- Company Overview for SCOTCH BONNET LIMITED (05255647)
- Filing history for SCOTCH BONNET LIMITED (05255647)
- People for SCOTCH BONNET LIMITED (05255647)
- More for SCOTCH BONNET LIMITED (05255647)
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) |
---|---|---|---|
27 Oct 2020 | GAZ2(A) | Final Gazette dissolved via voluntary strike-off | |
11 Aug 2020 | GAZ1(A) | First Gazette notice for voluntary strike-off | |
03 Aug 2020 | DS01 | Application to strike the company off the register | |
12 Jun 2020 | AA01 | Current accounting period shortened from 31 March 2021 to 30 June 2020 | |
28 Apr 2020 | AA | Total exemption full accounts made up to 31 March 2020 | |
01 Mar 2020 | AA01 | Current accounting period extended from 31 October 2019 to 31 March 2020 | |
16 Nov 2019 | CS01 | Confirmation statement made on 11 October 2019 with no updates | |
06 Aug 2019 | AD01 | Registered office address changed from 6 Longway Avenue Charlton Kings Cheltenham Gloucestershire GL53 9JL England to 53 Bridge Street Pershore Worcestershire WR10 1AL on 6 August 2019 | |
30 Jul 2019 | AA | Total exemption full accounts made up to 31 October 2018 | |
03 Apr 2019 | AD01 | Registered office address changed from The Old Post House Radford Road Flyford Flavell Worcester WR7 4DL to 6 Longway Avenue Charlton Kings Cheltenham Gloucestershire GL53 9JL on 3 April 2019 | |
20 Oct 2018 | CS01 | Confirmation statement made on 11 October 2018 with no updates | |
26 Jul 2018 | AA | Total exemption full accounts made up to 31 October 2017 | |
17 Oct 2017 | CS01 | Confirmation statement made on 11 October 2017 with no updates | |
30 Jul 2017 | AA | Total exemption small company accounts made up to 31 October 2016 | |
31 Oct 2016 | CS01 | Confirmation statement made on 11 October 2016 with updates | |
31 Jul 2016 | AA | Total exemption small company accounts made up to 31 October 2015 | |
26 Nov 2015 | AR01 |
Annual return made up to 11 October 2015 with full list of shareholders
Statement of capital on 2015-11-26
|
|
29 Jul 2015 | AA | Total exemption small company accounts made up to 31 October 2014 | |
12 Nov 2014 | AR01 |
Annual return made up to 11 October 2014 with full list of shareholders
Statement of capital on 2014-11-12
|
|
14 Aug 2014 | AD01 | Registered office address changed from 6 Manor Park Business Centre Makenzie Way Cheltenham Glos GL51 9TX to The Old Post House Radford Road Flyford Flavell Worcester WR7 4DL on 14 August 2014 | |
30 Jul 2014 | AA | Total exemption small company accounts made up to 31 October 2013 | |
26 Oct 2013 | AR01 |
Annual return made up to 11 October 2013 with full list of shareholders
Statement of capital on 2013-10-26
|
|
27 Jun 2013 | AA | Total exemption small company accounts made up to 31 October 2012 | |
24 Oct 2012 | AR01 | Annual return made up to 11 October 2012 with full list of shareholders | |
24 Jul 2012 | AA | Total exemption small company accounts made up to 31 October 2011 |