Advanced company searchLink opens in new window

BUTTERFLY MEDISPA LTD

Company number SC216353

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)
06 Jun 2024 GAZ2 Final Gazette dissolved following liquidation
06 Mar 2024 LIQ14(Scot) Final account prior to dissolution in CVL
24 Apr 2023 AD01 Registered office address changed from 13 Royal Crescent Glasgow G3 7SL to C/O Revolution Rti Limited Suite 341, 4th Floor 93 Hope Street Glasgow G2 6LD on 24 April 2023
19 Apr 2023 RESOLUTIONS Resolutions
  • LRESEX ‐ Extraordinary resolution to wind up on 2023-04-18
08 Sep 2021 DISS16(SOAS) Compulsory strike-off action has been suspended
24 Aug 2021 GAZ1 First Gazette notice for compulsory strike-off
14 Mar 2021 CS01 Confirmation statement made on 25 February 2021 with no updates
29 Dec 2020 AA Micro company accounts made up to 30 September 2019
25 Feb 2020 CS01 Confirmation statement made on 25 February 2020 with no updates
31 Jul 2019 AA Total exemption full accounts made up to 30 September 2018
20 Mar 2019 CS01 Confirmation statement made on 2 March 2019 with no updates
20 Mar 2019 PSC04 Change of details for Mrs Lorna Hanley as a person with significant control on 1 March 2019
08 Jan 2019 AP03 Appointment of Miss Lauren Cherry as a secretary on 8 January 2019
08 Jan 2019 TM02 Termination of appointment of Lorna Hanley as a secretary on 8 January 2019
29 Jun 2018 AA Total exemption full accounts made up to 30 September 2017
15 Mar 2018 CS01 Confirmation statement made on 2 March 2018 with no updates
02 Aug 2017 AA Total exemption small company accounts made up to 30 September 2016
15 Mar 2017 CS01 Confirmation statement made on 2 March 2017 with updates
29 Jun 2016 AA Total exemption small company accounts made up to 30 September 2015
29 Mar 2016 AR01 Annual return made up to 2 March 2016 with full list of shareholders
Statement of capital on 2016-03-29
  • GBP 100
29 Mar 2016 TM01 Termination of appointment of David Thomas Hanley as a director on 18 March 2016
28 Jun 2015 AA Total exemption small company accounts made up to 30 September 2014
30 Mar 2015 CERTNM Company name changed G2G solutions LIMITED\certificate issued on 30/03/15
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2015-03-29
29 Mar 2015 AR01 Annual return made up to 2 March 2015 with full list of shareholders
Statement of capital on 2015-03-29
  • GBP 100
30 Jun 2014 AA Total exemption small company accounts made up to 30 September 2013