BUTTER UK LIMITED

06778227
300 EASTREA ROAD WHITTLESEY PETERBOROUGH PE7 2AG

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