Advanced company searchLink opens in new window

21 SCARBROUGH AVENUE LTD

Company number 06671062

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)
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
  • GBP 1
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