Advanced company searchLink opens in new window

KADEN SCOTT LTD.

Company number 03645339

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)
28 Aug 2010 GAZ2 Final Gazette dissolved following liquidation
28 May 2010 4.43 Notice of final account prior to dissolution
11 Sep 2006 MISC O/Court replacement liquidator
11 Sep 2006 4.31 Appointment of a liquidator
19 Aug 2004 287 Registered office changed on 19/08/04 from: grove house 13 pulteney road bath somerset BA2 4HA
17 Aug 2004 4.31 Appointment of a liquidator
07 May 2004 COCOMP Order of court to wind up
07 Jan 2004 288b Director resigned
07 Dec 2003 363s Return made up to 07/10/03; full list of members
10 Jul 2003 288a New director appointed
03 Dec 2002 288b Secretary resigned
07 Nov 2002 CERTNM Company name changed logical perception LIMITED\certificate issued on 07/11/02
06 Nov 2002 363s Return made up to 07/10/02; full list of members
02 Nov 2002 AA Total exemption small company accounts made up to 31 October 2001
13 Aug 2002 AA Total exemption small company accounts made up to 31 October 2000
07 Nov 2001 363s Return made up to 07/10/01; full list of members
31 May 2001 AA Accounts for a small company made up to 31 October 1999
06 Nov 2000 363s Return made up to 07/10/00; full list of members
06 Nov 2000 363(288) Secretary's particulars changed
This document is not currently available online. You can request to add the document to the company's filing history, which costs £3.
Request DocumentSecretary's particulars changed
14 Sep 2000 288c Director's particulars changed
14 Sep 2000 287 Registered office changed on 14/09/00 from: 7 rivers street bath somerset BA1 2PZ
30 Dec 1999 363s Return made up to 07/10/99; full list of members
09 Oct 1998 288b Secretary resigned
07 Oct 1998 NEWINC Incorporation