BUTTERKIST LIMITED

10489705
FIFTH FLOOR THE URBAN BUILDING 3-9 ALBERT STREET SLOUGH SL1 2BE

Documents

Documents
Date Category Description Pages
03 Jan 2023 gazette Gazette Dissolved Voluntary 1 Buy now
27 Sep 2022 gazette Gazette Notice Voluntary 1 Buy now
16 Sep 2022 dissolution Dissolution Application Strike Off Company 2 Buy now
31 May 2022 accounts Annual Accounts 7 Buy now
01 Dec 2021 confirmation-statement Confirmation Statement With No Updates 3 Buy now
20 Apr 2021 accounts Annual Accounts 7 Buy now
29 Jan 2021 accounts Annual Accounts 7 Buy now
15 Dec 2020 confirmation-statement Confirmation Statement With No Updates 3 Buy now
26 Nov 2019 confirmation-statement Confirmation Statement With No Updates 3 Buy now
28 Oct 2019 accounts Annual Accounts 6 Buy now
22 Nov 2018 confirmation-statement Confirmation Statement With No Updates 3 Buy now
08 Aug 2018 accounts Annual Accounts 6 Buy now
06 Dec 2017 confirmation-statement Confirmation Statement With Updates 4 Buy now
06 Dec 2017 persons-with-significant-control Cessation Of A Person With Significant Control 1 Buy now
04 Dec 2017 persons-with-significant-control Notification Of A Person With Significant Control 2 Buy now
04 Aug 2017 officers Appointment of director (Mr Giles Alexander Glidden Henderson) 3 Buy now
04 Aug 2017 officers Appointment of director (Mr Mark Christopher Thorpe) 3 Buy now
04 Aug 2017 officers Appointment of director (Mr Andrew Steven Riddle) 3 Buy now
03 Aug 2017 address Change Registered Office Address Company With Date Old Address New Address 2 Buy now
03 Aug 2017 officers Termination of appointment of director (Steven Falcon Joseph) 2 Buy now
03 Aug 2017 officers Termination of appointment of director (Raphael Maurice Charles Vital De Botton) 2 Buy now
03 Aug 2017 officers Termination of appointment of director (Antony Francheterre) 2 Buy now
26 Jul 2017 mortgage Statement of satisfaction of a charge 4 Buy now
06 Apr 2017 mortgage Registration of a charge 18 Buy now
19 Jan 2017 officers Appointment of director (Mr Raphael Maurice Charles Vital De Botton) 3 Buy now
19 Jan 2017 officers Appointment of director (Steven Falcon Joseph) 3 Buy now
16 Jan 2017 address Change Registered Office Address Company With Date Old Address New Address 2 Buy now
16 Jan 2017 officers Appointment of director (Mr Antony Francheterre) 3 Buy now
16 Jan 2017 officers Termination of appointment of secretary (Dm Company Services (London) Limited) 2 Buy now
16 Jan 2017 accounts Change Account Reference Date Company Current Extended 3 Buy now
16 Jan 2017 officers Termination of appointment of director (Martin James Mcnair) 2 Buy now
11 Jan 2017 change-of-name Certificate Change Of Name Company 3 Buy now
21 Nov 2016 incorporation Incorporation Company 42 Buy now