- Company Overview for SCRAP GOLD LIMITED (07310897)
- Filing history for SCRAP GOLD LIMITED (07310897)
- People for SCRAP GOLD LIMITED (07310897)
- More for SCRAP GOLD LIMITED (07310897)
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) |
---|---|---|---|
10 Sep 2019 | GAZ2(A) | Final Gazette dissolved via voluntary strike-off | |
25 Jun 2019 | GAZ1(A) | First Gazette notice for voluntary strike-off | |
17 Jun 2019 | DS01 | Application to strike the company off the register | |
13 May 2019 | AA | Accounts for a dormant company made up to 31 July 2018 | |
26 Jul 2018 | CS01 | Confirmation statement made on 15 June 2018 with no updates | |
29 Aug 2017 | AA | Accounts for a dormant company made up to 31 July 2017 | |
17 Jun 2017 | CS01 | Confirmation statement made on 15 June 2017 with updates | |
14 Mar 2017 | AD01 | Registered office address changed from Swinford House Albion Street Brierley Hill West Midlands DY5 3EE to Innovation House 410 Stafford Road Wolverhampton WV10 6AJ on 14 March 2017 | |
14 Mar 2017 | TM01 | Termination of appointment of Claudia Marcus as a director on 13 March 2017 | |
14 Mar 2017 | AP01 | Appointment of Mr Rakesh Kumar Kanda as a director on 13 March 2017 | |
16 Feb 2017 | AA | Accounts for a dormant company made up to 31 July 2016 | |
15 Feb 2017 | TM01 | Termination of appointment of Paul Roland Marcus as a director on 5 November 2016 | |
15 Feb 2017 | AP01 | Appointment of Mrs Claudia Marcus as a director on 5 November 2016 | |
14 Jul 2016 | CS01 | Confirmation statement made on 12 July 2016 with updates | |
08 Mar 2016 | AA | Accounts for a dormant company made up to 31 July 2015 | |
04 Aug 2015 | AR01 |
Annual return made up to 12 July 2015 with full list of shareholders
Statement of capital on 2015-08-04
|
|
13 Mar 2015 | AA | Accounts for a dormant company made up to 31 July 2014 | |
24 Jul 2014 | AR01 |
Annual return made up to 12 July 2014 with full list of shareholders
Statement of capital on 2014-07-24
|
|
24 Jul 2014 | CH01 | Director's details changed for Mr Paul Roland Marcus on 1 January 2014 | |
25 Mar 2014 | AD01 | Registered office address changed from Swinford House Albion Street Brierley Hill West Midlands DY5 3EL United Kingdom on 25 March 2014 | |
25 Mar 2014 | AA | Accounts for a dormant company made up to 31 July 2013 | |
18 Jul 2013 | AR01 |
Annual return made up to 12 July 2013 with full list of shareholders
|
|
25 Mar 2013 | AA | Accounts for a dormant company made up to 31 July 2012 | |
25 Jul 2012 | AR01 | Annual return made up to 12 July 2012 with full list of shareholders | |
16 Mar 2012 | AA | Accounts for a dormant company made up to 31 July 2011 |