- Company Overview for SCOTT HARRIS UK LIMITED (05118869)
- Filing history for SCOTT HARRIS UK LIMITED (05118869)
- People for SCOTT HARRIS UK LIMITED (05118869)
- More for SCOTT HARRIS UK LIMITED (05118869)
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) |
---|---|---|---|
23 Mar 2021 | GAZ2(A) | Final Gazette dissolved via voluntary strike-off | |
05 Jan 2021 | GAZ1(A) | First Gazette notice for voluntary strike-off | |
29 Dec 2020 | DS01 | Application to strike the company off the register | |
24 Apr 2020 | CS01 | Confirmation statement made on 24 April 2020 with no updates | |
14 Aug 2019 | AA | Full accounts made up to 31 March 2019 | |
08 May 2019 | CS01 | Confirmation statement made on 25 April 2019 with no updates | |
08 Jun 2018 | AA | Full accounts made up to 31 March 2018 | |
08 May 2018 | CS01 | Confirmation statement made on 25 April 2018 with no updates | |
06 Nov 2017 | AA01 | Current accounting period extended from 31 December 2017 to 31 March 2018 | |
12 Oct 2017 | AA01 | Current accounting period shortened from 31 March 2018 to 31 December 2017 | |
19 Sep 2017 | AA | Full accounts made up to 31 March 2017 | |
02 May 2017 | CS01 | Confirmation statement made on 25 April 2017 with updates | |
01 Nov 2016 | CH01 | Director's details changed for Stephen Mark Bailey Scott on 1 November 2016 | |
01 Nov 2016 | CH01 | Director's details changed for Mr Jeremy John Wiseman on 1 November 2016 | |
26 Sep 2016 | AD01 | Registered office address changed from 71 Queen Victoria Street London EC4V 4BE United Kingdom to New Court St. Swithin's Lane London EC4N 8AL on 26 September 2016 | |
21 Aug 2016 | AA | Full accounts made up to 31 March 2016 | |
21 Jun 2016 | AP01 | Appointment of Mr Richard Edward John Wyatt as a director on 17 May 2016 | |
21 Jun 2016 | AP01 | Appointment of Mr Robert Mark Leitao as a director on 17 May 2016 | |
20 Jun 2016 | AP01 | Appointment of Mr Adam Young as a director on 17 May 2016 | |
02 Jun 2016 | AR01 |
Annual return made up to 25 April 2016 with full list of shareholders
Statement of capital on 2016-06-02
|
|
02 Jun 2016 | CH01 | Director's details changed for Stephen Mark Bailey Scott on 1 October 2009 | |
03 May 2016 | TM02 | Termination of appointment of Catherine Elizabeth Sammons as a secretary on 1 April 2016 | |
03 May 2016 | TM01 | Termination of appointment of John Ernest Brown as a director on 1 April 2016 | |
03 May 2016 | AP03 | Appointment of Helen Marie Horton as a secretary on 1 April 2016 | |
28 Apr 2016 | AA01 | Previous accounting period shortened from 31 May 2016 to 31 March 2016 |