Advanced company searchLink opens in new window

SCOPUS PROPERTIES LIMITED

Company number 00795703

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)
15 Jan 2019 GAZ2(A) Final Gazette dissolved via voluntary strike-off
23 Oct 2018 GAZ1(A) First Gazette notice for voluntary strike-off
15 Oct 2018 DS01 Application to strike the company off the register
02 Jul 2018 AA Accounts for a dormant company made up to 31 March 2018
15 Mar 2018 RP04CS01 Second filing of Confirmation Statement dated 07/02/2017
13 Mar 2018 CS01 Confirmation statement made on 29 January 2018 with updates
19 Dec 2017 AA Total exemption full accounts made up to 31 March 2017
21 Feb 2017 CS01 Confirmation statement made on 7 February 2017 with updates
  • ANNOTATION Clarification a second filed CS01 (Statement of capital and Shareholder Information) was registered on 15/03/2018.
06 Dec 2016 AA Total exemption small company accounts made up to 31 March 2016
10 May 2016 AD01 Registered office address changed from C/O Messrs Elliot Woolfe & Rose 1st Floor Equity House 128-136 High Street Edgware Middlesex HA8 7TT to Quadrant House Floor 6 4 Thomas More Square London E1W 1YW on 10 May 2016
10 May 2016 AP03 Appointment of Mr Michael Robert Goldberger as a secretary on 5 May 2016
10 May 2016 AP01 Appointment of Mr David Alan Pearlman as a director on 5 May 2016
10 May 2016 AP01 Appointment of Mr Frank Howard Hunter as a director on 5 May 2016
10 May 2016 TM01 Termination of appointment of Jeffrey Norman Shine as a director on 5 May 2016
10 May 2016 TM02 Termination of appointment of Jeffrey Norman Shine as a secretary on 5 May 2016
24 Feb 2016 AR01 Annual return made up to 7 February 2016 with full list of shareholders
Statement of capital on 2016-02-24
  • GBP 1,000
11 Feb 2016 MR04 Satisfaction of charge 1 in full
19 Jan 2016 MR04 Satisfaction of charge 6 in full
19 Jan 2016 MR04 Satisfaction of charge 5 in full
19 Jan 2016 MR04 Satisfaction of charge 4 in full
19 Jan 2016 MR04 Satisfaction of charge 3 in full
19 Jan 2016 MR04 Satisfaction of charge 2 in full
23 Dec 2015 AA Total exemption small company accounts made up to 31 March 2015
23 Mar 2015 AR01 Annual return made up to 7 February 2015 with full list of shareholders
Statement of capital on 2015-03-23
  • GBP 1,000
11 Jan 2015 AA Total exemption small company accounts made up to 31 March 2014