Advanced company searchLink opens in new window

SCOTT & TURNER LIMITED

Company number 06379937

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)
30 Aug 2011 GAZ2 Final Gazette dissolved via compulsory strike-off
17 May 2011 GAZ1 First Gazette notice for compulsory strike-off
08 Jun 2010 AA Total exemption small company accounts made up to 31 December 2009
08 Jun 2010 AA Total exemption small company accounts made up to 31 December 2008
19 Jan 2010 AR01 Annual return made up to 15 January 2010 with full list of shareholders
Statement of capital on 2010-01-19
  • GBP 100
03 Nov 2009 DISS40 Compulsory strike-off action has been discontinued
02 Nov 2009 AR01 Annual return made up to 24 September 2009 with full list of shareholders
20 Oct 2009 GAZ1 First Gazette notice for compulsory strike-off
27 Oct 2008 363a Return made up to 24/09/08; full list of members
20 Oct 2008 288a Director appointed mr karim el haimri
20 Oct 2008 288b Appointment Terminated Director samson management llc
09 May 2008 225 Accounting reference date extended from 30/09/2008 to 31/12/2008
09 May 2008 288b Appointment Terminated Secretary icm secretaries LIMITED
27 Nov 2007 287 Registered office changed on 27/11/07 from: 4 warren mews london W1T 6AW
21 Nov 2007 288b Secretary resigned
21 Nov 2007 288a New secretary appointed
24 Sep 2007 NEWINC Incorporation