- Company Overview for SCOLPAIG LIMITED (07417584)
- Filing history for SCOLPAIG LIMITED (07417584)
- People for SCOLPAIG LIMITED (07417584)
- More for SCOLPAIG LIMITED (07417584)
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) |
---|---|---|---|
17 Sep 2013 | GAZ2 | Final Gazette dissolved via compulsory strike-off | |
04 Jun 2013 | GAZ1 | First Gazette notice for compulsory strike-off | |
27 Nov 2012 | DISS16(SOAS) | Compulsory strike-off action has been suspended | |
23 Oct 2012 | GAZ1 | First Gazette notice for compulsory strike-off | |
03 Jan 2012 | AR01 |
Annual return made up to 25 October 2011 with full list of shareholders
Statement of capital on 2012-01-03
|
|
25 Feb 2011 | AP01 | Appointment of Alan Thomas Renwick as a director | |
22 Feb 2011 | RESOLUTIONS |
Resolutions
|
|
19 Nov 2010 | TM02 | Termination of appointment of Waterlow Secretaries Limited as a secretary | |
19 Nov 2010 | TM01 | Termination of appointment of Dunstana Davies as a director | |
19 Nov 2010 | AD01 | Registered office address changed from 6-8 Underwood Street London N1 7JQ United Kingdom on 19 November 2010 | |
25 Oct 2010 | NEWINC | Incorporation |