- Company Overview for SCOTT PROJECTS (UK) LTD (06255393)
- Filing history for SCOTT PROJECTS (UK) LTD (06255393)
- People for SCOTT PROJECTS (UK) LTD (06255393)
- More for SCOTT PROJECTS (UK) LTD (06255393)
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) |
---|---|---|---|
17 May 2011 | GAZ2 | Final Gazette dissolved via compulsory strike-off | |
01 Feb 2011 | GAZ1 | First Gazette notice for compulsory strike-off | |
05 Aug 2010 | AR01 |
Annual return made up to 22 May 2010 with full list of shareholders
Statement of capital on 2010-08-05
|
|
05 Aug 2010 | CH01 | Director's details changed for Alexander Douglas Scott on 22 May 2010 | |
14 Jul 2009 | AA | Accounts made up to 31 January 2009 | |
02 Jul 2009 | 363a | Return made up to 22/05/09; full list of members | |
27 Nov 2008 | AA | Accounts made up to 31 January 2008 | |
29 Jul 2008 | 363a | Return made up to 22/05/08; full list of members | |
13 Feb 2008 | 225 | Accounting reference date shortened from 31/05/08 to 31/01/08 | |
08 Feb 2008 | CERTNM | Company name changed dhe oriel LIMITED\certificate issued on 08/02/08 | |
06 Feb 2008 | 288a | New secretary appointed | |
06 Feb 2008 | 288a | New director appointed | |
17 Jan 2008 | 287 | Registered office changed on 17/01/08 from: 17 city business centre lower road london SE16 2XB | |
17 Jan 2008 | 288b | Secretary resigned | |
17 Jan 2008 | 288b | Director resigned | |
23 May 2007 | 287 | Registered office changed on 23/05/07 from: pitt house 120 baker street london W1U 6TU | |
23 May 2007 | 288b | Director resigned | |
23 May 2007 | 288a | New director appointed | |
23 May 2007 | 288a | New secretary appointed | |
23 May 2007 | 288b | Secretary resigned | |
22 May 2007 | NEWINC | Incorporation |