(GAZ2(A)) Final Gazette dissolved via voluntary strike-off
filed on: 23rd, May 2023
| gazette
|
Free Download
(1 page)
|
(GAZ1(A)) First Gazette notice for voluntary strike-off
filed on: 7th, March 2023
| gazette
|
Free Download
(1 page)
|
(DS01) Application to strike the company off the register
filed on: 24th, February 2023
| dissolution
|
Free Download
(3 pages)
|
(AA) Total exemption full accounts record for the accounting period up to 2022/10/31
filed on: 4th, January 2023
| accounts
|
Free Download
(7 pages)
|
(CS01) Confirmation statement with updates 2022/10/04
filed on: 17th, October 2022
| confirmation statement
|
Free Download
(4 pages)
|
(AD01) Change of registered address from 2nd Floor Romy House 163-167 Kings Road Brentwood Essex CM14 4EG England on 2022/06/20 to Suite 17, Essex House Station Road Upminster Essex RM14 2SJ
filed on: 20th, June 2022
| address
|
Free Download
(1 page)
|
(CH01) On 2022/04/01 director's details were changed
filed on: 20th, June 2022
| officers
|
Free Download
(2 pages)
|
(CH01) On 2022/04/01 director's details were changed
filed on: 20th, June 2022
| officers
|
Free Download
(2 pages)
|
(PSC04) Change to a person with significant control 2022/04/01
filed on: 20th, June 2022
| persons with significant control
|
Free Download
(2 pages)
|
(AA) Total exemption full accounts record for the accounting period up to 2021/10/31
filed on: 14th, February 2022
| accounts
|
Free Download
(7 pages)
|
(CS01) Confirmation statement with updates 2021/10/04
filed on: 26th, November 2021
| confirmation statement
|
Free Download
(4 pages)
|
(AA) Total exemption full accounts record for the accounting period up to 2020/10/31
filed on: 8th, February 2021
| accounts
|
Free Download
(7 pages)
|
(CS01) Confirmation statement with updates 2020/10/04
filed on: 13th, November 2020
| confirmation statement
|
Free Download
(4 pages)
|
(AA) Total exemption full accounts record for the accounting period up to 2019/10/31
filed on: 20th, March 2020
| accounts
|
Free Download
(7 pages)
|
(CS01) Confirmation statement with updates 2019/10/04
filed on: 7th, November 2019
| confirmation statement
|
Free Download
(4 pages)
|
(AA) Total exemption full accounts record for the accounting period up to 2018/10/31
filed on: 14th, March 2019
| accounts
|
Free Download
(7 pages)
|
(CS01) Confirmation statement with updates 2018/10/04
filed on: 28th, November 2018
| confirmation statement
|
Free Download
(4 pages)
|
(AA) Total exemption full accounts record for the accounting period up to 2017/10/31
filed on: 5th, February 2018
| accounts
|
Free Download
(7 pages)
|
(PSC04) Change to a person with significant control 2017/04/01
filed on: 1st, November 2017
| persons with significant control
|
Free Download
(2 pages)
|
(CS01) Confirmation statement with updates 2017/10/04
filed on: 1st, November 2017
| confirmation statement
|
Free Download
(4 pages)
|
(AD01) Change of registered address from Leigh House Weald Road Brentwood Essex CM14 4SX on 2017/04/04 to 2nd Floor Romy House 163-167 Kings Road Brentwood Essex CM14 4EG
filed on: 4th, April 2017
| address
|
Free Download
(1 page)
|
(AA) Data of total exemption small company accounts made up to 2016/10/31
filed on: 10th, February 2017
| accounts
|
Free Download
(6 pages)
|
(CS01) Confirmation statement with updates 2016/10/04
filed on: 7th, November 2016
| confirmation statement
|
Free Download
(5 pages)
|
(AA) Data of total exemption small company accounts made up to 2015/10/31
filed on: 8th, February 2016
| accounts
|
Free Download
(6 pages)
|
(AR01) Annual return up to 2015/10/04
filed on: 8th, December 2015
| annual return
|
Free Download
(4 pages)
|
(AA) Data of total exemption small company accounts made up to 2014/10/31
filed on: 25th, June 2015
| accounts
|
Free Download
(7 pages)
|
(AR01) Annual return with complete list of members, drawn up to 2014/10/04
filed on: 29th, October 2014
| annual return
|
Free Download
(3 pages)
|
(SH01) 100.00 GBP is the capital in company's statement on 2014/10/29
capital
|
|
(AA) Data of total exemption small company accounts made up to 2013/10/31
filed on: 3rd, January 2014
| accounts
|
Free Download
(6 pages)
|
(AR01) Annual return with complete list of members, drawn up to 2013/10/04
filed on: 28th, October 2013
| annual return
|
Free Download
(3 pages)
|
(SH01) 100.00 GBP is the capital in company's statement on 2013/10/28
capital
|
|
(AP01) New director appointment on 2013/10/14.
filed on: 14th, October 2013
| officers
|
Free Download
(2 pages)
|
(CERTNM) Company name changed butler worldwide LIMITEDcertificate issued on 30/10/12
filed on: 30th, October 2012
| change of name
|
Free Download
(3 pages)
|
(RES15) Name changed by resolution on 2012/10/29
change of name
|
|
(NM01) Resolution of change of name
change of name
|
|
(TM01) Director's appointment terminated on 2012/10/11
filed on: 11th, October 2012
| officers
|
Free Download
(1 page)
|
(SH01) 100.00 GBP is the capital in company's statement on 2012/10/04
filed on: 11th, October 2012
| capital
|
Free Download
(3 pages)
|
(AP01) New director appointment on 2012/10/11.
filed on: 11th, October 2012
| officers
|
Free Download
(2 pages)
|
(NEWINC) Company registration
filed on: 4th, October 2012
| incorporation
|
Free Download
(30 pages)
|