Advanced company searchLink opens in new window

PURE BUTTER LIMITED

Company number 09493731

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)
27 Oct 2020 GAZ2 Final Gazette dissolved via compulsory strike-off
03 Mar 2020 GAZ1 First Gazette notice for compulsory strike-off
19 Jun 2019 RESOLUTIONS Resolutions
  • RES11 ‐ Resolution of removal of pre-emption rights
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
06 Jun 2019 AD01 Registered office address changed from 30 Leicester Square London WC2H 7LA England to Flat 22 205 Richmond Road London E8 3FF on 6 June 2019
06 Jun 2019 PSC02 Notification of Broomco (4312) Limited as a person with significant control on 31 May 2019
06 Jun 2019 PSC07 Cessation of Broadwick Holdings Limited as a person with significant control on 31 May 2019
05 Jun 2019 AP01 Appointment of Mr Bradley Jay Thompson as a director on 31 May 2019
25 Mar 2019 CS01 Confirmation statement made on 17 March 2019 with no updates
03 Jan 2019 AA Total exemption full accounts made up to 31 March 2018
27 Mar 2018 CS01 Confirmation statement made on 17 March 2018 with updates
22 Feb 2018 CH01 Director's details changed for Mr Gareth James Cooper on 22 February 2018
16 Jan 2018 PSC05 Change of details for Broadwick Holdings Limited as a person with significant control on 3 March 2017
08 Jan 2018 TM02 Termination of appointment of Jonathan Beak as a secretary on 31 December 2017
29 Dec 2017 AA Accounts for a small company made up to 31 March 2017
24 Jul 2017 CH01 Director's details changed for Mr Alexander Bennett on 24 July 2017
21 Jun 2017 CH01 Director's details changed for Mr Alexander Bennett on 21 June 2017
05 Jun 2017 AD01 Registered office address changed from 1 Thomas Buildings New Street Pwllheli LL53 5HH Wales to 30 Leicester Square London WC2H 7LA on 5 June 2017
01 Jun 2017 AD05 Change the registered office situation from Wales to England/Wales
18 May 2017 RESOLUTIONS Resolutions
  • RES11 ‐ Resolution of removal of pre-emption rights
  • RES13 ‐ Xfer of shares 02/03/2017
  • RES12 ‐ Resolution of varying share rights or name
17 May 2017 AP03 Appointment of Mr Jonathan Beak as a secretary on 12 May 2017
05 May 2017 SH08 Change of share class name or designation
25 Apr 2017 CS01 Confirmation statement made on 17 March 2017 with updates
17 Mar 2017 AA Total exemption small company accounts made up to 31 March 2016
16 Feb 2017 AP01 Appointment of Mr Gareth James Cooper as a director on 7 February 2017
08 Apr 2016 RESOLUTIONS Resolutions
  • RES12 ‐ Resolution of varying share rights or name
  • RES01 ‐ Resolution of adoption of Articles of Association