- Company Overview for 21 SCARBROUGH AVENUE LTD (06671062)
- Filing history for 21 SCARBROUGH AVENUE LTD (06671062)
- People for 21 SCARBROUGH AVENUE LTD (06671062)
- More for 21 SCARBROUGH AVENUE LTD (06671062)
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) |
---|---|---|---|
05 Mar 2018 | BONA | Bona Vacantia disclaimer | |
04 Nov 2015 | BONA | Bona Vacantia disclaimer | |
23 Sep 2014 | GAZ2(A) | Final Gazette dissolved via voluntary strike-off | |
10 Sep 2014 | AD01 | Registered office address changed from 60 the Street North Lopham Diss Norfolk IP22 2LT England to 21 Scarbrough Avenue Skegness Lincolnshire PE25 2SZ on 10 September 2014 | |
10 Jun 2014 | GAZ1(A) | First Gazette notice for voluntary strike-off | |
22 May 2014 | AD01 | Registered office address changed from C/O Nas Ltd Level 2 66 Prince of Wales Road Norwich NR1 1LT England on 22 May 2014 | |
11 Dec 2013 | TM01 | Termination of appointment of Darren Lawes as a director | |
28 Nov 2013 | SOAS(A) | Voluntary strike-off action has been suspended | |
01 Oct 2013 | GAZ1(A) | First Gazette notice for voluntary strike-off | |
15 Mar 2013 | SOAS(A) | Voluntary strike-off action has been suspended | |
15 Jan 2013 | GAZ1(A) | First Gazette notice for voluntary strike-off | |
27 Dec 2012 | DS01 | Application to strike the company off the register | |
14 Dec 2012 | AD01 | Registered office address changed from 60 the Street North Lopham Diss Norfolk IP22 2LT England on 14 December 2012 | |
13 Dec 2012 | CH01 | Director's details changed for Mr Darren George Thomas Lawes on 12 December 2012 | |
13 Aug 2012 | AR01 |
Annual return made up to 12 August 2012 with full list of shareholders
Statement of capital on 2012-08-13
|
|
31 May 2012 | AA | Total exemption small company accounts made up to 31 August 2011 | |
31 May 2012 | AD01 | Registered office address changed from C/O Nas Ltd 44-48 Magdalen Street Norwich Norfolk NR3 1JU England on 31 May 2012 | |
29 May 2012 | AD01 | Registered office address changed from 20 Central Avenue St. Andrew's Business Park Norwich Norfolk NR7 0HR on 29 May 2012 | |
27 Sep 2011 | AR01 | Annual return made up to 12 August 2011 with full list of shareholders | |
30 Jun 2011 | AA | Total exemption small company accounts made up to 31 August 2010 | |
04 Oct 2010 | AR01 | Annual return made up to 12 August 2010 with full list of shareholders | |
17 Aug 2010 | AA | Total exemption small company accounts made up to 31 August 2009 | |
17 Aug 2010 | AD01 | Registered office address changed from 54a Ampthill Road Maulden Bedford MK45 2DH United Kingdom on 17 August 2010 | |
17 Aug 2010 | AR01 | Annual return made up to 12 August 2009 with full list of shareholders | |
17 Aug 2010 | CH01 | Director's details changed for Darren George Thomas Lawes on 4 February 2009 |