Advanced company searchLink opens in new window

FLYING BUTLER APARTMENTS LIMITED

Company number 03769061

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)
23 Nov 2023 CS01 Confirmation statement made on 12 November 2023 with no updates
17 Oct 2023 AA Accounts for a small company made up to 31 December 2022
13 Dec 2022 AA Accounts for a small company made up to 31 December 2021
21 Nov 2022 CS01 Confirmation statement made on 12 November 2022 with no updates
27 Jan 2022 AA Accounts for a small company made up to 31 December 2020
15 Nov 2021 CS01 Confirmation statement made on 12 November 2021 with no updates
06 Jul 2021 MR04 Satisfaction of charge 037690610015 in full
10 Jun 2021 TM01 Termination of appointment of Peter John Strafford as a director on 10 June 2021
10 Jun 2021 AP01 Appointment of Mr Dominic Martin Sherry as a director on 10 June 2021
10 Jun 2021 AD01 Registered office address changed from The Works, Unit 14 Turnham Green Terrace Mews London W4 1QU England to Chiswick Gate 598-608 Chiswick High Road London W4 5RT on 10 June 2021
09 Jun 2021 DISS40 Compulsory strike-off action has been discontinued
08 Jun 2021 AA Accounts for a small company made up to 31 December 2019
14 May 2021 DISS16(SOAS) Compulsory strike-off action has been suspended
13 Apr 2021 GAZ1 First Gazette notice for compulsory strike-off
17 Nov 2020 CS01 Confirmation statement made on 12 November 2020 with updates
12 Feb 2020 AD01 Registered office address changed from 22 Great James Street London WC1N 3ES England to The Works, Unit 14 Turnham Green Terrace Mews London W4 1QU on 12 February 2020
18 Nov 2019 CS01 Confirmation statement made on 12 November 2019 with no updates
09 Sep 2019 AA Total exemption full accounts made up to 31 December 2018
04 Mar 2019 AD01 Registered office address changed from C/O Gordons Partnership Llp 22 Great James Street London WC1N 3ES England to 22 Great James Street London WC1N 3ES on 4 March 2019
10 Dec 2018 AD01 Registered office address changed from The Kensington Centre 66 Hammersmith Road London W14 8UD to C/O Gordons Partnership Llp 22 Great James Street London WC1N 3ES on 10 December 2018
13 Nov 2018 CS01 Confirmation statement made on 12 November 2018 with no updates
28 Sep 2018 AA Total exemption full accounts made up to 31 December 2017
20 Nov 2017 CS01 Confirmation statement made on 12 November 2017 with no updates
26 Sep 2017 AA Total exemption full accounts made up to 31 December 2016
25 Nov 2016 CS01 Confirmation statement made on 12 November 2016 with updates