Advanced company searchLink opens in new window

SCARAMOUCHE LIMITED

Company number 07445766

Filter by category

Filter by category


Confirmation statement filters

Company Results (links open in a new window)
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
  • LRESSP ‐ Special resolution to wind up on 2019-03-14
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
  • GBP 2
29 Feb 2016 SH01 Statement of capital following an allotment of shares on 3 November 2015
  • GBP 1
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