- Company Overview for SCOOBY SYSTEMS LIMITED (03524090)
- Filing history for SCOOBY SYSTEMS LIMITED (03524090)
- People for SCOOBY SYSTEMS LIMITED (03524090)
- More for SCOOBY SYSTEMS LIMITED (03524090)
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 Feb 2011 | GAZ2(A) | Final Gazette dissolved via voluntary strike-off | |
02 Nov 2010 | GAZ1(A) | First Gazette notice for voluntary strike-off | |
22 Oct 2010 | DS01 | Application to strike the company off the register | |
18 Oct 2010 | AA | Total exemption full accounts made up to 30 September 2010 | |
18 Oct 2010 | AA01 | Previous accounting period extended from 31 March 2010 to 30 September 2010 | |
05 Apr 2010 | AR01 |
Annual return made up to 9 March 2010 with full list of shareholders
Statement of capital on 2010-04-05
|
|
05 Apr 2010 | CH01 | Director's details changed for Mrs Karen Louise Anne Coates on 1 March 2010 | |
05 Apr 2010 | CH01 | Director's details changed for Mr Tod Stuart Douglas Coates on 1 March 2010 | |
19 Jan 2010 | AA | Total exemption full accounts made up to 31 March 2009 | |
18 Mar 2009 | 363a | Return made up to 09/03/09; full list of members | |
18 Mar 2009 | 288c | Director's Change of Particulars / karen coates / 01/03/2009 / Title was: , now: mrs; HouseName/Number was: , now: rayrigg wood cottage; Street was: 3 brunt how, now: longlands road; Area was: loughrigg, now: ; Post Town was: ambleside, now: windermere; Post Code was: LA22 9HE, now: LA23 1DL; Country was: , now: united kingdom | |
18 Mar 2009 | 288c | Director's Change of Particulars / tod coates / 01/03/2009 / Title was: , now: mr; Honours was: ba hons, now: ; HouseName/Number was: , now: rayrigg wood cottage; Street was: 3 brunt how, now: longlands road; Area was: loughrigg, now: ; Post Town was: ambleside, now: windermere; Post Code was: LA22 9HE, now: LA23 1DL; Country was: , now: united kin | |
18 Mar 2009 | 353 | Location of register of members | |
18 Mar 2009 | 190 | Location of debenture register | |
18 Mar 2009 | 287 | Registered office changed on 18/03/2009 from 3 brunt how loughrigg nr ambleside cumbria LA22 9HE | |
29 Jan 2009 | AA | Total exemption full accounts made up to 31 March 2008 | |
14 Mar 2008 | 363a | Return made up to 09/03/08; full list of members | |
14 Mar 2008 | 288c | Secretary's Change of Particulars / kenneth coates / 22/12/2007 / HouseName/Number was: , now: narrow leaze; Street was: linden hall lane, now: coker hill; Area was: mobberley, now: ; Post Town was: knutsford, now: west coker; Region was: cheshire, now: somerset; Post Code was: WA16 7AE, now: BA22 9DG; Country was: , now: england | |
30 Jan 2008 | AA | Total exemption full accounts made up to 31 March 2007 | |
24 Apr 2007 | 288a | New secretary appointed | |
23 Apr 2007 | 363a | Return made up to 09/03/07; full list of members | |
23 Apr 2007 | 288b | Secretary resigned | |
21 Jan 2007 | AA | Total exemption full accounts made up to 31 March 2006 | |
13 Mar 2006 | 363a | Return made up to 09/03/06; full list of members | |
18 Jan 2006 | AA | Total exemption full accounts made up to 31 March 2005 |