Advanced company searchLink opens in new window

BUTTERSCOTCH LONDON WC LIMITED

Company number 10763391

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)
17 Jul 2024 LIQ03 Liquidators' statement of receipts and payments to 17 May 2024
05 Jun 2023 LIQ02 Statement of affairs
26 May 2023 AD01 Registered office address changed from Units B&C Crondall Place, Coxbridge Business Park Alton Road Farnham GU10 5EH England to Ground Floor Portland House 54 New Bridge Street West Newcastle upon Tyne NE1 8AP on 26 May 2023
26 May 2023 RESOLUTIONS Resolutions
  • LRESEX ‐ Extraordinary resolution to wind up on 2023-05-18
26 May 2023 600 Appointment of a voluntary liquidator
09 Feb 2023 AA Total exemption full accounts made up to 31 May 2022
09 Sep 2022 CS01 Confirmation statement made on 9 August 2022 with no updates
20 Jul 2022 AA Total exemption full accounts made up to 31 May 2021
28 Feb 2022 AA01 Previous accounting period shortened from 31 May 2021 to 30 May 2021
11 Feb 2022 PSC05 Change of details for Butterscotch Holding Ltd as a person with significant control on 9 December 2021
16 Nov 2021 AD01 Registered office address changed from The Wool Barn Peper Harow Godalming GU8 6BQ England to Units B&C Crondall Place, Coxbridge Business Park Alton Road Farnham GU10 5EH on 16 November 2021
24 Sep 2021 CS01 Confirmation statement made on 9 August 2021 with no updates
28 May 2021 AA Total exemption full accounts made up to 31 May 2020
10 Dec 2020 AD01 Registered office address changed from 195 Wood Lane Unit 7 Westworks Building London W12 7FQ England to The Wool Barn Peper Harow Godalming GU8 6BQ on 10 December 2020
04 Sep 2020 CS01 Confirmation statement made on 9 August 2020 with updates
24 Aug 2020 PSC02 Notification of Butterscotch Holding Ltd as a person with significant control on 9 November 2019
24 Aug 2020 TM01 Termination of appointment of Butterscotch London Limited as a director on 9 November 2019
24 Aug 2020 PSC07 Cessation of Butterscotch London Limited as a person with significant control on 9 November 2019
29 Jan 2020 AA Micro company accounts made up to 31 May 2019
24 Oct 2019 AD01 Registered office address changed from 205 City Road London EC1V 1JN United Kingdom to 195 Wood Lane Unit 7 Westworks Building London W12 7FQ on 24 October 2019
24 Oct 2019 AP01 Appointment of Mr David John Altern Ramsey as a director on 21 October 2019
21 Oct 2019 PSC07 Cessation of Thanh Thi Vo as a person with significant control on 28 September 2019
21 Oct 2019 TM01 Termination of appointment of Thanh Thi Vo as a director on 28 September 2019
21 Oct 2019 CS01 Confirmation statement made on 9 August 2019 with no updates
07 Feb 2019 AA Accounts for a dormant company made up to 31 May 2018