BURTON'S ACQUISITIONS LIMITED

Company Documents

DateDescription
08/08/258 August 2025 NewFinal Gazette dissolved following liquidation

View Document

08/08/258 August 2025 NewFinal Gazette dissolved following liquidation

View Document

08/05/258 May 2025 Return of final meeting in a members' voluntary winding up

View Document

02/08/242 August 2024 Termination of appointment of Sarah Ann Spittle as a director on 2024-07-25

View Document

19/06/2419 June 2024 Registered office address changed from 74-78 Victoria Street St Albans Herts AL1 3XH to Pearl Assurance House 319 Ballards Lane London N12 8LY on 2024-06-19

View Document

18/06/2418 June 2024 Declaration of solvency

View Document

18/06/2418 June 2024 Resolutions

View Document

18/06/2418 June 2024 Resolutions

View Document

18/06/2418 June 2024 Appointment of a voluntary liquidator

View Document

16/11/2316 November 2023 Cessation of Giovanni Ferrero Belgium as a person with significant control on 2023-10-26

View Document

16/11/2316 November 2023 Change of details for Burton's Holdings Limited as a person with significant control on 2023-10-26

View Document

26/10/2326 October 2023 Resolutions

View Document

26/10/2326 October 2023

View Document

26/10/2326 October 2023 Statement of capital on 2023-10-26

View Document

26/10/2326 October 2023

View Document

26/10/2326 October 2023 Resolutions

View Document

17/05/2317 May 2023 Accounts for a dormant company made up to 2022-08-27

View Document

05/04/235 April 2023 Confirmation statement made on 2023-03-15 with updates

View Document

31/03/2331 March 2023 Appointment of Mr Gabriele Pace as a director on 2023-03-27

View Document

03/10/223 October 2022 Accounts for a dormant company made up to 2021-12-31

View Document

21/09/2221 September 2022 Appointment of Mrs Sarah Ann Spittle as a director on 2022-09-15

View Document

06/05/226 May 2022 Termination of appointment of Simon Leon Browne as a director on 2022-04-29

View Document

06/05/226 May 2022 Termination of appointment of Nicholas Peter Field as a director on 2022-04-29

View Document

25/02/2225 February 2022 Appointment of Mr Andrea Racca as a director on 2022-02-09

View Document

25/02/2225 February 2022 Appointment of Mr Christophe Neumann as a director on 2022-02-09

View Document

01/10/211 October 2021 Accounts for a dormant company made up to 2020-12-26

View Document

26/07/2126 July 2021 Notification of Giovanni Ferrero Belgium as a person with significant control on 2021-06-21

View Document

26/07/2126 July 2021 Notification of Burton's Holdings Limited as a person with significant control on 2021-06-21

View Document

25/07/2125 July 2021 Cessation of Ontario Teachers Pension Plan Board as a person with significant control on 2021-06-21

View Document

07/04/157 April 2015 23/02/15 CHANGES

View Document

16/10/1416 October 2014 AUDITOR'S RESIGNATION

View Document

15/10/1415 October 2014 SECTION 519

View Document

14/10/1414 October 2014 AUTHORISED ALLOTMENT OF SHARES AND DEBENTURES

View Document

13/10/1413 October 2014 AUTHORISED ALLOTMENT OF SHARES AND DEBENTURES

View Document

03/10/143 October 2014 FULL ACCOUNTS MADE UP TO 28/12/13

View Document

19/09/1419 September 2014 REDUCE ISSUED CAPITAL 19/09/2014

View Document

19/09/1419 September 2014 19/09/14 STATEMENT OF CAPITAL GBP 207.62

View Document

19/09/1419 September 2014 SOLVENCY STATEMENT DATED 19/09/14

View Document

19/09/1419 September 2014 SOLVENCY STATEMENT DATED 19/09/14

View Document

19/09/1419 September 2014 SOLVENCY STATEMENT DATED 19/09/14

View Document

19/09/1419 September 2014 19/09/14 STATEMENT OF CAPITAL GBP 63442.20

View Document

19/09/1419 September 2014 STATEMENT BY DIRECTORS

View Document

19/09/1419 September 2014 STATEMENT BY DIRECTORS

View Document

19/09/1419 September 2014 STATEMENT BY DIRECTORS

View Document

19/09/1419 September 2014 19/09/14 STATEMENT OF CAPITAL GBP 140666.67

View Document

19/09/1419 September 2014 REDUCE ISSUED CAPITAL 19/09/2014

View Document

19/09/1419 September 2014 REDUCE ISSUED CAPITAL 19/09/2014

View Document

14/05/1414 May 2014 APPOINTMENT TERMINATED, SECRETARY JAMES GREEN

View Document

16/04/1416 April 2014 DIRECTOR APPOINTED NICHOLAS PETER FIELD

View Document

16/04/1416 April 2014 APPOINTMENT TERMINATED, DIRECTOR JAMES GREEN

View Document

13/03/1413 March 2014 Annual return made up to 23 February 2014 with full list of shareholders

View Document

24/01/1424 January 2014 REGISTRATION OF A CHARGE / CHARGE CODE 061256210004

View Document

21/01/1421 January 2014 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 3

View Document

13/01/1413 January 2014 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 2

View Document

20/12/1320 December 2013 ADOPT ARTICLES 27/11/2013

View Document

27/11/1327 November 2013 AMENDED FULL ACCOUNTS MADE UP TO 02/01/10

View Document

27/11/1327 November 2013 AMENDED FULL ACCOUNTS MADE UP TO 01/01/11

View Document

27/11/1327 November 2013 AMENDED FULL ACCOUNTS MADE UP TO 31/12/11

View Document

27/11/1327 November 2013 AMENDED FULL ACCOUNTS MADE UP TO 29/12/12

View Document

08/10/138 October 2013 ALTER ARTICLES 23/09/2013

View Document

13/09/1313 September 2013 FULL ACCOUNTS MADE UP TO 29/12/12

View Document

04/03/134 March 2013 Annual return made up to 23 February 2013 with full list of shareholders

