ARMSTRONG & BUTLER LIMITED

Register to unlock more data on OkredoRegister

ARMSTRONG & BUTLER LIMITED

Copy
copy info iconCopy

Key Data

Status

Dissolved

Company No.

08866518

Incorporation date

29/01/2014

Size

Total Exemption Full

Contacts

Registered address

Registered address

C/O EDGE RECOVERY LIMITED, 5-7 Ravensbourne Road, Bromley BR1 1HNCopy
copy info iconCopy
See on map
Latest events (Record since 29/01/2014)
dot icon04/01/2023
Final Gazette dissolved following liquidation
dot icon04/10/2022
Return of final meeting in a members' voluntary winding up
dot icon31/01/2022
Registered office address changed from 156 High Road London NW10 2PB England to 5-7 Ravensbourne Road Bromley BR1 1HN on 2022-01-31
dot icon31/01/2022
Declaration of solvency
dot icon31/01/2022
Appointment of a voluntary liquidator
dot icon31/01/2022
Resolutions
dot icon25/01/2022
Termination of appointment of Dilip Umesh Navapurkar as a director on 2022-01-25
dot icon25/01/2022
Termination of appointment of Lalji Premji Ramji Vekaria as a director on 2022-01-25
dot icon14/12/2021
Total exemption full accounts made up to 2021-06-30
dot icon26/10/2021
Confirmation statement made on 2021-10-26 with updates
dot icon26/10/2021
Notification of Vishnu Investments and Holdings Limited as a person with significant control on 2021-10-26
dot icon26/10/2021
Cessation of Target Yesterday Limited as a person with significant control on 2021-10-25
dot icon26/10/2021
Cessation of Dilip Umesh Navapurkar as a person with significant control on 2021-10-25
dot icon11/06/2021
Total exemption full accounts made up to 2020-06-30
dot icon26/03/2021
Satisfaction of charge 088665180001 in full
dot icon25/03/2021
Satisfaction of charge 088665180002 in full
dot icon24/11/2020
Confirmation statement made on 2020-11-21 with no updates
dot icon16/11/2020
Registered office address changed from Unit 27 Cygnus Business Centre Dalmeyer Road London NW10 2XA to 156 High Road London NW10 2PB on 2020-11-16
dot icon25/11/2019
Confirmation statement made on 2019-11-21 with no updates
dot icon23/11/2019
Total exemption full accounts made up to 2019-06-30
dot icon23/11/2018
Confirmation statement made on 2018-11-21 with no updates
dot icon03/09/2018
Current accounting period extended from 2019-01-31 to 2019-06-30
dot icon19/07/2018
Total exemption full accounts made up to 2018-01-31
dot icon15/05/2018
Appointment of Mr Manesh Shirish Shah as a director on 2018-05-14
dot icon21/11/2017
Confirmation statement made on 2017-11-21 with updates
dot icon12/10/2017
Change of details for Mr Dilip Umesh Navapurkar as a person with significant control on 2017-08-29
dot icon20/09/2017
Statement of capital following an allotment of shares on 2017-09-08
dot icon20/09/2017
Accounts for a dormant company made up to 2017-01-31
dot icon20/09/2017
Resolutions
dot icon29/08/2017
Notification of Target Yesterday Limited as a person with significant control on 2017-08-29
dot icon29/08/2017
Cessation of Lalji Premji Ramji Vekaria as a person with significant control on 2017-08-29
dot icon29/08/2017
Confirmation statement made on 2017-08-29 with updates
dot icon18/07/2017
Notification of Lalji Premji Ramji Vekaria as a person with significant control on 2016-07-12
dot icon14/07/2017
Confirmation statement made on 2017-07-13 with no updates
dot icon15/03/2017
Registration of charge 088665180001, created on 2017-03-06
dot icon15/03/2017
Registration of charge 088665180002, created on 2017-03-06
dot icon03/10/2016
Accounts for a dormant company made up to 2016-01-31
dot icon13/07/2016
Confirmation statement made on 2016-07-13 with updates
dot icon27/05/2016
Appointment of Mr Dilip Navapurkar as a director on 2016-05-04
dot icon04/05/2016
Annual return made up to 2016-05-04 with full list of shareholders
dot icon24/02/2016
Annual return made up to 2016-01-29 with full list of shareholders
dot icon28/04/2015
Accounts for a dormant company made up to 2015-01-31
dot icon05/02/2015
Annual return made up to 2015-01-29 with full list of shareholders
dot icon05/02/2015
Registered office address changed from Unit 27 Cygnus Business Centre Dalmeyer Road London NW10 2XA England to Unit 27 Cygnus Business Centre Dalmeyer Road London NW10 2XA on 2015-02-05
dot icon04/02/2015
Registered office address changed from Unit 26 Cygnus Business Centre Dalmeyer Road London NW10 2XA United Kingdom to Unit 27 Cygnus Business Centre Dalmeyer Road London NW10 2XA on 2015-02-04
dot icon04/06/2014
Termination of appointment of Iqbal Raja as a director
dot icon04/06/2014
Termination of appointment of Khurshid Khan as a director
dot icon04/06/2014
Termination of appointment of Muslim Bhutto as a director
dot icon29/01/2014
Incorporation
2021
change arrow icon0 % *

