- Company Overview for THE UDDER GUY LIMITED (11816949)
- Filing history for THE UDDER GUY LIMITED (11816949)
- People for THE UDDER GUY LIMITED (11816949)
- More for THE UDDER GUY LIMITED (11816949)
Date (document was filed at Companies House) | Type | Description (of the document filed at Companies House) | View / Download (PDF file, link opens in new window) |
---|---|---|---|
21 Feb 2024 | CS01 | Confirmation statement made on 10 February 2024 with no updates | |
24 Nov 2023 | AA | Micro company accounts made up to 28 February 2023 | |
30 Mar 2023 | CERTNM |
Company name changed ga butlers uk 2 LIMITED\certificate issued on 30/03/23
|
|
05 Mar 2023 | CS01 | Confirmation statement made on 10 February 2023 with no updates | |
24 Feb 2023 | DISS40 | Compulsory strike-off action has been discontinued | |
23 Feb 2023 | AA | Micro company accounts made up to 28 February 2022 | |
11 Feb 2023 | DISS16(SOAS) | Compulsory strike-off action has been suspended | |
31 Jan 2023 | GAZ1 | First Gazette notice for compulsory strike-off | |
03 Mar 2022 | CS01 | Confirmation statement made on 10 February 2022 with no updates | |
30 Nov 2021 | AA | Total exemption full accounts made up to 28 February 2021 | |
01 Apr 2021 | RESOLUTIONS |
Resolutions
|
|
11 Mar 2021 | CS01 | Confirmation statement made on 10 February 2021 with updates | |
11 Mar 2021 | PSC07 | Cessation of Marie Claire Hilliar as a person with significant control on 1 March 2021 | |
11 Mar 2021 | TM01 | Termination of appointment of Marie Claire Hilliar as a director on 1 March 2021 | |
19 Feb 2021 | PSC01 | Notification of Marie Hilliar as a person with significant control on 16 January 2021 | |
18 Jan 2021 | RESOLUTIONS |
Resolutions
|
|
16 Jan 2021 | AP01 | Appointment of Miss Marie Claire Hilliar as a director on 16 January 2021 | |
16 Jan 2021 | TM01 | Termination of appointment of Baiba Butler as a director on 16 January 2021 | |
16 Jan 2021 | AD01 | Registered office address changed from 1 Holywell Fields Hinckley Leicestershire LE10 1EG United Kingdom to 16B Rugby Road Hinckley LE10 0QD on 16 January 2021 | |
16 Jan 2021 | PSC07 | Cessation of Baiba Butler as a person with significant control on 16 January 2021 | |
13 Nov 2020 | AA | Total exemption full accounts made up to 29 February 2020 | |
26 Feb 2020 | CS01 | Confirmation statement made on 10 February 2020 with updates | |
26 Feb 2020 | PSC07 | Cessation of Richard Thomas Hackney as a person with significant control on 31 January 2020 | |
11 Feb 2019 | NEWINC |
Incorporation
Statement of capital on 2019-02-11
|