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.
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 |
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 |
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 |