Advanced company searchLink opens in new window

BREAD & BUTTER (UK) LIMITED

Company number 07835696

Filter by category

Filter by category


Confirmation statement filters

Company Results (links open in a new window)
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 Mar 2017 GAZ2(A) Final Gazette dissolved via voluntary strike-off
20 Dec 2016 GAZ1(A) First Gazette notice for voluntary strike-off
13 Dec 2016 DS01 Application to strike the company off the register
29 Nov 2016 AA Total exemption small company accounts made up to 31 March 2016
15 Jun 2016 TM01 Termination of appointment of James Robert Miller as a director on 1 June 2016
31 Mar 2016 AA Total exemption small company accounts made up to 31 March 2015
29 Feb 2016 TM01 Termination of appointment of Neil Hugh Mcglynn as a director on 14 January 2016
25 Jan 2016 AR01 Annual return made up to 4 November 2015 with full list of shareholders
Statement of capital on 2016-01-25
  • GBP 100
06 Jan 2016 AD01 Registered office address changed from 2nd Floor 201 Haverstock Hill London NW3 4QG to Langley House Park Road East Finchley London N2 8EY on 6 January 2016
21 Apr 2015 DISS40 Compulsory strike-off action has been discontinued
20 Apr 2015 AA Total exemption small company accounts made up to 31 March 2014
07 Apr 2015 GAZ1 First Gazette notice for compulsory strike-off
19 Dec 2014 AR01 Annual return made up to 4 November 2014 with full list of shareholders
Statement of capital on 2014-12-19
  • GBP 100
30 Apr 2014 AP01 Appointment of Mr Neil Hugh Mcglynn as a director
08 Nov 2013 AR01 Annual return made up to 4 November 2013 with full list of shareholders
Statement of capital on 2013-11-08
  • GBP 100
02 Aug 2013 AA Total exemption small company accounts made up to 31 March 2013
19 Jun 2013 CERTNM Company name changed legend tees LIMITED\certificate issued on 19/06/13
  • RES15 ‐ Change company name resolution on 2013-06-04
19 Jun 2013 CONNOT Change of name notice
12 Apr 2013 AA01 Previous accounting period extended from 30 November 2012 to 31 March 2013
26 Feb 2013 AR01 Annual return made up to 4 November 2012 with full list of shareholders
04 Nov 2011 NEWINC Incorporation
  • MODEL ARTICLES ‐ Model articles adopted