BUTTER UK LIMITED

06778227
300 EASTREA ROAD WHITTLESEY PETERBOROUGH PE7 2AG

Report has been added to your basket.

Documents

Documents
Date Category Description Pages
07 May 2019 gazette Gazette Dissolved Voluntary 1 Buy now
19 Feb 2019 gazette Gazette Notice Voluntary 1 Buy now
11 Feb 2019 dissolution Dissolution Application Strike Off Company 4 Buy now
03 Jan 2019 confirmation-statement Confirmation Statement With Updates 4 Buy now
03 Oct 2018 accounts Annual Accounts 6 Buy now
13 Aug 2018 capital Return of Allotment of shares 8 Buy now
22 Dec 2017 confirmation-statement Confirmation Statement With No Updates 3 Buy now
20 Jul 2017 officers Appointment of director (Mr Anne Pieter Frings) 2 Buy now
20 Jul 2017 officers Termination of appointment of director (Paul Francis Allen) 1 Buy now
27 Apr 2017 accounts Annual Accounts 9 Buy now
11 Jan 2017 confirmation-statement Confirmation Statement With Updates 5 Buy now
04 Jan 2017 officers Termination of appointment of director (Anne Pieter Frings) 1 Buy now
06 Nov 2016 accounts Annual Accounts 6 Buy now
08 Jan 2016 annual-return Annual Return 3 Buy now
29 Sep 2015 accounts Annual Accounts 8 Buy now
21 Sep 2015 address Change Registered Office Address Company With Date Old Address New Address 1 Buy now
29 Jul 2015 officers Appointment of director (Mr Anne Pieter Frings) 2 Buy now
28 Jul 2015 officers Termination of appointment of director (Marc Nijdam) 1 Buy now
28 Jul 2015 officers Termination of appointment of secretary (Cornelius Jan Butter) 1 Buy now
28 Jul 2015 officers Termination of appointment of director (Cornelius Jan Butter) 1 Buy now
05 Mar 2015 mortgage Registration of a charge 35 Buy now
23 Dec 2014 annual-return Annual Return 5 Buy now
23 Dec 2014 officers Change of particulars for director (Paul Francis Allen) 2 Buy now
09 Jul 2014 accounts Annual Accounts 7 Buy now
09 Jan 2014 annual-return Annual Return 6 Buy now
08 Jan 2014 address Change Registered Office Address Company With Date Old Address 1 Buy now
30 Apr 2013 accounts Annual Accounts 7 Buy now
08 Jan 2013 annual-return Annual Return 6 Buy now
21 Aug 2012 accounts Annual Accounts 7 Buy now
05 Jan 2012 annual-return Annual Return 6 Buy now
20 Sep 2011 accounts Annual Accounts 7 Buy now
16 Mar 2011 annual-return Annual Return 6 Buy now
31 Aug 2010 accounts Annual Accounts 6 Buy now
22 Jul 2010 mortgage Particulars of a mortgage or charge 7 Buy now
26 May 2010 mortgage Particulars of a mortgage or charge 7 Buy now
24 Mar 2010 officers Appointment of director (Paul Francis Allen) 3 Buy now
09 Mar 2010 annual-return Annual Return 5 Buy now
09 Mar 2010 officers Change of particulars for director (Marc Nijdam) 2 Buy now
09 Mar 2010 officers Change of particulars for director (Cornelius Jan Butter) 2 Buy now
28 May 2009 capital Ad 27/05/09\gbp si 900@1=900\gbp ic 100/1000\ 2 Buy now
02 Apr 2009 address Registered office changed on 02/04/2009 from cedar house 35 ashbourne road derby derbyshire DE22 3FS 1 Buy now
20 Jan 2009 officers Director appointed marc nijdam 2 Buy now
20 Jan 2009 officers Director and secretary appointed cornelius jan butter 2 Buy now
15 Jan 2009 capital Ad 22/12/08\gbp si 99@1=99\gbp ic 1/100\ 2 Buy now
27 Dec 2008 officers Appointment terminated director barbara kahan 1 Buy now
22 Dec 2008 incorporation Incorporation Company 12 Buy now