- Company Overview for SCENTED LIMITED (07642078)
- Filing history for SCENTED LIMITED (07642078)
- People for SCENTED LIMITED (07642078)
- More for SCENTED LIMITED (07642078)
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 Jan 2023 | GAZ2 | Final Gazette dissolved via compulsory strike-off | |
04 Oct 2022 | GAZ1 | First Gazette notice for compulsory strike-off | |
15 Mar 2022 | AA | Accounts for a dormant company made up to 31 May 2021 | |
24 Aug 2021 | CS01 | Confirmation statement made on 14 July 2021 with no updates | |
14 Jul 2020 | AD01 | Registered office address changed from 6 Victory Gardens Stillington Stockton on Tees TS21 1FN United Kingdom to 24 24 North Dene Park Chadderton Oldham OL9 9JN on 14 July 2020 | |
14 Jul 2020 | TM01 | Termination of appointment of Lyn Bond as a director on 14 July 2020 | |
14 Jul 2020 | AD01 | Registered office address changed from Lower Ground Floor One George Yard London EC3V 9DF United Kingdom to 6 Victory Gardens Stillington Stockton on Tees TS21 1FN on 14 July 2020 | |
14 Jul 2020 | CS01 | Confirmation statement made on 14 July 2020 with updates | |
14 Jul 2020 | PSC01 | Notification of Jamie Gordon as a person with significant control on 14 July 2020 | |
14 Jul 2020 | PSC07 | Cessation of Sdg Registrars Limited as a person with significant control on 14 July 2020 | |
14 Jul 2020 | AP01 | Appointment of Mr Jamie Gordon as a director on 14 July 2020 | |
01 Jul 2020 | AA | Accounts for a dormant company made up to 31 May 2020 | |
20 May 2020 | CS01 | Confirmation statement made on 20 May 2020 with updates | |
19 Feb 2020 | AA | Accounts for a dormant company made up to 31 May 2019 | |
22 May 2019 | CS01 | Confirmation statement made on 20 May 2019 with updates | |
24 Jan 2019 | AA | Accounts for a dormant company made up to 31 May 2018 | |
22 May 2018 | CS01 | Confirmation statement made on 20 May 2018 with updates | |
30 Jan 2018 | AA | Accounts for a dormant company made up to 31 May 2017 | |
03 Jul 2017 | CS01 | Confirmation statement made on 20 May 2017 with updates | |
03 Jul 2017 | PSC05 | Change of details for Sdg Registrars Limited as a person with significant control on 27 February 2017 | |
03 Jul 2017 | PSC02 | Notification of Sdg Registrars Limited as a person with significant control on 6 April 2016 | |
23 Jun 2017 | TM01 | Termination of appointment of Andrew Simon Davis as a director on 22 June 2017 | |
22 Jun 2017 | AP01 | Appointment of Miss Lyn Bond as a director on 22 June 2017 | |
24 Feb 2017 | AD01 | Registered office address changed from 41 Chalton Street London NW1 1JD to Lower Ground Floor One George Yard London EC3V 9DF on 24 February 2017 | |
25 Jan 2017 | AA | Accounts for a dormant company made up to 31 May 2016 |