Download leads from Nexok and grow your business. Find out more

Titanium Butterfly Limited

Documents

Total Documents34
Total Pages153

Filing History

2 February 2016Final Gazette dissolved via compulsory strike-off
2 February 2016Final Gazette dissolved via compulsory strike-off
16 October 2015First Gazette notice for compulsory strike-off
16 October 2015First Gazette notice for compulsory strike-off
17 February 2015Administrative restoration application
17 February 2015Total exemption small company accounts made up to 5 April 2013
17 February 2015Administrative restoration application
17 February 2015Total exemption small company accounts made up to 5 April 2013
17 February 2015Total exemption small company accounts made up to 5 April 2014
17 February 2015Total exemption small company accounts made up to 5 April 2014
17 February 2015Total exemption small company accounts made up to 5 April 2014
17 February 2015Total exemption small company accounts made up to 5 April 2013
30 January 2015Final Gazette dissolved via compulsory strike-off
30 January 2015Final Gazette dissolved via compulsory strike-off
10 October 2014First Gazette notice for compulsory strike-off
10 October 2014First Gazette notice for compulsory strike-off
15 June 2014Annual return made up to 15 June 2014 with a full list of shareholders
Statement of capital on 2014-06-15
  • GBP 100
15 June 2014Annual return made up to 15 June 2014 with a full list of shareholders
Statement of capital on 2014-06-15
  • GBP 100
28 December 2013Previous accounting period shortened from 30 June 2013 to 5 April 2013
28 December 2013Previous accounting period shortened from 30 June 2013 to 5 April 2013
28 December 2013Previous accounting period shortened from 30 June 2013 to 5 April 2013
15 June 2013Director's details changed for Mr Lawrence Michael Mccloy on 15 June 2013
15 June 2013Annual return made up to 15 June 2013 with a full list of shareholders
15 June 2013Secretary's details changed for Mr Lawrence Michael Mccloy on 15 June 2013
15 June 2013Registered office address changed from 9 Grenadier Park Cambuslang Glasgow G72 8EP Scotland on 15 June 2013
15 June 2013Registered office address changed from 9 Grenadier Park Cambuslang Glasgow G72 8EP Scotland on 15 June 2013
15 June 2013Annual return made up to 15 June 2013 with a full list of shareholders
15 June 2013Director's details changed for Mr Lawrence Michael Mccloy on 15 June 2013
15 June 2013Secretary's details changed for Mr Lawrence Michael Mccloy on 15 June 2013
21 May 2013Registered office address changed from 10 Lauriston Grove Newton Mearns Glasgow G77 6YP Scotland on 21 May 2013
21 May 2013Registered office address changed from 10 Lauriston Grove Newton Mearns Glasgow G77 6YP Scotland on 21 May 2013
15 June 2012Incorporation
  • MODEL ARTICLES ‐ Model articles adopted (Amended Provisions)
15 June 2012Incorporation
  • MODEL ARTICLES ‐ Model articles adopted
15 June 2012Incorporation
  • MODEL ARTICLES ‐ Model articles adopted (Amended Provisions)
Sign up now to grow your client base. Plans & Pricing
Clear Nexok History

Companies Viewed

Directors Viewed