- Company Overview for BUTTERSCOTCH LONDON WC LIMITED (10763391)
- Filing history for BUTTERSCOTCH LONDON WC LIMITED (10763391)
- People for BUTTERSCOTCH LONDON WC LIMITED (10763391)
- Insolvency for BUTTERSCOTCH LONDON WC LIMITED (10763391)
- More for BUTTERSCOTCH LONDON WC LIMITED (10763391)
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
|
|
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 |