BUTLERSBRIDGE LIMITED

2nd Floor 30 Charing Cross Road 2nd Floor 30 Charing Cross Road, London, WC2H 0DE
StatusDISSOLVED
Company No.09688812
Category
Incorporated16 Jul 2015
Age8 years, 10 months, 29 days
JurisdictionEngland Wales
Dissolution14 Jun 2022
Years2 years

SUMMARY

BUTLERSBRIDGE LIMITED is an dissolved with number 09688812. It was incorporated 8 years, 10 months, 29 days ago, on 16 July 2015 and it was dissolved 2 years ago, on 14 June 2022. The company address is 2nd Floor 30 Charing Cross Road 2nd Floor 30 Charing Cross Road, London, WC2H 0DE.



Company Fillings

Gazette dissolved voluntary

Date: 14 Jun 2022

Category: Gazette

Type: GAZ2(A)

Documents

View document PDF

Gazette notice voluntary

Date: 29 Mar 2022

Category: Gazette

Type: GAZ1(A)

Documents

View document PDF

Dissolution application strike off company

Date: 19 Mar 2022

Category: Dissolution

Type: DS01

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 19 Jul 2021

Action Date: 30 Jun 2021

Category: Accounts

Type: AA

Made up date: 2021-06-30

Documents

View document PDF

Confirmation statement with no updates

Date: 16 Jul 2021

Action Date: 13 Jul 2021

Category: Confirmation-statement

Type: CS01

Made up date: 2021-07-13

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 28 Jul 2020

Action Date: 30 Jun 2020

Category: Accounts

Type: AA

Made up date: 2020-06-30

Documents

View document PDF

Confirmation statement with no updates

Date: 18 Jul 2020

Action Date: 13 Jul 2020

Category: Confirmation-statement

Type: CS01

Made up date: 2020-07-13

Documents

View document PDF

Notification of a person with significant control statement

Date: 07 Apr 2020

Category: Persons-with-significant-control

Sub Category: Statements

Type: PSC08

Documents

View document PDF

Appoint person director company with name date

Date: 18 Mar 2020

Action Date: 04 Mar 2020

Category: Officers

Sub Category: Appointments

Type: AP01

Appointment date: 2020-03-04

Officer name: Mr Andrew David Corkill

Documents

View document PDF

Cessation of a person with significant control

Date: 18 Mar 2020

Action Date: 05 Mar 2020

Category: Persons-with-significant-control

Sub Category: Termination

Type: PSC07

Cessation date: 2020-03-05

Psc name: Nicholas John Stevenson

Documents

View document PDF

Termination director company with name termination date

Date: 18 Mar 2020

Action Date: 05 Mar 2020

Category: Officers

Sub Category: Termination

Type: TM01

Termination date: 2020-03-05

Officer name: Nicholas John Stevenson

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 31 Jul 2019

Action Date: 30 Jun 2019

Category: Accounts

Type: AA

Made up date: 2019-06-30

Documents

View document PDF

Confirmation statement with no updates

Date: 17 Jul 2019

Action Date: 13 Jul 2019

Category: Confirmation-statement

Type: CS01

Made up date: 2019-07-13

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 21 Oct 2018

Action Date: 30 Jun 2018

Category: Accounts

Type: AA

Made up date: 2018-06-30

Documents

View document PDF

Confirmation statement with no updates

Date: 16 Jul 2018

Action Date: 13 Jul 2018

Category: Confirmation-statement

Type: CS01

Made up date: 2018-07-13

Documents

View document PDF

Change registered office address company with date old address new address

Date: 10 Apr 2018

Action Date: 10 Apr 2018

Category: Address

Type: AD01

Old address: 71-75 Shelton Street Covent Garden London WC2H 9JQ United Kingdom

Change date: 2018-04-10

New address: 2nd Floor 30 Charing Cross Road Covent Garden London WC2H 0DE

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 04 Feb 2018

Action Date: 30 Jun 2017

Category: Accounts

Type: AA

Made up date: 2017-06-30

Documents

View document PDF

Confirmation statement with no updates

Date: 13 Jul 2017

Action Date: 13 Jul 2017

Category: Confirmation-statement

Type: CS01

Made up date: 2017-07-13

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 06 Jan 2017

Action Date: 30 Jun 2016

Category: Accounts

Type: AA

Made up date: 2016-06-30

Documents

View document PDF

Confirmation statement with updates

Date: 19 Jul 2016

Action Date: 15 Jul 2016

Category: Confirmation-statement

Type: CS01

Made up date: 2016-07-15

Documents

View document PDF

Change account reference date company current shortened

Date: 24 Mar 2016

Action Date: 30 Jun 2016

Category: Accounts

Type: AA01

New date: 2016-06-30

Made up date: 2016-07-31

Documents

View document PDF

Incorporation company

Date: 16 Jul 2015

Category: Incorporation

Type: NEWINC

Documents

View document PDF


Some Companies

ESAFE ES LTD.

40 BLOOMSBURY WAY,LONDON,WC1A 2SE

Number:11207785
Status:ACTIVE
Category:Private Limited Company

L HOGG LTD

12 WEALLEANS CLOSE,ASHINGTON,NE63 9TQ

Number:11507435
Status:ACTIVE
Category:Private Limited Company

MODERN SANITARY WARES LTD

UNIT 20 MILL FARM BUSINESS PARK,HOUNSLOW,TW4 5PY

Number:11388879
Status:ACTIVE
Category:Private Limited Company

MOY EQUESTRIAN CENTRE LIMITED

30B GORTIN ROAD,OMAGH,BT79 7HX

Number:NI608473
Status:ACTIVE
Category:Private Limited Company

SAPPHIRE & FEUTCH LIMITED

34 ST. ANDREWS CLOSE,LONDON,SE28 8NZ

Number:09892192
Status:ACTIVE
Category:Private Limited Company

THE ITALIAN COFFEE CLUB LTD

2ND FLOOR COLLEGE HOUSE,RUISLIP,HA4 7AE

Number:11759363
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