Advanced company searchLink opens in new window

BUTCHER AND CHARLES KNOLLYS RD SW16 LTD

Company number 08747813

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)
26 Feb 2019 GAZ2 Final Gazette dissolved via compulsory strike-off
11 Dec 2018 GAZ1 First Gazette notice for compulsory strike-off
08 Jun 2018 AA Accounts for a dormant company made up to 31 October 2017
22 Sep 2017 CS01 Confirmation statement made on 17 September 2017 with no updates
22 Sep 2017 PSC04 Change of details for Mr Kevin Joseph Mccusker as a person with significant control on 18 September 2016
22 Sep 2017 CH01 Director's details changed for Mr Kevin Joseph Mccusker on 18 September 2016
31 Jul 2017 AA Accounts for a dormant company made up to 31 October 2016
15 Oct 2016 CS01 Confirmation statement made on 17 September 2016 with updates
27 Jul 2016 AA Micro company accounts made up to 31 October 2015
19 Oct 2015 AD01 Registered office address changed from Inwood House 1-3 Elliotts Place Islington London N1 8HX to 11/12 Hallmark Trading Centre Fourth Way Wembley Middlesex HA9 0LB on 19 October 2015
06 Oct 2015 AR01 Annual return made up to 17 September 2015 with full list of shareholders
Statement of capital on 2015-10-06
  • GBP 100
17 Sep 2015 TM01 Termination of appointment of Ahmwaah Charles as a director on 15 September 2015
17 Sep 2015 AP01 Appointment of Mr Kevin Joseph Mccusker as a director on 15 September 2015
17 Sep 2015 AD01 Registered office address changed from 213 st. John Street London EC1V 4LY to Inwood House 1-3 Elliotts Place Islington London N1 8HX on 17 September 2015
16 Sep 2015 TM02 Termination of appointment of Ahmwaah Charles as a secretary on 15 September 2015
24 Jul 2015 AA Total exemption small company accounts made up to 31 October 2014
12 Dec 2014 AR01 Annual return made up to 24 October 2014 with full list of shareholders
Statement of capital on 2014-12-12
  • GBP 100
12 Dec 2014 CH01 Director's details changed for Ahmwaah Charles on 1 January 2014
12 Dec 2014 AD01 Registered office address changed from 213 St John Street St. John Street London EC1V 4LY England to 213 St. John Street London EC1V 4LY on 12 December 2014
12 Dec 2014 CH03 Secretary's details changed for Ahmwaah Charles on 1 January 2014
22 Jul 2014 AD01 Registered office address changed from 22 Grovesnor Square Mayfair London W1K 6DT England to 213 St John Street St. John Street London EC1V 4LY on 22 July 2014
24 Oct 2013 NEWINC Incorporation
Statement of capital on 2013-10-24
  • GBP 100
  • MODEL ARTICLES ‐ Model articles adopted (Amended Provisions)