View Document

02/10/122 October 2012 FULL ACCOUNTS MADE UP TO 31/12/11

View Document

05/03/125 March 2012 Annual return made up to 23 February 2012 with full list of shareholders

View Document

29/09/1129 September 2011 FULL ACCOUNTS MADE UP TO 01/01/11

View Document

30/03/1130 March 2011 Annual return made up to 23 February 2011 with full list of shareholders

View Document

06/10/106 October 2010 FULL ACCOUNTS MADE UP TO 02/01/10

View Document

12/07/1012 July 2010 APPOINTMENT TERMINATED, DIRECTOR JASPAL CHADA

View Document

17/03/1017 March 2010 Annual return made up to 23 February 2010 with full list of shareholders

View Document

11/03/1011 March 2010 CHANGE PERSON AS DIRECTOR

View Document

04/03/104 March 2010 APPOINTMENT TERMINATED, DIRECTOR PAUL KITCHENER

View Document

04/11/094 November 2009 DIRECTOR APPOINTED BENEDICT ROBERT CLARKE

View Document

03/11/093 November 2009 FULL ACCOUNTS MADE UP TO 03/01/09

View Document

20/10/0920 October 2009 PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 3

View Document

16/10/0916 October 2009 NC INC ALREADY ADJUSTED

View Document

23/03/0923 March 2009 RETURN MADE UP TO 23/02/09; FULL LIST OF MEMBERS

View Document

30/10/0830 October 2008 FULL ACCOUNTS MADE UP TO 29/12/07

View Document

27/05/0827 May 2008 RETURN MADE UP TO 23/02/08; FULL LIST OF MEMBERS

View Document

03/02/083 February 2008 NEW SECRETARY APPOINTED

View Document

03/02/083 February 2008 NEW DIRECTOR APPOINTED

View Document

11/01/0811 January 2008 SECRETARY RESIGNED

View Document

07/12/077 December 2007 REGISTERED OFFICE CHANGED ON 07/12/07 FROM:
CENTRIUM HOUSE
CENTRIUM BUSINESS PARK
GRIFFITHS WAY
ST ALBANS HERTFORDSHIRE AL1 2RD

View Document

26/07/0726 July 2007 NEW SECRETARY APPOINTED

View Document

26/07/0726 July 2007 SECRETARY RESIGNED

View Document

22/06/0722 June 2007 REGISTERED OFFICE CHANGED ON 22/06/07 FROM:
ALMACK HOUSE
28 KING STREET
LONDON
SW1Y 6XA

View Document

16/05/0716 May 2007 ACC. REF. DATE SHORTENED FROM 29/02/08 TO 31/12/07

View Document

30/04/0730 April 2007 NEW SECRETARY APPOINTED

View Document

30/04/0730 April 2007 SECRETARY RESIGNED

View Document

27/04/0727 April 2007 ￯﾿ᄑ NC 1000/23003401
16/

View Document

27/04/0727 April 2007 SECRETARY RESIGNED

View Document

27/04/0727 April 2007 AUTHORISED ALLOTMENT OF SHARES AND DEBENTURES

View Document

27/04/0727 April 2007 DISAPPLICATION OF PRE-EMPTION RIGHTS

View Document

27/04/0727 April 2007 PURCHASE AGREEMENT 16/03/07

View Document

27/04/0727 April 2007 DIRECTOR RESIGNED

View Document

27/04/0727 April 2007 NC INC ALREADY ADJUSTED
16/03/07

View Document

27/04/0727 April 2007 NEW DIRECTOR APPOINTED

View Document

27/04/0727 April 2007 NEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED

View Document

27/04/0727 April 2007 ALTERATION TO MEMORANDUM AND ARTICLES

View Document

26/04/0726 April 2007 PARTICULARS OF MORTGAGE/CHARGE

View Document

20/04/0720 April 2007 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

10/04/0710 April 2007 PARTICULARS OF MORTGAGE/CHARGE

View Document

19/03/0719 March 2007 REGISTERED OFFICE CHANGED ON 19/03/07 FROM:
1 MITCHELL LANE
BRISTOL
BS1 6BU

View Document

09/03/079 March 2007 NEW DIRECTOR APPOINTED

View Document

09/03/079 March 2007 DIRECTOR RESIGNED

View Document

09/03/079 March 2007 SECRETARY RESIGNED

View Document

08/03/078 March 2007 COMPANY NAME CHANGED
METERFRONT LIMITED
CERTIFICATE ISSUED ON 08/03/07

View Document

08/03/078 March 2007 NEW SECRETARY APPOINTED

View Document

23/02/0723 February 2007 INCORPORATION DOCUMENTS
CERTIFICATE OF INCORPORATION
STATEMENT OF DIRECTORS & REGISTERED OFFICE
DECLARATION OF COMPLIANCE
MEMORANDUM OF ASSOCIATION
ARTICLES OF ASSOCIATION

View Document


More Company Information


Follow Company
  • Receive an alert email on changes to financial status
  • Early indications of liquidity problems
  • Warns when company reporting is overdue
  • Free service, no spam emails
  • Follow this company