Advanced company searchLink opens in new window

GERALD C SCOTT LIMITED

Company number 05410611

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)
06 Jul 2010 GAZ2 Final Gazette dissolved via compulsory strike-off
23 Mar 2010 GAZ1 First Gazette notice for compulsory strike-off
12 Sep 2009 DISS16(SOAS) Compulsory strike-off action has been suspended
28 Jul 2009 GAZ1 First Gazette notice for compulsory strike-off
13 Mar 2009 288b Appointment Terminated Secretary peter mcalister
13 Mar 2009 288a Director appointed peter iain nicolas mcalister
13 Mar 2009 288a Secretary appointed sushila louise mcalister
12 Jan 2009 288b Appointment Terminated Director christopher hunt
12 May 2008 AA Total exemption small company accounts made up to 31 July 2007
10 Apr 2008 363a Return made up to 01/04/08; full list of members
09 Nov 2007 287 Registered office changed on 09/11/07 from: 72 fielding road chiswick london W4 1DB
09 May 2007 363a Return made up to 01/04/07; full list of members
07 Feb 2007 AA Total exemption small company accounts made up to 31 July 2006
25 May 2006 363s Return made up to 01/04/06; full list of members
13 Sep 2005 MA Memorandum and Articles of Association
06 Sep 2005 RESOLUTIONS Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
18 Aug 2005 288b Secretary resigned
18 Aug 2005 288a New secretary appointed
15 Aug 2005 225 Accounting reference date extended from 30/04/06 to 31/07/06
17 May 2005 88(2)R Ad 10/05/05--------- £ si 99@1=99 £ ic 1/100
29 Apr 2005 288a New director appointed
29 Apr 2005 288a New secretary appointed
29 Apr 2005 288b Secretary resigned
29 Apr 2005 288b Director resigned
01 Apr 2005 NEWINC Incorporation