Advanced company searchLink opens in new window

SCHOLL (INVESTMENTS) LIMITED

Company number 02707581

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)
29 Mar 2021 GAZ2 Final Gazette dissolved following liquidation
11 Mar 2021 TM01 Termination of appointment of Jonathan Timmis as a director on 3 March 2021
29 Dec 2020 LIQ13 Return of final meeting in a members' voluntary winding up
17 Dec 2020 TM01 Termination of appointment of Alasdair James Peach as a director on 16 December 2020
12 Oct 2020 PSC02 Notification of London International Group Limited as a person with significant control on 13 December 2019
12 Oct 2020 PSC07 Cessation of Scholl Limited as a person with significant control on 13 December 2019
12 Oct 2020 CS01 Confirmation statement made on 1 September 2020 with updates
15 Jun 2020 TM02 Termination of appointment of Christine Anne-Marie Logan as a secretary on 8 June 2020
08 Jan 2020 AD01 Registered office address changed from 103-105 Bath Road Slough Berkshire SL1 3UH to 1020 Eskdale Road Winnersh Wokingham RG41 5TS on 8 January 2020
07 Jan 2020 RESOLUTIONS Resolutions
  • LRESSP ‐ Special resolution to wind up on 2019-12-19
  • LRESSP ‐ Special resolution to wind up on 2019-12-19
07 Jan 2020 LIQ01 Declaration of solvency
07 Jan 2020 600 Appointment of a voluntary liquidator
18 Dec 2019 SH01 Statement of capital following an allotment of shares on 10 December 2019
  • GBP 31,003,420
18 Dec 2019 RESOLUTIONS Resolutions
  • RES14 ‐ £31003320 capitalised 10/12/2019
  • RES13 ‐ Interim dividend 10/12/2019
  • RES10 ‐ Resolution of allotment of securities
11 Dec 2019 SH20 Statement by Directors
11 Dec 2019 SH19 Statement of capital on 11 December 2019
  • GBP 101
11 Dec 2019 CAP-SS Solvency Statement dated 10/12/19
11 Dec 2019 RESOLUTIONS Resolutions
  • RES06 ‐ Resolution of reduction in issued share capital
25 Sep 2019 AA Accounts for a dormant company made up to 31 December 2018
06 Sep 2019 CS01 Confirmation statement made on 1 September 2019 with no updates
30 Aug 2019 CH01 Director's details changed for Mr Alasdair James Peach on 20 August 2019
20 Aug 2019 AP01 Appointment of Mr Alasdair James Peach as a director on 20 August 2019
17 Jan 2019 CH01 Director's details changed for Mr Jonathan Timmis on 17 January 2019
08 Oct 2018 CH01 Director's details changed for Jonathan Timmis on 30 June 2018
25 Sep 2018 AA Accounts for a dormant company made up to 31 December 2017