Advanced company searchLink opens in new window

BLACK BUTTERFLY LIMITED

Company number 06941722

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)
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
  • GBP 1
10 Jul 2015 AR01 Annual return made up to 23 June 2015 with full list of shareholders
Statement of capital on 2015-07-10
  • GBP 1
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
  • GBP 1
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
  • SH01 ‐ Statement of capital following an allotment of shares on 2013-07-01
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