SIMON BUTLER CONSULTING LTD
Status | DISSOLVED |
Company No. | 07544444 |
Category | Private Limited Company |
Incorporated | 28 Feb 2011 |
Age | 13 years, 2 months, 2 days |
Jurisdiction | England Wales |
Dissolution | 07 Jan 2020 |
Years | 4 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
Dissolution application strike off company
Date: 15 Oct 2019
Category: Dissolution
Type: DS01
Documents
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
Capital allotment shares
Date: 04 Feb 2013
Action Date: 01 Dec 2012
Category: Capital
Type: SH01
Capital : 9 GBP
Date: 2012-12-01
Documents
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
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
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 |
10 EVERTON STREET,MANCHESTER,M27 0WL
Number: | 11683546 |
Status: | ACTIVE |
Category: | Private Limited Company |
C/O AZR LIMITED,HARROW,HA1 1BD
Number: | 07897650 |
Status: | ACTIVE |
Category: | Private Limited Company |
A BAYTON LTD. 7 SHERIDAN CLOSE,NORWICH,NR8 6RW
Number: | 03506484 |
Status: | ACTIVE |
Category: | Private Limited Company |