BUTTERCUP BAKERY (RAMSGATE) LIMITED

20 Grove Gardens, Margate, CT9 5RQ
StatusDISSOLVED
Company No.08585990
CategoryPrivate Limited Company
Incorporated26 Jun 2013
Age11 years, 4 days
JurisdictionEngland Wales
Dissolution22 Oct 2019
Years4 years, 8 months, 8 days

SUMMARY

BUTTERCUP BAKERY (RAMSGATE) LIMITED is an dissolved private limited company with number 08585990. It was incorporated 11 years, 4 days ago, on 26 June 2013 and it was dissolved 4 years, 8 months, 8 days ago, on 22 October 2019. The company address is 20 Grove Gardens, Margate, CT9 5RQ.



Company Fillings

Gazette dissolved voluntary

Date: 22 Oct 2019

Category: Gazette

Type: GAZ2(A)

Documents

View document PDF

Gazette notice voluntary

Date: 06 Aug 2019

Category: Gazette

Type: GAZ1(A)

Documents

View document PDF

Dissolution application strike off company

Date: 24 Jul 2019

Category: Dissolution

Type: DS01

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 13 Jun 2019

Action Date: 31 Mar 2019

Category: Accounts

Type: AA

Made up date: 2019-03-31

Documents

View document PDF

Change account reference date company previous shortened

Date: 16 Apr 2019

Action Date: 31 Mar 2019

Category: Accounts

Type: AA01

Made up date: 2019-09-30

New date: 2019-03-31

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 07 Feb 2019

Action Date: 30 Sep 2018

Category: Accounts

Type: AA

Made up date: 2018-09-30

Documents

View document PDF

Confirmation statement with no updates

Date: 06 Jul 2018

Action Date: 26 Jun 2018

Category: Confirmation-statement

Type: CS01

Made up date: 2018-06-26

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 06 Dec 2017

Action Date: 30 Sep 2017

Category: Accounts

Type: AA

Made up date: 2017-09-30

Documents

View document PDF

Confirmation statement with no updates

Date: 05 Jul 2017

Action Date: 26 Jun 2017

Category: Confirmation-statement

Type: CS01

Made up date: 2017-06-26

Documents

View document PDF

Notification of a person with significant control

Date: 05 Jul 2017

Action Date: 26 Jun 2017

Category: Persons-with-significant-control

Sub Category: Notifications

Type: PSC01

Psc name: Carole Fennell

Notification date: 2017-06-26

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 12 Jun 2017

Action Date: 30 Sep 2016

Category: Accounts

Type: AA

Made up date: 2016-09-30

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 29 Jul 2016

Action Date: 26 Jun 2016

Category: Annual-return

Type: AR01

Made up date: 2016-06-26

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 27 Jan 2016

Action Date: 30 Sep 2015

Category: Accounts

Type: AA

Made up date: 2015-09-30

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 27 Jul 2015

Action Date: 26 Jun 2015

Category: Annual-return

Type: AR01

Made up date: 2015-06-26

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 15 Dec 2014

Action Date: 30 Sep 2014

Category: Accounts

Type: AA

Made up date: 2014-09-30

Documents

View document PDF

Change account reference date company current extended

Date: 04 Aug 2014

Action Date: 30 Sep 2014

Category: Accounts

Type: AA01

Made up date: 2014-06-30

New date: 2014-09-30

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 09 Jul 2014

Action Date: 26 Jun 2014

Category: Annual-return

Type: AR01

Made up date: 2014-06-26

Documents

View document PDF

Appoint person director company with name

Date: 16 Jul 2013

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Carole Fennell

Documents

View document PDF

Capital allotment shares

Date: 10 Jul 2013

Action Date: 26 Jun 2013

Category: Capital

Type: SH01

Date: 2013-06-26

Capital : 2 GBP

Documents

View document PDF

Termination director company with name

Date: 02 Jul 2013

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Barbara Kahan

Documents

View document PDF

Incorporation company

Date: 26 Jun 2013

Category: Incorporation

Type: NEWINC

Documents

View document PDF


Some Companies

BRUZUS HAULAGE LTD

ACCOUNTANCY TODAY LTD INNOVATION CENTRE,LUTON,LU2 8DL

Number:11601032
Status:ACTIVE
Category:Private Limited Company

MAIN STREET ON LINE LIMITED

71-75 SHELTON STREET,LONDON,WC2H 9JQ

Number:09633512
Status:ACTIVE
Category:Private Limited Company

OLD COLLEGE CAPITAL LP

OLD COLLEGE,EDINBURGH,EH8 9YL

Number:SL009405
Status:ACTIVE
Category:Limited Partnership

QUAY STREET PROPERTY LTD

17 HIGH STREET,PORTISHEAD,BS20 6AE

Number:11230817
Status:ACTIVE
Category:Private Limited Company

RIO PROPERTIES (UK) LIMITED

DALMAR HOUSE BARRAS LANE ESTATE,CARLISLE,CA5 7NY

Number:11131293
Status:ACTIVE
Category:Private Limited Company

SUMMER STREET PROPERTY INVESTMENTS LIMITED

THE OLD SCHOOL HOUSE, BRIDGE,KINGS LANGLEY,WD4 8SZ

Number:05471494
Status:ACTIVE
Category:Private Limited Company

Contains public sector information licensed under the Open Government Licence V3.0.

Search Companies in UK

Search Company Persons in UK

Check our Privacy Policy

Data source