Advanced company searchLink opens in new window

E-SCRATCH OFF LIMITED

Company number 06361195

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)
01 Oct 2013 GAZ2(A) Final Gazette dissolved via voluntary strike-off
18 Jun 2013 GAZ1(A) First Gazette notice for voluntary strike-off
06 Jun 2013 DS01 Application to strike the company off the register
14 Nov 2012 AR01 Annual return made up to 5 September 2012 with full list of shareholders
Statement of capital on 2012-11-14
  • GBP 100
12 Jun 2012 AA Accounts for a dormant company made up to 30 September 2011
11 Nov 2011 AR01 Annual return made up to 5 September 2011 with full list of shareholders
11 Nov 2010 AA Accounts for a dormant company made up to 30 September 2010
17 Sep 2010 AR01 Annual return made up to 5 September 2010 with full list of shareholders
17 Sep 2010 CH01 Director's details changed for Trevor Andrew Clark on 5 September 2010
17 Sep 2010 CH01 Director's details changed for Eric Arthur Kench on 5 September 2010
17 Sep 2010 CH01 Director's details changed for Julia Helen Clark on 5 September 2010
26 Apr 2010 CH01 Director's details changed for Julia Helen Clark on 5 September 2007
13 Jan 2010 AA Accounts for a dormant company made up to 30 September 2009
11 Sep 2009 363a Return made up to 05/09/09; full list of members
11 Sep 2009 288c Director's Change of Particulars / eric kench / 01/10/2008 / HouseName/Number was: , now: 10; Street was: 12 balmore park, now: station road; Area was: caversham, now: ; Post Town was: reading, now: henley on thames; Region was: berkshire, now: oxfordshire; Post Code was: RG4 8PU, now: RG9 1AY
01 Jul 2009 AA Accounts made up to 30 September 2008
21 Nov 2008 88(2) Capitals not rolled up
21 Nov 2008 363a Return made up to 05/09/08; full list of members
12 Sep 2007 288a New secretary appointed;new director appointed
12 Sep 2007 288a New director appointed
12 Sep 2007 288a New director appointed
12 Sep 2007 288b Director resigned
12 Sep 2007 288b Secretary resigned
12 Sep 2007 287 Registered office changed on 12/09/07 from: marquess court 69 southampton row london WC1B 4ET
05 Sep 2007 NEWINC Incorporation