- Company Overview for BLACK BUTTERFLY LIMITED (06941722)
- Filing history for BLACK BUTTERFLY LIMITED (06941722)
- People for BLACK BUTTERFLY LIMITED (06941722)
- More for BLACK BUTTERFLY LIMITED (06941722)
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) |
---|---|---|---|
22 Nov 2016 | GAZ2(A) | Final Gazette dissolved via voluntary strike-off | |
06 Sep 2016 | GAZ1(A) | First Gazette notice for voluntary strike-off | |
28 Aug 2016 | DS01 | Application to strike the company off the register | |
03 Aug 2016 | AR01 |
Annual return made up to 23 June 2016 with full list of shareholders
Statement of capital on 2016-08-03
|
|
10 Jul 2015 | AR01 |
Annual return made up to 23 June 2015 with full list of shareholders
Statement of capital on 2015-07-10
|
|
10 Jul 2015 | AD04 | Register(s) moved to registered office address 8 Whirlow Grange Drive Sheffield S11 9RX | |
06 Jul 2015 | AA | Accounts for a dormant company made up to 30 June 2015 | |
15 Aug 2014 | AA | Accounts for a dormant company made up to 30 June 2014 | |
18 Jul 2014 | AR01 |
Annual return made up to 23 June 2014 with full list of shareholders
Statement of capital on 2014-07-18
|
|
23 Jul 2013 | AA | Accounts for a dormant company made up to 30 June 2013 | |
01 Jul 2013 | AR01 |
Annual return made up to 23 June 2013 with full list of shareholders
|
|
02 Oct 2012 | AA | Accounts for a dormant company made up to 30 June 2012 | |
28 Sep 2012 | AR01 | Annual return made up to 23 June 2012 with full list of shareholders | |
24 Oct 2011 | AA | Accounts for a dormant company made up to 30 June 2011 | |
16 Aug 2011 | AR01 | Annual return made up to 23 June 2011 with full list of shareholders | |
22 Mar 2011 | AA | Total exemption full accounts made up to 30 June 2010 | |
22 Mar 2011 | AD01 | Registered office address changed from Suite 162 Devonshire House 49 Eldon Street Sheffield S1 4NR on 22 March 2011 | |
21 Jul 2010 | AR01 | Annual return made up to 23 June 2010 with full list of shareholders | |
21 Jul 2010 | AD03 | Register(s) moved to registered inspection location | |
21 Jul 2010 | CH01 | Director's details changed for Anuoluwapo Adebajo on 23 June 2010 | |
21 Jul 2010 | AD02 | Register inspection address has been changed | |
03 Dec 2009 | AD01 | Registered office address changed from 8 Whirlow Grange Drive Sheffield South Yorkshire S11 9RX on 3 December 2009 | |
30 Jul 2009 | 288b | Appointment terminated director adenike adebajo | |
23 Jun 2009 | NEWINC | Incorporation |