* during past year

Total Assets

£0.00
2021
change arrow icon0 *

* during past year

Number of employees

0
2021
change arrow icon0 % *

* during past year

Cash in Bank

£49,027.00

Confirmation

dot iconLast made up date
30/06/2021
dot iconLast change occurred
30/06/2021

Accounts

dot iconAccounts
Total Exemption Full
dot iconLast made up date
30/06/2021
dot iconNext account date
30/06/2022
See more events →

Financial Ratios

Indicator
Employees
Net Assets(GBP)
Total Assets(GBP)
Turnover(GBP)
Cash in Bank(GBP)
Total Liabilities(GBP)
2021
0
153.92K
-
0.00
49.03K
-
2021
0
153.92K
-
0.00
49.03K
-

Employees

2021

Employees

0 Ascended- *

Net Assets(GBP)

153.92K £Ascended- *

Total Assets(GBP)

-

Turnover(GBP)

0.00 £Ascended- *

Cash in Bank(GBP)

49.03K £Ascended- *

Total Liabilities(GBP)

-
*over the last year starting selected period

People

Officers

0

No officers data available.

Persons with Significant Control

2
psc login icon

Persons with Significant Control

This information is available in our reports and to subscription users.

Similar companies

100,000+
ELITE GRASS CARE LIMITEDThe Mews Hounds Road, Chipping Sodbury, Bristol BS37 6EE
Dissolved

Category:

Support activities for crop production

Comp. code:

10549492

Reg. date:

05/01/2017

Turnover:

-

No. of employees:

-
SURREY GARDEN DESIGN AND MAINTENANCE LTD24 Robertson Court, Woking GU21 8AG
Dissolved

Category:

Logging

Comp. code:

11629509

Reg. date:

18/10/2018

Turnover:

-

No. of employees:

-
G&J FISHING AND FARMING LIMITED28 28 Wilton Road, Bexhill-On-Sea, East Sussex TN40 1EZ
Dissolved

Category:

Mixed farming

Comp. code:

07688839

Reg. date:

30/06/2011

Turnover:

-

No. of employees:

-
HEATHERWAYS EQUINE LTD10 Heatherways, Tarporley CW6 0HP
Dissolved

Category:

Raising of horses and other equines

Comp. code:

13288995

Reg. date:

24/03/2021

Turnover:

-

No. of employees:

-
MONT AQUA LTD.11 Five Fields Close, Watford WD19 5BZ
Dissolved

Category:

Seed processing for propagation

Comp. code:

11425407

Reg. date:

20/06/2018

Turnover:

-

No. of employees:

-

Description

copy info iconCopy

About ARMSTRONG & BUTLER LIMITED

ARMSTRONG & BUTLER LIMITED is an(a) Dissolved company incorporated on 29/01/2014 with the registered office located at C/O EDGE RECOVERY LIMITED, 5-7 Ravensbourne Road, Bromley BR1 1HN. There is currently no active directors according to the latest confirmation statement. Number of employees 0 according to last financial statements.

Frequently Asked Questions

What is the current status of ARMSTRONG & BUTLER LIMITED?

toggle

ARMSTRONG & BUTLER LIMITED is currently Dissolved. It was registered on 29/01/2014 and dissolved on 04/01/2023.

Where is ARMSTRONG & BUTLER LIMITED located?

toggle

ARMSTRONG & BUTLER LIMITED is registered at C/O EDGE RECOVERY LIMITED, 5-7 Ravensbourne Road, Bromley BR1 1HN.

What does ARMSTRONG & BUTLER LIMITED do?

toggle

ARMSTRONG & BUTLER LIMITED operates in the Buying and selling of own real estate (68.10 - SIC 2007) sector.

What is the latest filing for ARMSTRONG & BUTLER LIMITED?

toggle

The latest filing was on 04/01/2023: Final Gazette dissolved following liquidation.