- Company Overview for SCOTTISH COLLECTION LIMITED (03237011)
- Filing history for SCOTTISH COLLECTION LIMITED (03237011)
- People for SCOTTISH COLLECTION LIMITED (03237011)
- Charges for SCOTTISH COLLECTION LIMITED (03237011)
- Insolvency for SCOTTISH COLLECTION LIMITED (03237011)
- More for SCOTTISH COLLECTION LIMITED (03237011)
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 Dec 2024 | LIQ03 | Liquidators' statement of receipts and payments to 8 November 2024 | |
30 Dec 2023 | LIQ03 | Liquidators' statement of receipts and payments to 8 November 2023 | |
17 Nov 2022 | AD01 | Registered office address changed from 39 Great Russell Street London WC1B 3NZ United Kingdom to Lawrence House 5 st Andrews Hill Norwich Norfolk NR2 1AD on 17 November 2022 | |
17 Nov 2022 | LIQ02 | Statement of affairs | |
17 Nov 2022 | 600 | Appointment of a voluntary liquidator | |
17 Nov 2022 | RESOLUTIONS |
Resolutions
|
|
09 Sep 2022 | CH01 | Director's details changed for Mr Arik Shamash on 31 August 2022 | |
28 Jun 2022 | CS01 | Confirmation statement made on 28 May 2022 with no updates | |
03 Dec 2021 | AA | Total exemption full accounts made up to 31 March 2021 | |
04 Jul 2021 | CS01 | Confirmation statement made on 28 May 2021 with no updates | |
26 Jan 2021 | AA | Total exemption full accounts made up to 31 March 2020 | |
01 Jun 2020 | CS01 | Confirmation statement made on 28 May 2020 with no updates | |
23 Sep 2019 | AA | Total exemption full accounts made up to 31 March 2019 | |
28 May 2019 | CS01 | Confirmation statement made on 28 May 2019 with updates | |
17 Dec 2018 | AA | Total exemption full accounts made up to 31 March 2018 | |
13 Sep 2018 | AP03 | Appointment of Mr Arik Shamash as a secretary on 7 September 2018 | |
13 Sep 2018 | TM02 | Termination of appointment of Mei Hu Wang as a secretary on 7 September 2018 | |
13 Sep 2018 | AP01 | Appointment of Mr Arik Shamash as a director on 7 September 2018 | |
12 Sep 2018 | TM01 | Termination of appointment of Mei Hu Wang as a director on 7 September 2018 | |
22 Aug 2018 | CS01 | Confirmation statement made on 13 August 2018 with no updates | |
11 Dec 2017 | AA | Total exemption full accounts made up to 31 March 2017 | |
23 Aug 2017 | CS01 | Confirmation statement made on 13 August 2017 with updates | |
19 Dec 2016 | AA | Total exemption small company accounts made up to 31 March 2016 | |
30 Aug 2016 | CS01 | Confirmation statement made on 13 August 2016 with updates | |
21 Mar 2016 | AD01 | Registered office address changed from Altay House 869 High Road North Finchley London N12 8QA to 39 Great Russell Street London WC1B 3NZ on 21 March 2016 |