BUTTERFLIES EDC LTD

Company Documents

DateDescription
15/04/2515 April 2025 Compulsory strike-off action has been suspended

View Document

15/04/2515 April 2025 Compulsory strike-off action has been suspended

View Document

11/03/2511 March 2025 First Gazette notice for compulsory strike-off

View Document

11/03/2511 March 2025 First Gazette notice for compulsory strike-off

View Document

20/12/2420 December 2024 Notification of Deborah Trapp as a person with significant control on 2024-06-10

View Document

20/12/2420 December 2024 Withdrawal of a person with significant control statement on 2024-12-20

View Document

20/12/2420 December 2024 Appointment of Ms Deborah Trapp as a director on 2024-06-10

View Document

19/12/2419 December 2024 Cessation of Jude Nonso Akajemeli as a person with significant control on 2024-06-10

View Document

19/12/2419 December 2024 Termination of appointment of Jude Nonso Akajemeli as a director on 2024-12-10

View Document

19/12/2419 December 2024 Notification of a person with significant control statement

View Document

22/10/2422 October 2024 Cessation of Sona Grunzova as a person with significant control on 2024-06-10

View Document

22/10/2422 October 2024 Appointment of Jude Nonso Akajemeli as a director on 2024-06-10

View Document

22/10/2422 October 2024 Notification of Jude Nonso Akajemeli as a person with significant control on 2024-06-10

View Document

22/10/2422 October 2024 Termination of appointment of Sona Grunzova as a director on 2024-06-10

View Document

22/07/2422 July 2024 Termination of appointment of Jude Nonso Akajemeli as a director on 2024-06-10

View Document

04/07/244 July 2024 Director's details changed for Ms Sona Grunzova on 2024-07-04

View Document

04/07/244 July 2024 Director's details changed for Ms Sona Grunzova on 2024-07-04

View Document

04/07/244 July 2024 Registered office address changed from Unit 2 184 Normanton Road Derby DE23 6UX England to Suite 2-4 Southgate Business Innovation Business Innovation Centre Southgate Retail Park Derby DE23 6UQ on 2024-07-04

View Document

04/07/244 July 2024 Change of details for Ms Sona Grunzova as a person with significant control on 2024-07-04

View Document

14/06/2414 June 2024 Appointment of Ms Sona Grunzova as a director on 2024-06-10

View Document

14/06/2414 June 2024 Cessation of Jude Nonso Akajemeli as a person with significant control on 2024-05-10

View Document

14/06/2414 June 2024 Appointment of Jude Nonso Akajemeli as a director on 2024-06-10

View Document

14/06/2414 June 2024 Termination of appointment of Jude Nonso Akajemeli as a director on 2024-06-10

View Document

14/06/2414 June 2024 Notification of Sona Grunzova as a person with significant control on 2024-06-10

View Document

14/06/2414 June 2024 Registered office address changed from Suite 2.4 Southgate Business Innovation Centre Southgate Retail Park Derby DE23 6UQ England to Unit 2 184 Normanton Road Derby DE23 6UX on 2024-06-14

View Document

07/03/247 March 2024 Confirmation statement made on 2023-12-20 with updates

View Document

07/03/247 March 2024 Change of details for Mr Jude Nonso Akajemeli as a person with significant control on 2023-12-20

View Document

08/02/248 February 2024 Change of details for Mr Jude Nonso Akajemeli as a person with significant control on 2024-02-01

View Document

07/02/247 February 2024 Change of details for Mr Jude Nonso Akajemeli as a person with significant control on 2024-02-01

View Document

02/02/242 February 2024 Termination of appointment of Shahzad Naeem as a director on 2024-02-01

View Document

01/01/241 January 2024 Termination of appointment of Ghulam Murtaza as a director on 2023-12-20

View Document

01/01/241 January 2024 Appointment of Shahzad Naeem as a director on 2023-12-31

View Document

01/01/241 January 2024 Cessation of Ghulam Murtaza as a person with significant control on 2023-12-20

View Document

06/12/236 December 2023 Registered office address changed from Unit 7 the Brian Clough Business Centre 200-222 Cotton Lane Derby DE24 8GJ England to Suite 2.4 Southgate Business Innovation Centre Southgate Retail Park Derby DE23 6UQ on 2023-12-06

View Document

15/06/2315 June 2023 Confirmation statement made on 2023-06-15 with updates

View Document

14/06/2314 June 2023 Change of details for Mr Ghulam Murtaza as a person with significant control on 2023-06-13

View Document

14/06/2314 June 2023 Statement of capital following an allotment of shares on 2023-06-13

View Document

13/06/2313 June 2023 Change of details for Mr Ghulam Murtaza as a person with significant control on 2023-06-13

View Document

13/06/2313 June 2023 Appointment of Mr Jude Nonso Akajemeli as a director on 2023-06-13

View Document

13/06/2313 June 2023 Confirmation statement made on 2023-06-13 with updates

View Document

13/06/2313 June 2023 Notification of Jude Nonso Akajemeli as a person with significant control on 2023-06-13

View Document

28/04/2328 April 2023 Incorporation

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