- Company Overview for BUTTER UK LIMITED (06778227)
- Filing history for BUTTER UK LIMITED (06778227)
- People for BUTTER UK LIMITED (06778227)
- Charges for BUTTER UK LIMITED (06778227)
- More for BUTTER UK LIMITED (06778227)
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) |
---|---|---|---|
07 May 2019 | GAZ2(A) | Final Gazette dissolved via voluntary strike-off | |
19 Feb 2019 | GAZ1(A) | First Gazette notice for voluntary strike-off | |
11 Feb 2019 | DS01 | Application to strike the company off the register | |
03 Jan 2019 | CS01 | Confirmation statement made on 22 December 2018 with updates | |
03 Oct 2018 | AA | Accounts for a small company made up to 31 December 2017 | |
13 Aug 2018 | SH01 |
Statement of capital following an allotment of shares on 30 June 2018
|
|
22 Dec 2017 | CS01 | Confirmation statement made on 22 December 2017 with no updates | |
20 Jul 2017 | AP01 | Appointment of Mr Anne Pieter Frings as a director on 10 July 2017 | |
20 Jul 2017 | TM01 | Termination of appointment of Paul Francis Allen as a director on 10 July 2017 | |
27 Apr 2017 | AA | Accounts for a small company made up to 31 December 2016 | |
11 Jan 2017 | CS01 | Confirmation statement made on 22 December 2016 with updates | |
04 Jan 2017 | TM01 | Termination of appointment of Anne Pieter Frings as a director on 1 November 2016 | |
06 Nov 2016 | AA | Accounts for a small company made up to 31 December 2015 | |
08 Jan 2016 | AR01 |
Annual return made up to 22 December 2015 with full list of shareholders
Statement of capital on 2016-01-08
|
|
29 Sep 2015 | AA | Accounts for a small company made up to 31 December 2014 | |
21 Sep 2015 | AD01 | Registered office address changed from Station Bridge Business Park Station Road Broadway Yaxley Cambs PE7 3EL to 300 Eastrea Road Whittlesey Peterborough PE7 2AG on 21 September 2015 | |
29 Jul 2015 | AP01 | Appointment of Mr Anne Pieter Frings as a director on 3 July 2015 | |
28 Jul 2015 | TM01 | Termination of appointment of Marc Nijdam as a director on 3 July 2015 | |
28 Jul 2015 | TM02 | Termination of appointment of Cornelius Jan Butter as a secretary on 3 July 2015 | |
28 Jul 2015 | TM01 | Termination of appointment of Cornelius Jan Butter as a director on 3 July 2015 | |
05 Mar 2015 | MR01 | Registration of charge 067782270003, created on 27 February 2015 | |
23 Dec 2014 | AR01 |
Annual return made up to 22 December 2014 with full list of shareholders
Statement of capital on 2014-12-23
|
|
23 Dec 2014 | CH01 | Director's details changed for Paul Francis Allen on 1 January 2014 | |
09 Jul 2014 | AA | Accounts for a small company made up to 31 December 2013 | |
09 Jan 2014 | AR01 |
Annual return made up to 22 December 2013 with full list of shareholders
Statement of capital on 2014-01-09
|