Advanced company searchLink opens in new window

SCRAP-EX MEDIA LIMITED

Company number 07729769

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)
15 Oct 2019 GAZ2 Final Gazette dissolved via compulsory strike-off
30 Jul 2019 GAZ1 First Gazette notice for compulsory strike-off
28 Aug 2018 CS01 Confirmation statement made on 4 August 2018 with no updates
25 May 2018 AA Micro company accounts made up to 31 August 2017
04 Aug 2017 CS01 Confirmation statement made on 4 August 2017 with no updates
31 May 2017 AA Total exemption small company accounts made up to 31 August 2016
09 Aug 2016 CS01 Confirmation statement made on 4 August 2016 with updates
31 May 2016 AA Total exemption small company accounts made up to 31 August 2015
01 Sep 2015 AR01 Annual return made up to 4 August 2015 with full list of shareholders
Statement of capital on 2015-09-01
  • GBP 100
21 May 2015 AA Total exemption small company accounts made up to 31 August 2014
10 Mar 2015 AD01 Registered office address changed from Rivermead House Lewis Court Grove Park, Enderby Leicester LE19 1SD to 209 Liverpool Road Birkdale Southport Merseyside PR8 4PH on 10 March 2015
11 Aug 2014 AR01 Annual return made up to 4 August 2014 with full list of shareholders
Statement of capital on 2014-08-11
  • GBP 100
13 Mar 2014 AP03 Appointment of Paul James Sanderson as a secretary on 19 February 2014
06 Mar 2014 TM01 Termination of appointment of Duncan William Nicholas Frearson as a director on 19 February 2014
06 Mar 2014 TM01 Termination of appointment of Gareth Goodall as a director on 19 February 2014
06 Mar 2014 TM02 Termination of appointment of Gareth Goodall as a secretary on 19 February 2014
18 Dec 2013 AA Total exemption small company accounts made up to 31 August 2013
15 Aug 2013 AR01 Annual return made up to 4 August 2013 with full list of shareholders
19 Dec 2012 AA Total exemption small company accounts made up to 31 August 2012
21 Aug 2012 AR01 Annual return made up to 4 August 2012 with full list of shareholders
21 Aug 2012 CH01 Director's details changed for Mr Duncan William Nicholas Frearson on 1 August 2012
21 Aug 2012 CH01 Director's details changed for Mr Gareth Goodall on 1 August 2012
21 Aug 2012 CH01 Director's details changed for Mr Paul James Sanderson on 1 August 2012
21 Aug 2012 CH03 Secretary's details changed for Mr Gareth Goodall on 1 August 2012
02 Feb 2012 AD01 Registered office address changed from Stoughton House Harborough Road Oadby Leicester LE2 4LP United Kingdom on 2 February 2012