- Company Overview for BUTCHER AND CHARLES KNOLLYS RD SW16 LTD (08747813)
- Filing history for BUTCHER AND CHARLES KNOLLYS RD SW16 LTD (08747813)
- People for BUTCHER AND CHARLES KNOLLYS RD SW16 LTD (08747813)
- More for BUTCHER AND CHARLES KNOLLYS RD SW16 LTD (08747813)
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
|
|
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
|
|
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
|