Advanced company searchLink opens in new window

SCARLET SPOT LIMITED

Company number 06465820

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)
22 Feb 2011 GAZ2(A) Final Gazette dissolved via voluntary strike-off
09 Nov 2010 GAZ1(A) First Gazette notice for voluntary strike-off
02 Nov 2010 DS01 Application to strike the company off the register
22 Jul 2010 AA Total exemption small company accounts made up to 31 January 2010
02 Feb 2010 AR01 Annual return made up to 7 January 2010 with full list of shareholders
Statement of capital on 2010-02-02
  • GBP 1,363.77
02 Feb 2010 CH01 Director's details changed for Mr William Nicholas Ricketts on 1 February 2010
10 Nov 2009 AA Total exemption small company accounts made up to 31 January 2009
29 Jan 2009 288c Secretary's Change of Particulars / sally ricketts / 27/01/2009 / Date of Birth was: none, now: 27-Aug-1967; HouseName/Number was: , now: burford house; Street was: burford house, now: hildersham; Post Town was: hildersham, now: cambridge
29 Jan 2009 363a Return made up to 07/01/09; full list of members
27 Oct 2008 288b Appointment Terminate, Director Ken Ford Logged Form
18 Aug 2008 288b Appointment Terminated Director eva lake
15 Aug 2008 288b Appointment Terminated Director julita kaczmarek
04 Aug 2008 288b Appointment Terminated Director lorna willis
09 Jul 2008 288a Director appointed eva zantha lake
24 Jun 2008 88(2) Ad 04/04/08 gbp si 36376@0.01=363.76 gbp ic 1000/1363.76
12 Jun 2008 123 Nc inc already adjusted 18/03/08
12 Jun 2008 RESOLUTIONS Resolutions
  • RES04 ‐ Resolution of increasing authorised share capital
  • RES13 ‐ Sub-div of shares 18/03/2008
  • RES10 ‐ Resolution of allotment of securities
05 Jun 2008 122 S-div
30 Apr 2008 RESOLUTIONS Resolutions
  • RES01 ‐ Resolution of adoption of Articles of Association
  • RES11 ‐ Resolution of removal of pre-emption rights
23 Apr 2008 88(2) Ad 25/03/08 gbp si 99900@0.01=999 gbp ic 1/1000
18 Apr 2008 288a Director appointed lorna maria willis
18 Apr 2008 288a Director appointed julita kaczmarek
30 Jan 2008 288c Director's particulars changed
07 Jan 2008 NEWINC Incorporation