Advanced company searchLink opens in new window

BUTO HOSTING LIMITED

Company number 11493292

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)
18 Jul 2023 GAZ2 Final Gazette dissolved following liquidation
18 Apr 2023 LIQ13 Return of final meeting in a members' voluntary winding up
13 Dec 2022 LIQ03 Liquidators' statement of receipts and payments to 26 April 2022
18 May 2021 AD01 Registered office address changed from Studio 11 50-54 st Paul's Square Birmingham West Midlands B3 1QS England to 79 Caroline Street Birmingham B3 1UP on 18 May 2021
17 May 2021 LIQ01 Declaration of solvency
07 May 2021 600 Appointment of a voluntary liquidator
07 May 2021 RESOLUTIONS Resolutions
  • LRESSP ‐ Special resolution to wind up on 2021-04-27
09 Apr 2021 AA Total exemption full accounts made up to 31 March 2021
31 Mar 2021 AA01 Previous accounting period shortened from 31 July 2021 to 31 March 2021
09 Oct 2020 PSC04 Change of details for a person with significant control
08 Oct 2020 AA Total exemption full accounts made up to 31 July 2020
08 Oct 2020 CH01 Director's details changed for Mr Andrew James Mcnamara on 8 October 2020
28 Jul 2020 CS01 Confirmation statement made on 28 July 2020 with updates
28 Apr 2020 AA Total exemption full accounts made up to 31 July 2019
17 Dec 2019 TM01 Termination of appointment of Alan James Morgan as a director on 13 December 2019
05 Oct 2019 PSC02 Notification of Buto Group Limited as a person with significant control on 1 August 2019
13 Aug 2019 RESOLUTIONS Resolutions
  • RES10 ‐ Resolution of allotment of securities
  • RES11 ‐ Resolution of removal of pre-emption rights
  • RES13 ‐ Transfer agreement 01/08/2019
  • RES01 ‐ Resolution of adoption of Articles of Association
12 Aug 2019 SH01 Statement of capital following an allotment of shares on 1 August 2019
  • GBP 1.10
12 Aug 2019 SH01 Statement of capital following an allotment of shares on 1 August 2019
  • GBP 100.00
12 Aug 2019 PSC07 Cessation of Andrew James Mcnamara as a person with significant control on 1 August 2019
09 Aug 2019 PSC07 Cessation of Mark Burgess as a person with significant control on 1 August 2019
30 Jul 2019 CS01 Confirmation statement made on 30 July 2019 with updates
22 Mar 2019 TM01 Termination of appointment of John Martin Handley as a director on 20 March 2019
03 Jan 2019 AP01 Appointment of Mr John Martin Handley as a director on 31 July 2018
03 Jan 2019 AP01 Appointment of Mr Alan James Morgan as a director on 31 July 2018