- Company Overview for BUTTERFLY BELLES LTD (07492369)
- Filing history for BUTTERFLY BELLES LTD (07492369)
- People for BUTTERFLY BELLES LTD (07492369)
- More for BUTTERFLY BELLES LTD (07492369)
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) |
---|---|---|---|
03 Mar 2015 | GAZ2(A) | Final Gazette dissolved via voluntary strike-off | |
18 Nov 2014 | GAZ1(A) | First Gazette notice for voluntary strike-off | |
07 Nov 2014 | DS01 | Application to strike the company off the register | |
21 Mar 2014 | AD01 | Registered office address changed from Overdene House 49 Church Street, Theale Reading Berkshire RG7 5BX on 21 March 2014 | |
13 Feb 2014 | AR01 |
Annual return made up to 13 January 2014 with full list of shareholders
Statement of capital on 2014-02-13
|
|
24 Oct 2013 | AA | Accounts made up to 31 January 2013 | |
31 Jan 2013 | AR01 | Annual return made up to 13 January 2013 with full list of shareholders | |
14 Sep 2012 | AA | Accounts made up to 31 January 2012 | |
08 Jun 2012 | CERTNM |
Company name changed OH2 solutions LIMITED\certificate issued on 08/06/12
|
|
16 May 2012 | CONNOT | Change of name notice | |
15 May 2012 | TM01 | Termination of appointment of Elizabeth Kenrick as a director on 15 May 2012 | |
15 May 2012 | AP01 | Appointment of Mrs Joanne Alison Kenrick as a director on 15 May 2012 | |
26 Jan 2012 | AR01 | Annual return made up to 13 January 2012 with full list of shareholders | |
13 Jan 2011 | NEWINC |
Incorporation
|