- Company Overview for PURE BUTTER LIMITED (09493731)
- Filing history for PURE BUTTER LIMITED (09493731)
- People for PURE BUTTER LIMITED (09493731)
- Charges for PURE BUTTER LIMITED (09493731)
- More for PURE BUTTER LIMITED (09493731)
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
|
|
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
|
|
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
|