About

Registered Number: 06778227
Date of Incorporation: 22/12/2008 (15 years and 4 months ago)
Company Status: Dissolved
Date of Dissolution: 07/05/2019 (4 years and 11 months ago)
Registered Address: 300 Eastrea Road, Whittlesey, Peterborough, PE7 2AG

 

Established in 2008, Butter Uk Ltd has its registered office in Peterborough, it's status is listed as "Dissolved". There are 3 directors listed as Butter, Cornelius Jan, Frings, Anne Pieter, Nijdam, Marc for Butter Uk Ltd. We don't currently know the number of employees at the organisation.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
BUTTER, Cornelius Jan 22 December 2008 03 July 2015 1
FRINGS, Anne Pieter 03 July 2015 01 November 2016 1
NIJDAM, Marc 22 December 2008 03 July 2015 1

Filing History

Document Type Date
GAZ2(A) - Second notification of strike-off action in London Gazette 07 May 2019
GAZ1(A) - First notification of strike-off in London Gazette) 19 February 2019
DS01 - Striking off application by a company 11 February 2019
CS01 - N/A 03 January 2019
AA - Annual Accounts 03 October 2018
SH01 - Return of Allotment of shares 13 August 2018
CS01 - N/A 22 December 2017
AP01 - Appointment of director 20 July 2017
TM01 - Termination of appointment of director 20 July 2017
AA - Annual Accounts 27 April 2017
CS01 - N/A 11 January 2017
TM01 - Termination of appointment of director 04 January 2017
AA - Annual Accounts 06 November 2016
AR01 - Annual Return 08 January 2016
AA - Annual Accounts 29 September 2015
AD01 - Change of registered office address 21 September 2015
AP01 - Appointment of director 29 July 2015
TM01 - Termination of appointment of director 28 July 2015
TM02 - Termination of appointment of secretary 28 July 2015
TM01 - Termination of appointment of director 28 July 2015
MR01 - N/A 05 March 2015
AR01 - Annual Return 23 December 2014
CH01 - Change of particulars for director 23 December 2014
AA - Annual Accounts 09 July 2014
AR01 - Annual Return 09 January 2014
AD01 - Change of registered office address 08 January 2014
AA - Annual Accounts 30 April 2013
AR01 - Annual Return 08 January 2013
AA - Annual Accounts 21 August 2012
AR01 - Annual Return 05 January 2012
AA - Annual Accounts 20 September 2011
AR01 - Annual Return 16 March 2011
AA - Annual Accounts 31 August 2010
MG01 - Particulars of a mortgage or charge 22 July 2010
MG01 - Particulars of a mortgage or charge 26 May 2010
AP01 - Appointment of director 24 March 2010
AR01 - Annual Return 09 March 2010
CH01 - Change of particulars for director 09 March 2010
CH01 - Change of particulars for director 09 March 2010
88(2) - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) 28 May 2009
287 - Change in situation or address of Registered Office 02 April 2009
288a - Notice of appointment of directors or secretaries 20 January 2009
288a - Notice of appointment of directors or secretaries 20 January 2009
88(2) - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) 15 January 2009
288b - Notice of resignation of directors or secretaries 27 December 2008
NEWINC - New incorporation documents 22 December 2008

Mortgages & Charges

Description Date Status Charge by
A registered charge 27 February 2015 Outstanding

N/A

Debenture 07 July 2010 Outstanding

N/A

Deposit agreement to secure own liabilities 24 May 2010 Outstanding

N/A

Standard Industrial Classification (SIC)

No SIC found.