual return made up to 1 December 2012 with full list of shareholders | |
09 Feb 2012 | TM02 | Termination of appointment of David Hitchcock as a secretary | |
09 Feb 2012 | AD01 | Registered office address changed from 8 the Glass House 49a Goldhawk Road London W12 8QP on 9 February 2012 | |
30 Jan 2012 | AA | Total exemption small company accounts made up to 31 March 2011 |