MATT BUTLER LTD
Company Documents
Date | Description |
---|---|
16/01/2416 January 2024 | Final Gazette dissolved via voluntary strike-off |
16/01/2416 January 2024 | Final Gazette dissolved via voluntary strike-off |
12/12/2312 December 2023 | Voluntary strike-off action has been suspended |
12/12/2312 December 2023 | Voluntary strike-off action has been suspended |
31/10/2331 October 2023 | First Gazette notice for voluntary strike-off |
31/10/2331 October 2023 | First Gazette notice for voluntary strike-off |
23/10/2323 October 2023 | Application to strike the company off the register |
20/10/2320 October 2023 | Total exemption full accounts made up to 2023-01-31 |
15/04/2315 April 2023 | Amended accounts for a dormant company made up to 2021-01-31 |
15/04/2315 April 2023 | Amended accounts for a dormant company made up to 2020-01-31 |
09/02/239 February 2023 | Confirmation statement made on 2023-01-26 with updates |
31/01/2331 January 2023 | Annual accounts for year ending 31 Jan 2023 |
30/01/2330 January 2023 | Total exemption full accounts made up to 2022-01-31 |
30/01/2330 January 2023 | Termination of appointment of James Lyons as a director on 2023-01-23 |
30/01/2330 January 2023 | Termination of appointment of James Lyons as a secretary on 2023-01-23 |
05/04/225 April 2022 | Registered office address changed from Johnson Suite 3 Sunderland Street Enterprise Centre Sunderland Street Keighley BD21 5LE England to Top Floor, Wharfebank House Ilkley Road Otley LS21 3JP on 2022-04-05 |
01/02/221 February 2022 | Confirmation statement made on 2022-01-26 with no updates |
31/01/2231 January 2022 | Annual accounts for year ending 31 Jan 2022 |
08/07/218 July 2021 | Micro company accounts made up to 2021-01-31 |
31/01/2131 January 2021 | Annual accounts for year ending 31 Jan 2021 |
11/06/2011 June 2020 | MICRO COMPANY ACCOUNTS MADE UP TO 31/01/20 |
06/02/206 February 2020 | CONFIRMATION STATEMENT MADE ON 26/01/20, NO UPDATES |
31/01/2031 January 2020 | Annual accounts for year ending 31 Jan 2020 |
24/10/1924 October 2019 | ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/01/19 |
07/02/197 February 2019 | CONFIRMATION STATEMENT MADE ON 26/01/19, WITH UPDATES |
31/01/1931 January 2019 | Annual accounts for year ending 31 Jan 2019 |
11/01/1911 January 2019 | COMPANY NAME CHANGED GLOBAL FINANCIAL COMMERCE LTD CERTIFICATE ISSUED ON 11/01/19 |
10/01/1910 January 2019 | APPOINTMENT TERMINATED, DIRECTOR CLAUDIO VALENTI |
10/01/1910 January 2019 | APPOINTMENT TERMINATED, DIRECTOR CARLOS ZUNIGA |
10/01/1910 January 2019 | DIRECTOR APPOINTED MR MATTHEW DAVID BUTLER |
22/10/1822 October 2018 | ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/01/18 |
07/02/187 February 2018 | REGISTERED OFFICE CHANGED ON 07/02/2018 FROM C/O JIM LYONS ACCOUNTING ARMOUR GLASS ANNEX 1 SPEARHEAD WAY LAWKHOLME LANE KEIGHLEY UNITED KINGDOM |
07/02/187 February 2018 | CONFIRMATION STATEMENT MADE ON 26/01/18, NO UPDATES |
31/01/1831 January 2018 | Annual accounts for year ending 31 Jan 2018 |
12/04/1712 April 2017 | APPOINTMENT TERMINATED, DIRECTOR GIULIANO ZUNIGA |
22/03/1722 March 2017 | DIRECTOR APPOINTED MR CLAUDIO VALENTI |
15/02/1715 February 2017 | DIRECTOR APPOINTED MR JAMES LYONS |
06/02/176 February 2017 | DIRECTOR APPOINTED MR GIULIANO ZUNIGA |
06/02/176 February 2017 | DIRECTOR APPOINTED MR CARLOS ALEJO ZUNIGA |
03/02/173 February 2017 | APPOINTMENT TERMINATED, DIRECTOR JAMES LYONS |
27/01/1727 January 2017 | CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM OF ASSOCIATION |
More Company Information
Recently Viewed
Follow Company
- Receive an alert email on changes to financial status
- Early indications of liquidity problems
- Warns when company reporting is overdue
- Free service, no spam emails Follow this company