Advanced company searchLink opens in new window

SCARISTA SANDS LIMITED

Company number 06216114

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)
11 May 2021 GAZ2(A) Final Gazette dissolved via voluntary strike-off
23 Feb 2021 GAZ1(A) First Gazette notice for voluntary strike-off
14 Feb 2021 DS01 Application to strike the company off the register
30 Apr 2020 CS01 Confirmation statement made on 17 April 2020 with no updates
31 Jan 2020 AA Micro company accounts made up to 30 April 2019
13 Jun 2019 CS01 Confirmation statement made on 17 April 2019 with no updates
31 Jan 2019 AA Micro company accounts made up to 30 April 2018
04 Oct 2018 PSC04 Change of details for Mr Richard Arrol Carrey as a person with significant control on 4 October 2018
04 Oct 2018 AD01 Registered office address changed from 6th Floor Kingmaker House Station Road New Barnet Hertfordshire EN5 1NZ to 69 High Street London N14 6LD on 4 October 2018
29 May 2018 CS01 Confirmation statement made on 17 April 2018 with no updates
31 Jan 2018 AA Micro company accounts made up to 30 April 2017
03 May 2017 CS01 Confirmation statement made on 17 April 2017 with updates
26 Jan 2017 AA Total exemption small company accounts made up to 30 April 2016
19 Apr 2016 AR01 Annual return made up to 17 April 2016 with full list of shareholders
Statement of capital on 2016-04-19
  • GBP 1
13 Jan 2016 AA Total exemption small company accounts made up to 30 April 2015
28 Apr 2015 AR01 Annual return made up to 17 April 2015 with full list of shareholders
Statement of capital on 2015-04-28
  • GBP 1
28 Apr 2015 CH03 Secretary's details changed for Ms Mairi Robertson on 10 April 2015
28 Jan 2015 AA Total exemption small company accounts made up to 30 April 2014
28 Apr 2014 AR01 Annual return made up to 17 April 2014 with full list of shareholders
Statement of capital on 2014-04-28
  • GBP 1
10 Jan 2014 AA Total exemption small company accounts made up to 30 April 2013
21 Nov 2013 AD01 Registered office address changed from Suite 1011 Northway House 1379 High Road Whetstone London N20 9LP on 21 November 2013
15 May 2013 AR01 Annual return made up to 17 April 2013 with full list of shareholders
22 Jan 2013 AA Total exemption small company accounts made up to 30 April 2012
22 May 2012 AR01 Annual return made up to 17 April 2012 with full list of shareholders
10 Jan 2012 AA Total exemption small company accounts made up to 30 April 2011