- Company Overview for SCRATCHED PRODUCTION LTD (06971689)
- Filing history for SCRATCHED PRODUCTION LTD (06971689)
- People for SCRATCHED PRODUCTION LTD (06971689)
- Charges for SCRATCHED PRODUCTION LTD (06971689)
- More for SCRATCHED PRODUCTION LTD (06971689)
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) |
---|---|---|---|
03 Dec 2013 | GAZ2(A) | Final Gazette dissolved via voluntary strike-off | |
20 Aug 2013 | GAZ1(A) | First Gazette notice for voluntary strike-off | |
12 Aug 2013 | DS01 | Application to strike the company off the register | |
08 Aug 2013 | AD01 | Registered office address changed from 4th Floor 41-44 Great Queen Street London WC2B 5AD on 8 August 2013 | |
29 May 2013 | AA | Total exemption small company accounts made up to 31 July 2012 | |
28 Nov 2012 | MG02 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 1 | |
06 Aug 2012 | AR01 |
Annual return made up to 24 July 2012 with full list of shareholders
Statement of capital on 2012-08-06
|
|
04 Jul 2012 | AA | Total exemption small company accounts made up to 31 July 2011 | |
22 Aug 2011 | AR01 | Annual return made up to 24 July 2011 with full list of shareholders | |
22 Aug 2011 | CH01 | Director's details changed for Mr Crispin Beresford Manson on 1 August 2011 | |
11 May 2011 | AA | Total exemption full accounts made up to 31 July 2010 | |
13 Aug 2010 | AR01 | Annual return made up to 24 July 2010 with full list of shareholders | |
19 Nov 2009 | AD01 | Registered office address changed from 1st Floor 41-44 Great Queen Street London WC2B 5AD on 19 November 2009 | |
03 Sep 2009 | 395 |
Duplicate mortgage certificatecharge no:1
|
|
02 Sep 2009 | 395 | Particulars of a mortgage or charge / charge no: 1 | |
27 Aug 2009 | 288a | Secretary appointed christopher paul de vos | |
24 Jul 2009 | NEWINC | Incorporation |