BUTTERFLY LOUNGE NE LTD

6 Regent Mews 6 Regent Mews, Stockton-On-Tees, TS18 1DD, England
StatusDISSOLVED
Company No.11160721
CategoryPrivate Limited Company
Incorporated22 Jan 2018
Age6 years, 4 months, 14 days
JurisdictionEngland Wales
Dissolution19 Nov 2019
Years4 years, 6 months, 16 days

SUMMARY

BUTTERFLY LOUNGE NE LTD is an dissolved private limited company with number 11160721. It was incorporated 6 years, 4 months, 14 days ago, on 22 January 2018 and it was dissolved 4 years, 6 months, 16 days ago, on 19 November 2019. The company address is 6 Regent Mews 6 Regent Mews, Stockton-on-tees, TS18 1DD, England.



Company Fillings

Gazette dissolved voluntary

Date: 19 Nov 2019

Category: Gazette

Type: GAZ2(A)

Documents

View document PDF

Gazette notice voluntary

Date: 03 Sep 2019

Category: Gazette

Type: GAZ1(A)

Documents

View document PDF

Dissolution application strike off company

Date: 23 Aug 2019

Category: Dissolution

Type: DS01

Documents

View document PDF

Confirmation statement with updates

Date: 20 Aug 2019

Action Date: 20 Aug 2019

Category: Confirmation-statement

Type: CS01

Made up date: 2019-08-20

Documents

View document PDF

Change to a person with significant control

Date: 20 Aug 2019

Action Date: 19 Aug 2019

Category: Persons-with-significant-control

Sub Category: Change

Type: PSC04

Psc name: Mrs Michelle Kendrick

Change date: 2019-08-19

Documents

View document PDF

Cessation of a person with significant control

Date: 19 Aug 2019

Action Date: 19 Aug 2019

Category: Persons-with-significant-control

Sub Category: Termination

Type: PSC07

Cessation date: 2019-08-19

Psc name: Leanne Marise Douglass

Documents

View document PDF

Termination director company with name termination date

Date: 19 Aug 2019

Action Date: 19 Aug 2019

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Leanne Marise Douglass

Termination date: 2019-08-19

Documents

View document PDF

Notification of a person with significant control

Date: 01 Aug 2019

Action Date: 03 May 2018

Category: Persons-with-significant-control

Sub Category: Notifications

Type: PSC01

Notification date: 2018-05-03

Psc name: Leanne Douglass

Documents

View document PDF

Change person director company with change date

Date: 01 Aug 2019

Action Date: 03 May 2018

Category: Officers

Sub Category: Change

Type: CH01

Officer name: Miss Leanne Marise Douglass

Change date: 2018-05-03

Documents

View document PDF

Change person director company with change date

Date: 01 Aug 2019

Action Date: 01 Aug 2019

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2019-08-01

Officer name: Mrs Michelle Kendrick

Documents

View document PDF

Change registered office address company with date old address new address

Date: 05 Jun 2019

Action Date: 05 Jun 2019

Category: Address

Type: AD01

Old address: Unit 9 Regency West Mall Stockton on Tees TS18 1EF

New address: 6 Regent Mews Prince Regent Street Stockton-on-Tees TS18 1DD

Change date: 2019-06-05

Documents

View document PDF

Confirmation statement with updates

Date: 30 Nov 2018

Action Date: 26 Nov 2018

Category: Confirmation-statement

Type: CS01

Made up date: 2018-11-26

Documents

View document PDF

Cessation of a person with significant control

Date: 26 Nov 2018

Action Date: 19 Nov 2018

Category: Persons-with-significant-control

Sub Category: Termination

Type: PSC07

Psc name: Victoria Moore

Cessation date: 2018-11-19

Documents

View document PDF

Change registered office address company with date old address new address

Date: 19 Nov 2018

Action Date: 19 Nov 2018

Category: Address

Type: AD01

New address: Unit 9 Regency West Mall Stockton on Tees TS18 1EF

Old address: 52 Mulberry Wynd Stockton-on-Tees TS18 3BQ United Kingdom

Change date: 2018-11-19

Documents

View document PDF

Termination director company with name termination date

Date: 19 Nov 2018

Action Date: 02 Nov 2018

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Victoria Moore

Termination date: 2018-11-02

Documents

View document PDF

Appoint person director company with name date

Date: 16 May 2018

Action Date: 03 May 2018

Category: Officers

Sub Category: Appointments

Type: AP01

Appointment date: 2018-05-03

Officer name: Miss Leanne Marise Douglass

Documents

View document PDF

Incorporation company

Date: 22 Jan 2018

Category: Incorporation

Type: NEWINC

Documents

View document PDF


Some Companies

ALKUWAITY FALCONS CENTER LIMITED

84 PENNINE DRIVE,LONDON,NW2 1NP

Number:11352859
Status:ACTIVE
Category:Private Limited Company

FORWARD PRINT SCOTLAND LIMITED

RADLEIGH HOUSE 1 GOLF ROAD,GLASGOW,G76 7HU

Number:SC591256
Status:ACTIVE
Category:Private Limited Company

GLASSROOMS MANUFACTURING LIMITED

ENTERPRISE HOUSE,BROMBOROUGH,CH62 4UE

Number:11198785
Status:ACTIVE
Category:Private Limited Company

GLAYTON DIRECT LTD

FERNHILLS BUSINESS CENTRE FOERSTER CHAMBERS,BURY,BL9 5BJ

Number:11427163
Status:ACTIVE
Category:Private Limited Company

NATURAL REMEDIES LIMITED

2 BATE STREET,WALSALL,WS2 8EL

Number:03460907
Status:ACTIVE
Category:Private Limited Company
Number:CE010817
Status:ACTIVE
Category:Charitable Incorporated Organisation

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