- Company Overview for SCOOP LIMITED (06709969)
- Filing history for SCOOP LIMITED (06709969)
- People for SCOOP LIMITED (06709969)
- More for SCOOP LIMITED (06709969)
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) |
---|---|---|---|
11 Jan 2011 | GAZ2 | Final Gazette dissolved via compulsory strike-off | |
28 Sep 2010 | GAZ1 | First Gazette notice for compulsory strike-off | |
10 Nov 2009 | AD01 | Registered office address changed from 40 Headingley Lane Leeds West Yorkshire LS62EB United Kingdom on 10 November 2009 | |
10 Nov 2009 | CH01 | Director's details changed for Mr John Brian Butler on 5 November 2009 | |
08 Nov 2009 | AR01 | Annual return made up to 29 September 2009 with full list of shareholders | |
08 Nov 2009 | CH03 | Secretary's details changed for Mr David Rigby on 30 October 2009 | |
08 Nov 2009 | TM01 | Termination of appointment of Alexander Render as a director | |
29 Sep 2008 | NEWINC | Incorporation |