Advanced company searchLink opens in new window

BUTTERFLYKICK LIMITED

Company number 06876548

Filter by category

Filter by category


Confirmation statement filters

Company Results (links open in a new window)
Date (document was filed at Companies House) Type Description (of the document filed at Companies House) View / Download (PDF file, link opens in new window)
27 Nov 2012 GAZ2 Final Gazette dissolved via compulsory strike-off
14 Aug 2012 GAZ1 First Gazette notice for compulsory strike-off
25 May 2011 AR01 Annual return made up to 14 April 2011 with full list of shareholders
Statement of capital on 2011-05-25
  • GBP 1
16 May 2011 AD01 Registered office address changed from Mason's Yard 34 High Street Wimbledon Village London SW19 5BY United Kingdom on 16 May 2011
16 May 2011 AD02 Register inspection address has been changed from Mason's Yard 34 High Street Wimbledon Village London SW19 5BY United Kingdom
16 May 2011 AA Total exemption small company accounts made up to 30 September 2010
20 Apr 2011 DISS40 Compulsory strike-off action has been discontinued
19 Apr 2011 GAZ1 First Gazette notice for compulsory strike-off
18 Apr 2011 AR01 Annual return made up to 14 April 2010 with full list of shareholders
18 Apr 2011 AD01 Registered office address changed from , 83a Wimbledon Hill Road, Wimbledon, London, SW19 7QS, United Kingdom on 18 April 2011
18 Apr 2011 AD02 Register inspection address has been changed from 83a Wimbledon Hill Road London SW19 7QS United Kingdom
18 Apr 2011 AP04 Appointment of Ekas Secretaries Limited as a secretary
18 Apr 2011 AP01 Appointment of Mr Md Shamimul Haque as a director
18 Apr 2011 TM02 Termination of appointment of Daniel Northover as a secretary
18 Apr 2011 AP02 Appointment of Ekas Directors Limited as a director
18 Apr 2011 TM01 Termination of appointment of Daniel Northover as a director
18 Apr 2011 AD03 Register(s) moved to registered inspection location
13 Jan 2011 AA01 Previous accounting period extended from 30 April 2010 to 30 September 2010
28 Apr 2010 AD02 Register inspection address has been changed
28 Apr 2010 CH01 Director's details changed for Mr Daniel Northover on 14 April 2010
14 Apr 2009 NEWINC Incorporation