- Company Overview for MARK SCOTT LIMITED (06278705)
- Filing history for MARK SCOTT LIMITED (06278705)
- People for MARK SCOTT LIMITED (06278705)
- Charges for MARK SCOTT LIMITED (06278705)
- More for MARK SCOTT LIMITED (06278705)
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) |
---|---|---|---|
14 Jan 2025 | GAZ1(A) | First Gazette notice for voluntary strike-off | |
07 Jan 2025 | DS01 | Application to strike the company off the register | |
04 Jun 2024 | CS01 | Confirmation statement made on 31 May 2024 with no updates | |
04 Jun 2024 | CH01 | Director's details changed for Mr Mark Alan Scott on 4 June 2024 | |
26 Apr 2024 | AA | Total exemption full accounts made up to 30 September 2023 | |
31 May 2023 | CS01 | Confirmation statement made on 31 May 2023 with updates | |
13 Mar 2023 | AA | Micro company accounts made up to 30 September 2022 | |
27 Feb 2023 | CS01 | Confirmation statement made on 11 February 2023 with no updates | |
04 Apr 2022 | AD01 | Registered office address changed from C/O Money Talks Accountancy Services Ltd Unit B Greenhill House Thorpe Road Peterborough PE3 6RU United Kingdom to Hawthorn House 1 Medlicott Close Corby Northamptonshire NN18 9NF on 4 April 2022 | |
28 Feb 2022 | AA | Total exemption full accounts made up to 30 September 2021 | |
28 Feb 2022 | CS01 | Confirmation statement made on 11 February 2022 with no updates | |
26 May 2021 | AA | Total exemption full accounts made up to 30 September 2020 | |
11 Feb 2021 | CS01 | Confirmation statement made on 11 February 2021 with no updates | |
11 Jun 2020 | AA | Total exemption full accounts made up to 30 September 2019 | |
12 Feb 2020 | CS01 | Confirmation statement made on 11 February 2020 with updates | |
11 Feb 2020 | SH01 |
Statement of capital following an allotment of shares on 11 February 2020
|
|
17 Oct 2019 | CH01 | Director's details changed for Mr Mark Scott on 17 October 2019 | |
17 Oct 2019 | AD01 | Registered office address changed from C/O Bulley Davey Corby Enterprise Centre London Road Priors Hall Corby NN17 5EU England to C/O Money Talks Accountancy Services Ltd Unit B Greenhill House Thorpe Road Peterborough PE3 6RU on 17 October 2019 | |
27 Jun 2019 | AA | Total exemption full accounts made up to 30 September 2018 | |
30 Apr 2019 | CS01 | Confirmation statement made on 21 April 2019 with no updates | |
07 Mar 2019 | CH01 | Director's details changed for Mr Mark Scott on 6 March 2019 | |
07 Mar 2019 | PSC04 | Change of details for Mr Mark Scott as a person with significant control on 6 March 2019 | |
27 Jun 2018 | AA | Total exemption full accounts made up to 30 September 2017 | |
21 Jun 2018 | AD01 | Registered office address changed from 53 High Street Cheveley Newmarket Suffolk CB8 9DQ to C/O Bulley Davey Corby Enterprise Centre London Road Priors Hall Corby NN17 5EU on 21 June 2018 | |
21 May 2018 | CS01 | Confirmation statement made on 21 April 2018 with no updates |