BUTTERNUT SQUASH LIMITED

Company Documents

DateDescription
24/06/2524 June 2025 Final Gazette dissolved via voluntary strike-off

View Document

24/06/2524 June 2025 Final Gazette dissolved via voluntary strike-off

View Document

08/04/258 April 2025 First Gazette notice for voluntary strike-off

View Document

08/04/258 April 2025 First Gazette notice for voluntary strike-off

View Document

31/03/2531 March 2025 Application to strike the company off the register

View Document

21/10/2421 October 2024 Total exemption full accounts made up to 2024-02-29

View Document

29/02/2429 February 2024 Annual accounts for year ending 29 Feb 2024

View Accounts

02/02/242 February 2024 Confirmation statement made on 2024-01-31 with no updates

View Document

20/04/2320 April 2023 Total exemption full accounts made up to 2023-02-28

View Document

28/02/2328 February 2023 Annual accounts for year ending 28 Feb 2023

View Accounts

09/02/239 February 2023 Confirmation statement made on 2023-01-31 with no updates

View Document

29/11/2229 November 2022 Total exemption full accounts made up to 2022-02-28

View Document

28/02/2228 February 2022 Annual accounts for year ending 28 Feb 2022

View Accounts

24/02/2224 February 2022 Total exemption full accounts made up to 2021-02-28

View Document

28/02/2128 February 2021 Annual accounts for year ending 28 Feb 2021

View Accounts

27/02/2127 February 2021 29/02/20 TOTAL EXEMPTION FULL

View Document

29/02/2029 February 2020 Annual accounts for year ending 29 Feb 2020

View Accounts

06/02/206 February 2020 PSC'S CHANGE OF PARTICULARS / MR KEITH ALEXANDER STURGEON / 27/01/2020

View Document

06/02/206 February 2020 REGISTERED OFFICE CHANGED ON 06/02/2020 FROM 10 D/ E BATH STREET PORTOBELLO EDINBURGH EH15 1EY UNITED KINGDOM

View Document

06/02/206 February 2020 DIRECTOR'S CHANGE OF PARTICULARS / MRS KAY STURGEON / 27/01/2020

View Document

06/02/206 February 2020 DIRECTOR'S CHANGE OF PARTICULARS / MR KEITH ALEXANDER STURGEON / 27/01/2020

View Document

06/02/206 February 2020 DIRECTOR'S CHANGE OF PARTICULARS / MRS KAY STURGEON / 27/01/2020

View Document

06/02/206 February 2020 DIRECTOR'S CHANGE OF PARTICULARS / MR KEITH ALEXANDER STURGEON / 27/01/2020

View Document

06/02/206 February 2020 CONFIRMATION STATEMENT MADE ON 31/01/20, NO UPDATES

View Document

06/02/206 February 2020 PSC'S CHANGE OF PARTICULARS / MRS KAY STURGEON / 27/01/2020

View Document

06/02/206 February 2020 PSC'S CHANGE OF PARTICULARS / MR KEITH ALEXANDER STURGEON / 27/01/2020

View Document

06/02/206 February 2020 PSC'S CHANGE OF PARTICULARS / MRS KAY STURGEON / 27/01/2020

View Document

11/10/1911 October 2019 28/02/19 TOTAL EXEMPTION FULL

View Document

28/02/1928 February 2019 Annual accounts for year ending 28 Feb 2019

View Accounts

07/02/197 February 2019 CONFIRMATION STATEMENT MADE ON 31/01/19, WITH UPDATES

View Document

01/02/181 February 2018 CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, 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