Advanced company searchLink opens in new window

CITYBUTLER LTD

Company number 06935135

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)
19 Dec 2017 GAZ2(A) Final Gazette dissolved via voluntary strike-off
03 Oct 2017 GAZ1(A) First Gazette notice for voluntary strike-off
26 Sep 2017 DS01 Application to strike the company off the register
30 May 2017 CS01 Confirmation statement made on 30 May 2017 with updates
21 Apr 2017 AA Accounts for a dormant company made up to 30 June 2016
28 Jul 2016 AR01 Annual return made up to 16 June 2016 with full list of shareholders
Statement of capital on 2016-07-28
  • GBP 100
04 Feb 2016 AA Accounts for a dormant company made up to 30 June 2015
22 Jun 2015 AR01 Annual return made up to 16 June 2015 with full list of shareholders
Statement of capital on 2015-06-22
  • GBP 100
19 Mar 2015 AA Accounts for a dormant company made up to 30 June 2014
28 Jul 2014 AR01 Annual return made up to 16 June 2014 with full list of shareholders
Statement of capital on 2014-07-28
  • GBP 100
31 Mar 2014 AA Accounts for a dormant company made up to 30 June 2013
30 Aug 2013 AD01 Registered office address changed from 40 Pall Mall London SW1Y 5JG England on 30 August 2013
30 Aug 2013 AR01 Annual return made up to 16 June 2013 with full list of shareholders
  • SH01 ‐ Statement of capital following an allotment of shares on 2013-08-30
17 Apr 2013 AA Accounts for a dormant company made up to 30 June 2012
17 Apr 2013 AD01 Registered office address changed from 35 Bruton Street London W1J 6QY United Kingdom on 17 April 2013
18 Jun 2012 AR01 Annual return made up to 16 June 2012 with full list of shareholders
18 Jun 2012 CH01 Director's details changed for Philip John Edward Clarke on 16 June 2012
02 Mar 2012 AA Accounts for a dormant company made up to 30 June 2011
14 Jul 2011 AR01 Annual return made up to 16 June 2011 with full list of shareholders
01 Mar 2011 AA Accounts for a dormant company made up to 30 June 2010
21 Feb 2011 AD01 Registered office address changed from 51 Linver Road London SW6 3RA United Kingdom on 21 February 2011
12 Jul 2010 AR01 Annual return made up to 16 June 2010 with full list of shareholders
15 Feb 2010 TM01 Termination of appointment of Nicholas Verney as a director
16 Jun 2009 NEWINC Incorporation