Advanced company searchLink opens in new window

SCANLOG LIMITED

Company number 06118195

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)
05 Oct 2010 GAZ2 Final Gazette dissolved via compulsory strike-off
22 Jun 2010 GAZ1 First Gazette notice for compulsory strike-off
27 Apr 2009 363a Return made up to 20/02/09; full list of members
27 Apr 2009 287 Registered office changed on 27/04/2009 from flat 6 32 between streets cobham surrey KT11 1AF united kingdom
27 Apr 2009 288c Director's Change of Particulars / joubert grant / 01/02/2009 / HouseName/Number was: flat 6 32, now: 95; Street was: between streets, now: mirabel road; Post Town was: cobham, now: london; Region was: surrey, now: ; Post Code was: KT11 1AF, now: SW6 7EQ
25 Apr 2009 AA Accounts made up to 28 February 2009
07 Jan 2009 AA Accounts made up to 29 February 2008
10 Oct 2008 363a Return made up to 20/02/08; full list of members
30 Jul 2008 88(2) Ad 23/04/08 gbp si 24@1=24 gbp ic 24/48
21 Apr 2008 287 Registered office changed on 21/04/2008 from 4 queen annes mews westcliff-on-sea essex SS0 0TG
18 Apr 2008 288b Appointment Terminated Secretary joubert grant
18 Apr 2008 288b Appointment Terminated Secretary adam lee
17 Apr 2008 288b Appointment Terminated Director hans holgerson
17 Apr 2008 288a Director and secretary appointed joubert grant
20 Feb 2007 NEWINC Incorporation