BUTRIHA LTD

Unit 4 Collets House Denington Road Unit 4 Collets House Denington Road, Wellingborough, NN8 2QH, England
StatusDISSOLVED
Company No.10658444
CategoryPrivate Limited Company
Incorporated08 Mar 2017
Age7 years, 3 months, 26 days
JurisdictionEngland Wales
Dissolution11 Feb 2020
Years4 years, 4 months, 21 days

SUMMARY

BUTRIHA LTD is an dissolved private limited company with number 10658444. It was incorporated 7 years, 3 months, 26 days ago, on 08 March 2017 and it was dissolved 4 years, 4 months, 21 days ago, on 11 February 2020. The company address is Unit 4 Collets House Denington Road Unit 4 Collets House Denington Road, Wellingborough, NN8 2QH, England.



Company Fillings

Gazette dissolved voluntary

Date: 11 Feb 2020

Category: Gazette

Type: GAZ2(A)

Documents

View document PDF

Gazette notice voluntary

Date: 26 Nov 2019

Category: Gazette

Type: GAZ1(A)

Documents

View document PDF

Dissolution application strike off company

Date: 13 Nov 2019

Category: Dissolution

Type: DS01

Documents

View document PDF

Accounts with accounts type micro entity

Date: 17 Oct 2019

Action Date: 05 Apr 2019

Category: Accounts

Type: AA

Made up date: 2019-04-05

Documents

View document PDF

Change registered office address company with date old address new address

Date: 24 Apr 2019

Action Date: 24 Apr 2019

Category: Address

Type: AD01

Change date: 2019-04-24

Old address: Ground Floor Office 108 Fore Street Hertford Hertfordshire SG14 1AB England

New address: Unit 4 Collets House Denington Road Denington Industrial Estate Wellingborough NN8 2QH

Documents

View document PDF

Confirmation statement with updates

Date: 01 Apr 2019

Action Date: 07 Mar 2019

Category: Confirmation-statement

Type: CS01

Made up date: 2019-03-07

Documents

View document PDF

Accounts with accounts type micro entity

Date: 19 Nov 2018

Action Date: 05 Apr 2018

Category: Accounts

Type: AA

Made up date: 2018-04-05

Documents

View document PDF

Change account reference date company previous extended

Date: 20 Jun 2018

Action Date: 05 Apr 2018

Category: Accounts

Type: AA01

Made up date: 2018-03-31

New date: 2018-04-05

Documents

View document PDF

Change registered office address company with date old address new address

Date: 10 Apr 2018

Action Date: 10 Apr 2018

Category: Address

Type: AD01

Change date: 2018-04-10

Old address: Victory House 400 Pavilion Drive Northampton Business Park Northampton Northamptonshire NN4 7PA

New address: Ground Floor Office 108 Fore Street Hertford Hertfordshire SG14 1AB

Documents

View document PDF

Confirmation statement with updates

Date: 20 Mar 2018

Action Date: 07 Mar 2018

Category: Confirmation-statement

Type: CS01

Made up date: 2018-03-07

Documents

View document PDF

Notification of a person with significant control

Date: 06 Mar 2018

Action Date: 22 Apr 2017

Category: Persons-with-significant-control

Sub Category: Notifications

Type: PSC01

Psc name: Abner Tuparan

Notification date: 2017-04-22

Documents

View document PDF

Change person director company with change date

Date: 14 Dec 2017

Action Date: 22 Apr 2017

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2017-04-22

Officer name: Mr Abner Tuparan

Documents

View document PDF

Termination director company with name termination date

Date: 14 Aug 2017

Action Date: 22 Apr 2017

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Amy Skelton

Termination date: 2017-04-22

Documents

View document PDF

Appoint person director company with name date

Date: 10 Aug 2017

Action Date: 22 Apr 2017

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mr Abner Tuparan

Appointment date: 2017-04-22

Documents

View document PDF

Change registered office address company with date old address new address

Date: 18 May 2017

Action Date: 18 May 2017

Category: Address

Type: AD01

Change date: 2017-05-18

Old address: 10 High Greave Road Rotherham S65 3LW United Kingdom

New address: Victory House 400 Pavilion Drive Northampton Business Park Northampton Northamptonshire NN4 7PA

Documents

View document PDF

Incorporation company

Date: 08 Mar 2017

Category: Incorporation

Type: NEWINC

Documents

View document PDF


Some Companies

ALAN BARNES PLUMBING & HEATING LIMITED

HORLEY GREEN HOUSE HORLEY GREEN ROAD,HALIFAX,HX3 6AS

Number:08034250
Status:ACTIVE
Category:Private Limited Company

ALEENA TRADERS LTD

80- MARMOT ROAD HOUNSLOW,HOUNSLOW,TW4 7PS

Number:06521541
Status:ACTIVE
Category:Private Limited Company

ATHERFIELD BAY HOLIDAYS LIMITED

99 LEIGH ROAD,EASTLEIGH,SO50 9DR

Number:04947708
Status:LIQUIDATION
Category:Private Limited Company

CIENA LIMITED

43 WORSHIP STREET,,EC2A 2DX

Number:03330283
Status:ACTIVE
Category:Private Limited Company

NORWEGIAN ROOM LIMITED

26-28 BEDFORD ROW,LONDON,WC1R 4HE

Number:10176815
Status:LIQUIDATION
Category:Private Limited Company

STANDON CONSULTING LTD

20 HACCOMBE PATH,NEWTON ABBOT,TQ12 4JB

Number:11886701
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