SIMON BUTLER CONSULTING LTD

41 Hacton Drive, Hornchurch, RM12 6DL, England
StatusDISSOLVED
Company No.07544444
CategoryPrivate Limited Company
Incorporated28 Feb 2011
Age13 years, 2 months, 2 days
JurisdictionEngland Wales
Dissolution07 Jan 2020
Years4 years, 3 months, 23 days

SUMMARY

SIMON BUTLER CONSULTING LTD is an dissolved private limited company with number 07544444. It was incorporated 13 years, 2 months, 2 days ago, on 28 February 2011 and it was dissolved 4 years, 3 months, 23 days ago, on 07 January 2020. The company address is 41 Hacton Drive, Hornchurch, RM12 6DL, England.



Company Fillings

Gazette dissolved voluntary

Date: 07 Jan 2020

Category: Gazette

Type: GAZ2(A)

Documents

View document PDF

Gazette notice voluntary

Date: 22 Oct 2019

Category: Gazette

Type: GAZ1(A)

Documents

View document PDF

Dissolution application strike off company

Date: 15 Oct 2019

Category: Dissolution

Type: DS01

Documents

View document PDF

Accounts with accounts type micro entity

Date: 02 Oct 2019

Action Date: 31 May 2019

Category: Accounts

Type: AA

Made up date: 2019-05-31

Documents

View document PDF

Change account reference date company previous shortened

Date: 10 Jun 2019

Action Date: 31 May 2019

Category: Accounts

Type: AA01

New date: 2019-05-31

Made up date: 2019-08-31

Documents

View document PDF

Accounts with accounts type micro entity

Date: 04 Apr 2019

Action Date: 31 Aug 2018

Category: Accounts

Type: AA

Made up date: 2018-08-31

Documents

View document PDF

Confirmation statement with no updates

Date: 19 Feb 2019

Action Date: 18 Feb 2019

Category: Confirmation-statement

Type: CS01

Made up date: 2019-02-18

Documents

View document PDF

Change account reference date company current shortened

Date: 15 Aug 2018

Action Date: 31 Aug 2018

Category: Accounts

Type: AA01

New date: 2018-08-31

Made up date: 2019-02-28

Documents

View document PDF

Accounts with accounts type micro entity

Date: 01 Jun 2018

Action Date: 28 Feb 2018

Category: Accounts

Type: AA

Made up date: 2018-02-28

Documents

View document PDF

Confirmation statement with no updates

Date: 05 Mar 2018

Action Date: 01 Mar 2018

Category: Confirmation-statement

Type: CS01

Made up date: 2018-03-01

Documents

View document PDF

Change person director company with change date

Date: 14 Aug 2017

Action Date: 11 Aug 2017

Category: Officers

Sub Category: Change

Type: CH01

Officer name: Mr Simon Butler

Change date: 2017-08-11

Documents

View document PDF

Change person director company with change date

Date: 11 Aug 2017

Action Date: 11 Aug 2017

Category: Officers

Sub Category: Change

Type: CH01

Officer name: Mr Simon Butler

Change date: 2017-08-11

Documents

View document PDF

Change to a person with significant control

Date: 11 Aug 2017

Action Date: 11 Aug 2017

Category: Persons-with-significant-control

Sub Category: Change

Type: PSC04

Change date: 2017-08-11

Psc name: Mr Simon Butler

Documents

View document PDF

Change registered office address company with date old address new address

Date: 11 Aug 2017

Action Date: 11 Aug 2017

Category: Address

Type: AD01

Old address: 17 Bettridge Road London SW6 3QH England

New address: 41 Hacton Drive Hornchurch RM12 6DL

Change date: 2017-08-11

Documents

View document PDF

Accounts with accounts type micro entity

Date: 14 Jun 2017

Action Date: 28 Feb 2017

Category: Accounts

Type: AA

Made up date: 2017-02-28

Documents

View document PDF

Confirmation statement with updates

Date: 01 Mar 2017

Action Date: 01 Mar 2017

Category: Confirmation-statement

Type: CS01

Made up date: 2017-03-01

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 22 Aug 2016

Action Date: 29 Feb 2016

Category: Accounts

Type: AA

Made up date: 2016-02-29

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 25 Mar 2016

Action Date: 20 Mar 2016

Category: Annual-return

Type: AR01

Made up date: 2016-03-20

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 19 Mar 2016

Action Date: 26 Feb 2016

Category: Annual-return

Type: AR01

Made up date: 2016-02-26

Documents

View document PDF

Change person director company with change date

