- Company Overview for SCOPUS PROPERTIES LIMITED (00795703)
- Filing history for SCOPUS PROPERTIES LIMITED (00795703)
- People for SCOPUS PROPERTIES LIMITED (00795703)
- Charges for SCOPUS PROPERTIES LIMITED (00795703)
- More for SCOPUS PROPERTIES LIMITED (00795703)
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
|
|
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
|
|
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
|
|
11 Jan 2015 | AA | Total exemption small company accounts made up to 31 March 2014 |