Advanced company searchLink opens in new window

SCOFFERS DELI & KITCHEN LTD

Company number 07514110

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)
05 Dec 2017 GAZ2(A) Final Gazette dissolved via voluntary strike-off
19 Sep 2017 GAZ1(A) First Gazette notice for voluntary strike-off
06 Sep 2017 DS01 Application to strike the company off the register
29 Nov 2016 AA Total exemption small company accounts made up to 29 February 2016
12 Oct 2016 CS01 Confirmation statement made on 9 October 2016 with updates
12 Nov 2015 AA Total exemption small company accounts made up to 28 February 2015
27 Oct 2015 AR01 Annual return made up to 9 October 2015 with full list of shareholders
Statement of capital on 2015-10-27
  • GBP 8
31 Dec 2014 AA Total exemption small company accounts made up to 28 February 2014
04 Nov 2014 AR01 Annual return made up to 9 October 2014 with full list of shareholders
Statement of capital on 2014-11-04
  • GBP 8
03 Jan 2014 AR01 Annual return made up to 9 October 2013 with full list of shareholders
Statement of capital on 2014-01-03
  • GBP 8
02 Dec 2013 AA Total exemption full accounts made up to 28 February 2013
02 Nov 2012 AA Total exemption small company accounts made up to 29 February 2012
24 Oct 2012 CERTNM Company name changed scoffers of reigate LTD\certificate issued on 24/10/12
  • RES15 ‐ Change company name resolution on 2012-10-01
  • NM01 ‐ Change of name by resolution
09 Oct 2012 AD01 Registered office address changed from Tethers End Wonham Way Gomshall Guildford Surrey GU5 9NZ United Kingdom on 9 October 2012
09 Oct 2012 AR01 Annual return made up to 9 October 2012 with full list of shareholders
09 Oct 2012 CH01 Director's details changed for Miss Anoushka Sarah Lewis on 30 September 2012
09 Oct 2012 AD01 Registered office address changed from 37 Hornbeam Road Reigate Surrey RH2 7NN England on 9 October 2012
09 Oct 2012 TM01 Termination of appointment of Nicholas Harvey as a director
09 Oct 2012 TM01 Termination of appointment of Malcolm Harvey as a director
03 Jul 2012 AR01 Annual return made up to 3 July 2012 with full list of shareholders
03 Jul 2012 CH01 Director's details changed for Mr Malcolm Nicholas Harvey on 3 July 2012
22 Jun 2012 SH01 Statement of capital following an allotment of shares on 21 June 2012
  • GBP 10
22 Jun 2012 SH01 Statement of capital following an allotment of shares on 21 June 2012
  • GBP 10
21 Jun 2012 SH01 Statement of capital following an allotment of shares on 21 June 2012
  • GBP 10
18 Jun 2012 AP01 Appointment of Mr Nicholas James Harvey as a director