Date: 19 Mar 2016

Action Date: 20 Sep 2015

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2015-09-20

Officer name: Mr Simon Butler

Documents

View document PDF

Change registered office address company with date old address new address

Date: 07 Oct 2015

Action Date: 07 Oct 2015

Category: Address

Type: AD01

Change date: 2015-10-07

New address: 17 Bettridge Road London SW6 3QH

Old address: 17 Bettridge Road London SW6 3QH England

Documents

View document PDF

Change registered office address company with date old address new address

Date: 07 Oct 2015

Action Date: 07 Oct 2015

Category: Address

Type: AD01

Old address: 123 Lavenham Road Southfields London SW18 5ER

New address: 17 Bettridge Road London SW6 3QH

Change date: 2015-10-07

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 13 Jul 2015

Action Date: 28 Feb 2015

Category: Accounts

Type: AA

Made up date: 2015-02-28

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 09 Mar 2015

Action Date: 26 Feb 2015

Category: Annual-return

Type: AR01

Made up date: 2015-02-26

Documents

View document PDF

Change registered office address company with date old address new address

Date: 09 Mar 2015

Action Date: 09 Mar 2015

Category: Address

Type: AD01

Change date: 2015-03-09

Old address: 123 Lavenham Road Southfields London SW18 5ER England

New address: 123 Lavenham Road Southfields London SW18 5ER

Documents

View document PDF

Change person director company with change date

Date: 09 Mar 2015

Action Date: 05 Sep 2014

Category: Officers

Sub Category: Change

Type: CH01

Officer name: Mr Simon Butler

Change date: 2014-09-05

Documents

View document PDF

Change registered office address company with date old address new address

Date: 14 Sep 2014

Action Date: 14 Sep 2014

Category: Address

Type: AD01

Change date: 2014-09-14

Old address: 3 Bovril Court 418-422 Fulham Road London SW6 1DU

New address: 17 Bettridge Road London SW6 3QH

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 09 Jul 2014

Action Date: 28 Feb 2014

Category: Accounts

Type: AA

Made up date: 2014-02-28

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 17 Mar 2014

Action Date: 26 Feb 2014

Category: Annual-return

Type: AR01

Made up date: 2014-02-26

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 21 Aug 2013

Action Date: 28 Feb 2013

Category: Accounts

Type: AA

Made up date: 2013-02-28

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 03 Mar 2013

Action Date: 26 Feb 2013

Category: Annual-return

Type: AR01

Made up date: 2013-02-26

Documents

View document PDF

Capital allotment shares

Date: 04 Feb 2013

Action Date: 01 Dec 2012

Category: Capital

Type: SH01

Capital : 9 GBP

Date: 2012-12-01

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 31 May 2012

Action Date: 29 Feb 2012

Category: Accounts

Type: AA

Made up date: 2012-02-29

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 26 Feb 2012

Action Date: 26 Feb 2012

Category: Annual-return

Type: AR01

Made up date: 2012-02-26

Documents

View document PDF

Incorporation company

Date: 28 Feb 2011

Category: Incorporation

Type: NEWINC

Documents


Some Companies

ANNE JAMES INVESTMENTS LIMITED

BEAUMONT ACCOUNTANCY SERVICES 1ST FLOOR ENTERPRISE HOUSE,MIDDLESBROUGH,TS1 3QW

Number:10864860
Status:ACTIVE - PROPOSAL TO STRIKE OFF
Category:Private Limited Company

FIG TREE CHANGE CONSULTING LIMITED

30 DARRELL ROAD,LONDON,SE22 9NL

Number:07977646
Status:ACTIVE
Category:Private Limited Company

GLADEMORE PROPERTIES NO.1 LIMITED

KATHRYN HOUSE,RAINHAM,RM13 8RE

Number:11268210
Status:ACTIVE
Category:Private Limited Company

JESSJLOCUM LTD

10 EVERTON STREET,MANCHESTER,M27 0WL

Number:11683546
Status:ACTIVE
Category:Private Limited Company

LIFE FIRE FILMS LIMITED

C/O AZR LIMITED,HARROW,HA1 1BD

Number:07897650
Status:ACTIVE
Category:Private Limited Company

RAYCONE LIMITED

A BAYTON LTD. 7 SHERIDAN CLOSE,NORWICH,NR8 6RW

Number:03506484
Status:ACTIVE
Category:Private Limited Company

Contains public sector information licensed under the Open Government Licence V3.0.

Search Companies in UK

Search Company Persons in UK

Check our Privacy Policy

Data source