- Company Overview for SCENT BY DESIGN LIMITED (07189232)
- Filing history for SCENT BY DESIGN LIMITED (07189232)
- People for SCENT BY DESIGN LIMITED (07189232)
- More for SCENT BY DESIGN LIMITED (07189232)
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) |
---|---|---|---|
06 May 2014 | AR01 |
Annual return made up to 15 March 2014 with full list of shareholders
Statement of capital on 2014-05-06
|
|
06 May 2014 | CH01 | Director's details changed for Mr Daniel James Breden Taylor on 12 April 2014 | |
06 May 2014 | CH01 | Director's details changed for Charmian Elizabeth Taylor on 12 April 2014 | |
04 Apr 2014 | AA | Total exemption small company accounts made up to 30 June 2013 | |
11 Jul 2013 | AR01 | Annual return made up to 15 March 2013 with full list of shareholders | |
11 Jul 2013 | AD01 | Registered office address changed from 1 Conway House 6 Ormonde Gate London SW3 4EU United Kingdom on 11 July 2013 | |
03 Jul 2013 | DISS40 | Compulsory strike-off action has been discontinued | |
02 Jul 2013 | GAZ1 | First Gazette notice for compulsory strike-off | |
26 Jun 2013 | AA | Total exemption small company accounts made up to 30 June 2012 | |
30 Apr 2012 | AR01 | Annual return made up to 15 March 2012 with full list of shareholders | |
17 Mar 2012 | DISS40 | Compulsory strike-off action has been discontinued | |
15 Mar 2012 | AA | Total exemption small company accounts made up to 30 June 2011 | |
13 Mar 2012 | GAZ1 | First Gazette notice for compulsory strike-off | |
08 Dec 2011 | AA01 | Previous accounting period extended from 31 March 2011 to 30 June 2011 | |
19 Apr 2011 | AR01 | Annual return made up to 15 March 2011 with full list of shareholders | |
15 Mar 2010 | NEWINC | Incorporation |