- Company Overview for BUTTERSCOTCH LIVERPOOL ST LTD (12023882)
- Filing history for BUTTERSCOTCH LIVERPOOL ST LTD (12023882)
- People for BUTTERSCOTCH LIVERPOOL ST LTD (12023882)
- Insolvency for BUTTERSCOTCH LIVERPOOL ST LTD (12023882)
- More for BUTTERSCOTCH LIVERPOOL ST LTD (12023882)
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) |
---|---|---|---|
17 Jul 2024 | LIQ03 | Liquidators' statement of receipts and payments to 17 May 2024 | |
08 Jun 2023 | AD01 | Registered office address changed from Units B&C Crondall Place, Coxbridge Business Park Alton Road Farnham GU10 5EH England to C/O Begbies Traynor, Ground Floor Portland House 54 New Bridge Street West Newcastle upon Tyne NE1 8AP on 8 June 2023 | |
05 Jun 2023 | 600 | Appointment of a voluntary liquidator | |
05 Jun 2023 | RESOLUTIONS |
Resolutions
|
|
05 Jun 2023 | LIQ02 | Statement of affairs | |
09 Feb 2023 | AA | Total exemption full accounts made up to 31 May 2022 | |
20 Jul 2022 | AA | Total exemption full accounts made up to 31 May 2021 | |
17 May 2022 | CS01 | Confirmation statement made on 17 April 2022 with no updates | |
28 Feb 2022 | AA01 | Previous accounting period shortened from 31 May 2021 to 30 May 2021 | |
09 Dec 2021 | PSC05 | Change of details for Butterscotch Holding Limited as a person with significant control on 9 November 2019 | |
16 Nov 2021 | AD01 | Registered office address changed from Butterscotch Bakery Westworks Lobby 195 Wood Lane London W12 7FQ to Units B&C Crondall Place, Coxbridge Business Park Alton Road Farnham GU10 5EH on 16 November 2021 | |
16 Nov 2021 | PSC02 | Notification of Butterscotch Holding Limited as a person with significant control on 9 November 2019 | |
28 May 2021 | AA | Total exemption full accounts made up to 31 May 2020 | |
21 Apr 2021 | DISS40 | Compulsory strike-off action has been discontinued | |
20 Apr 2021 | GAZ1 | First Gazette notice for compulsory strike-off | |
17 Apr 2021 | PSC07 | Cessation of Butterscotch London Limited as a person with significant control on 8 November 2019 | |
17 Apr 2021 | CS01 | Confirmation statement made on 17 April 2021 with updates | |
17 Nov 2020 | AP01 | Appointment of Mr David John Altern Ramsey as a director on 16 September 2019 | |
17 Nov 2020 | TM01 | Termination of appointment of Ruairidh Kerr as a director on 16 September 2019 | |
17 Nov 2020 | AD01 | Registered office address changed from 205 City Road London EC1V 1JN England to Butterscotch Bakery Westworks Lobby 195 Wood Lane London W12 7FQ on 17 November 2020 | |
30 May 2019 | NEWINC |
Incorporation
Statement of capital on 2019-05-30
|