- Company Overview for SCARLETT & JO LIMITED (02760692)
- Filing history for SCARLETT & JO LIMITED (02760692)
- People for SCARLETT & JO LIMITED (02760692)
- Insolvency for SCARLETT & JO LIMITED (02760692)
- More for SCARLETT & JO LIMITED (02760692)
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) |
---|---|---|---|
30 Aug 2016 | SH01 |
Statement of capital following an allotment of shares on 30 August 2016
|
|
07 Dec 2015 | AD01 | Registered office address changed from Portland House 4 Great Portland Street London W1W 8QJ to 4th Floor Colechurch House 1 London Bridge Walk London SE1 2SX on 7 December 2015 | |
27 Nov 2015 | AA01 | Current accounting period extended from 31 May 2015 to 30 November 2015 | |
10 Nov 2015 | AR01 |
Annual return made up to 27 October 2015 with full list of shareholders
Statement of capital on 2015-11-10
|
|
11 Mar 2015 | AA | Total exemption full accounts made up to 31 May 2014 | |
21 Nov 2014 | AR01 |
Annual return made up to 27 October 2014 with full list of shareholders
Statement of capital on 2014-11-21
|
|
28 Feb 2014 | AA | Total exemption full accounts made up to 31 May 2013 | |
21 Nov 2013 | AR01 |
Annual return made up to 27 October 2013 with full list of shareholders
Statement of capital on 2013-11-21
|
|
04 Mar 2013 | AA | Total exemption full accounts made up to 31 May 2012 | |
21 Nov 2012 | AR01 | Annual return made up to 27 October 2012 with full list of shareholders | |
01 Mar 2012 | AA | Total exemption full accounts made up to 31 May 2011 | |
01 Dec 2011 | AR01 | Annual return made up to 27 October 2011 with full list of shareholders | |
14 Feb 2011 | AA | Accounts for a dormant company made up to 31 May 2010 | |
10 Feb 2011 | AP03 | Appointment of Mr Gordon Ivan Fields as a secretary | |
24 Jan 2011 | TM01 | Termination of appointment of Ashok Shah as a director | |
24 Jan 2011 | TM02 | Termination of appointment of Ashok Shah as a secretary | |
26 Nov 2010 | AR01 | Annual return made up to 27 October 2010 with full list of shareholders | |
26 Nov 2010 | AD01 | Registered office address changed from 2Nd Floor Portland House 4 Great Portland Street London W1W 8QJ on 26 November 2010 | |
25 Nov 2010 | CH01 | Director's details changed for Mr Ashok Kumar Moolchand Shah on 28 October 2010 | |
25 Nov 2010 | CH03 | Secretary's details changed for Mr Ashok Kumar Moolchand Shah on 28 October 2010 | |
11 Jan 2010 | AA | Total exemption full accounts made up to 31 May 2009 | |
01 Dec 2009 | AR01 | Annual return made up to 27 October 2009 with full list of shareholders | |
30 Nov 2009 | CH01 | Director's details changed for Mr Ashok Kumar Moolchand Shah on 27 October 2009 | |
30 Nov 2009 | CH01 | Director's details changed for Mr Gordon Ivan Fields on 27 October 2009 | |
16 Dec 2008 | AA | Total exemption full accounts made up to 31 May 2008 |