- Company Overview for SCARAMOUCHE LIMITED (07445766)
- Filing history for SCARAMOUCHE LIMITED (07445766)
- People for SCARAMOUCHE LIMITED (07445766)
- Insolvency for SCARAMOUCHE LIMITED (07445766)
- More for SCARAMOUCHE LIMITED (07445766)
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) |
---|---|---|---|
29 May 2024 | LIQ03 | Liquidators' statement of receipts and payments to 13 March 2024 | |
21 Nov 2023 | LIQ10 | Removal of liquidator by court order | |
20 May 2023 | LIQ03 | Liquidators' statement of receipts and payments to 13 March 2023 | |
23 May 2022 | LIQ03 | Liquidators' statement of receipts and payments to 13 March 2022 | |
17 May 2022 | AD01 | Registered office address changed from 109 Swan Street Sileby Leicestershire LE12 7NN to 6th Floor, 2 London Wall Place London EC2Y 5AU on 17 May 2022 | |
19 May 2021 | LIQ03 | Liquidators' statement of receipts and payments to 13 March 2021 | |
20 May 2020 | LIQ03 | Liquidators' statement of receipts and payments to 13 March 2020 | |
26 Apr 2019 | AD01 | Registered office address changed from Devonshire House 60 Goswell Road London EC1M 7AD England to 109 Swan Street Sileby Leicestershire LE12 7NN on 26 April 2019 | |
25 Apr 2019 | LIQ01 | Declaration of solvency | |
25 Apr 2019 | 600 | Appointment of a voluntary liquidator | |
25 Apr 2019 | RESOLUTIONS |
Resolutions
|
|
29 Jan 2019 | AA | Total exemption full accounts made up to 30 April 2018 | |
02 Jan 2019 | CS01 | Confirmation statement made on 22 November 2018 with no updates | |
07 Feb 2018 | AA | Total exemption full accounts made up to 30 April 2017 | |
29 Nov 2017 | CS01 | Confirmation statement made on 22 November 2017 with no updates | |
21 Nov 2017 | CH01 | Director's details changed for Mr Nicolas Jean Henry Bauer on 21 November 2017 | |
21 Nov 2017 | PSC04 | Change of details for Mr Nicolas Jean Henry Bauer as a person with significant control on 21 November 2017 | |
31 Jan 2017 | AA | Total exemption small company accounts made up to 30 April 2016 | |
02 Dec 2016 | CS01 | Confirmation statement made on 22 November 2016 with updates | |
29 Feb 2016 | AR01 |
Annual return made up to 22 November 2015 with full list of shareholders
Statement of capital on 2016-02-29
|
|
29 Feb 2016 | SH01 |
Statement of capital following an allotment of shares on 3 November 2015
|
|
21 Jan 2016 | AA | Total exemption small company accounts made up to 30 April 2015 | |
04 Nov 2015 | AD01 | Registered office address changed from 3rd Floor 14 Hanover Street London W1S 1YH to Devonshire House 60 Goswell Road London EC1M 7AD on 4 November 2015 | |
03 Nov 2015 | AP01 | Appointment of Mr Charles Richard Elms as a director on 3 November 2015 | |
03 Nov 2015 | AP01 | Appointment of Mr Nicolas Jean-Henry Bauer as a director on 3 November 2015 |