VIP EVENT BUTLER LTD

Company Documents

DateDescription
17/08/2117 August 2021 Final Gazette dissolved via voluntary strike-off

View Document

17/12/2017 December 2020 31/12/19 UNAUDITED ABRIDGED

View Document

31/01/2031 January 2020 DIRECTOR'S CHANGE OF PARTICULARS / MISS LUCY JANE ASTON / 10/08/2019

View Document

31/01/2031 January 2020 CONFIRMATION STATEMENT MADE ON 30/01/20, NO UPDATES

View Document

31/12/1931 December 2019 Annual accounts for year ending 31 Dec 2019

View Accounts

25/09/1925 September 2019 DIRECTOR'S CHANGE OF PARTICULARS / MISS LUCY JANE ABRAHAMS / 10/08/2019

View Document

20/09/1920 September 2019 31/12/18 UNAUDITED ABRIDGED

View Document

05/02/195 February 2019 CONFIRMATION STATEMENT MADE ON 30/01/19, NO UPDATES

View Document

24/08/1824 August 2018 31/12/17 UNAUDITED ABRIDGED

View Document

09/02/189 February 2018 CONFIRMATION STATEMENT MADE ON 30/01/18, NO UPDATES

View Document

03/08/173 August 2017 31/12/16 UNAUDITED ABRIDGED

View Document

15/02/1715 February 2017 CONFIRMATION STATEMENT MADE ON 30/01/17, WITH UPDATES

View Document

03/08/163 August 2016 APPOINTMENT TERMINATED, DIRECTOR GARY VASS

View Document

02/08/162 August 2016 DIRECTOR APPOINTED MISS LUCY JANE ABRAHAMS

View Document

02/08/162 August 2016 DIRECTOR APPOINTED MR THOMAS JAMES ASTON

View Document

27/07/1627 July 2016 Annual accounts small company total exemption made up to 31 December 2015

View Document

24/02/1624 February 2016 DIRECTOR'S CHANGE OF PARTICULARS / MRS RUTH WOODWARD / 30/01/2016

View Document

24/02/1624 February 2016 DIRECTOR'S CHANGE OF PARTICULARS / MR GARY NEIL VASS / 30/01/2016

View Document

24/02/1624 February 2016 Annual return made up to 30 January 2016 with full list of shareholders

View Document

30/07/1530 July 2015 Annual accounts small company total exemption made up to 31 December 2014

View Document

13/03/1513 March 2015 Annual return made up to 30 January 2015 with full list of shareholders

View Document

02/10/142 October 2014 Annual accounts small company total exemption made up to 31 December 2013

View Document

24/09/1424 September 2014 APPOINTMENT TERMINATED, SECRETARY ROGER FATHERS

View Document

24/09/1424 September 2014 APPOINTMENT TERMINATED, DIRECTOR ROGER FATHERS

View Document

06/02/146 February 2014 SAIL ADDRESS CREATED

View Document

06/02/146 February 2014 Annual return made up to 30 January 2014 with full list of shareholders

View Document

16/04/1316 April 2013 CURRSHO FROM 31/01/2014 TO 31/12/2013

View Document

30/01/1330 January 2013 CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM 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