- Company Overview for SCORCH LONDON LIMITED (05871262)
- Filing history for SCORCH LONDON LIMITED (05871262)
- People for SCORCH LONDON LIMITED (05871262)
- Charges for SCORCH LONDON LIMITED (05871262)
- Insolvency for SCORCH LONDON LIMITED (05871262)
- More for SCORCH LONDON LIMITED (05871262)
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) |
---|---|---|---|
22 Apr 2010 | AD01 | Registered office address changed from Parker Randall, 9 Bickels Yard 151-153 Bermondsey Street London Bridge London SE1 3HA on 22 April 2010 | |
12 Dec 2009 | AA | Total exemption small company accounts made up to 31 July 2009 | |
04 Nov 2009 | DISS40 | Compulsory strike-off action has been discontinued | |
03 Nov 2009 | AR01 | Annual return made up to 10 July 2009 with full list of shareholders | |
03 Nov 2009 | GAZ1 | First Gazette notice for compulsory strike-off | |
12 Dec 2008 | AA | Total exemption small company accounts made up to 31 July 2008 | |
12 Aug 2008 | 363a | Return made up to 10/07/08; full list of members | |
20 Mar 2008 | AA | Total exemption small company accounts made up to 31 July 2007 | |
29 Aug 2007 | 363a | Return made up to 10/07/07; full list of members | |
30 Aug 2006 | 88(2)R | Ad 10/07/06--------- £ si 2@1=2 £ ic 2/4 | |
26 Jul 2006 | 288a | New director appointed | |
26 Jul 2006 | 288a | New secretary appointed | |
26 Jul 2006 | 288a | New director appointed | |
17 Jul 2006 | 288b | Secretary resigned | |
17 Jul 2006 | 288b | Director resigned | |
10 Jul 2006 | NEWINC | Incorporation |