- Company Overview for SCOUT MOOR HOLDINGS (NO.1) LIMITED (06335277)
- Filing history for SCOUT MOOR HOLDINGS (NO.1) LIMITED (06335277)
- People for SCOUT MOOR HOLDINGS (NO.1) LIMITED (06335277)
- More for SCOUT MOOR HOLDINGS (NO.1) LIMITED (06335277)
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) |
---|---|---|---|
01 Oct 2024 | GAZ2(A) | Final Gazette dissolved via voluntary strike-off | |
02 Sep 2024 | AA | Full accounts made up to 31 December 2023 | |
16 Jul 2024 | GAZ1(A) | First Gazette notice for voluntary strike-off | |
05 Jul 2024 | DS01 | Application to strike the company off the register | |
21 Feb 2024 | CH03 | Secretary's details changed for Ms Morgan Leafe Jacqueline Harris on 21 February 2024 | |
30 Aug 2023 | AA | Full accounts made up to 31 December 2022 | |
14 Aug 2023 | CS01 | Confirmation statement made on 7 August 2023 with no updates | |
14 Aug 2023 | CH01 | Director's details changed for Dr David Samuel Durukan on 1 August 2023 | |
14 Aug 2023 | PSC05 | Change of details for Scout Moor Group Limited as a person with significant control on 1 August 2023 | |
05 Oct 2022 | AA | Full accounts made up to 31 December 2021 | |
10 Aug 2022 | CS01 | Confirmation statement made on 7 August 2022 with no updates | |
02 Aug 2022 | TM02 | Termination of appointment of Natasha Kumar as a secretary on 1 August 2022 | |
02 Aug 2022 | AP03 | Appointment of Ms Morgan Leafe Jacqueline Harris as a secretary on 1 August 2022 | |
01 Apr 2022 | TM01 | Termination of appointment of Stefan Michael Holzmair as a director on 1 April 2022 | |
01 Apr 2022 | AP01 | Appointment of Mr David Samuel Durukan as a director on 1 April 2022 | |
17 Nov 2021 | AA | Full accounts made up to 31 December 2020 | |
18 Aug 2021 | CS01 | Confirmation statement made on 7 August 2021 with no updates | |
25 Nov 2020 | AD01 | Registered office address changed from 10 Fenchurch Avenue London EC3M 5BN England to C/O Great Lakes Insurance Se Uk Branch 10 Fenchurch Avenue London EC3M 5BN on 25 November 2020 | |
27 Oct 2020 | AA | Full accounts made up to 31 December 2019 | |
10 Sep 2020 | AP03 | Appointment of Mrs Natasha Kumar as a secretary on 1 September 2020 | |
10 Sep 2020 | TM02 | Termination of appointment of Andrew Stuart Hugh Beattie as a secretary on 1 September 2020 | |
10 Sep 2020 | AD01 | Registered office address changed from Great Lakes Insurance Se Plantation Place 30 Fenchurch Street London EC3M 3AJ England to 10 Fenchurch Avenue London EC3M 5BN on 10 September 2020 | |
19 Aug 2020 | CS01 | Confirmation statement made on 7 August 2020 with no updates | |
19 Aug 2020 | AD04 | Register(s) moved to registered office address Great Lakes Insurance Se Plantation Place 30 Fenchurch Street London EC3M 3AJ | |
17 Jan 2020 | CH03 | Secretary's details changed for Mr Stuart Beattie on 17 January 2020 |