- Company Overview for SCIMITAR MIDCO LIMITED (07777382)
- Filing history for SCIMITAR MIDCO LIMITED (07777382)
- People for SCIMITAR MIDCO LIMITED (07777382)
- Charges for SCIMITAR MIDCO LIMITED (07777382)
- More for SCIMITAR MIDCO LIMITED (07777382)
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) |
---|---|---|---|
23 Jun 2017 | MR01 | Registration of charge 077773820004, created on 19 June 2017 | |
23 Dec 2016 | MR01 | Registration of charge 077773820003, created on 22 December 2016 | |
16 Nov 2016 | MR01 | Registration of charge 077773820002, created on 7 November 2016 | |
02 Oct 2016 | AA | Total exemption full accounts made up to 31 December 2015 | |
22 Sep 2016 | CS01 | Confirmation statement made on 16 September 2016 with updates | |
01 Jul 2016 | AD02 | Register inspection address has been changed to 1 Park Row Leeds LS1 5AB | |
01 Jul 2016 | AD01 | Registered office address changed from 1 Park Row Leeds LS1 5AB United Kingdom to Building 2 Abbey View Everard Close St Albans Hertfordshire AL1 2QU on 1 July 2016 | |
22 Jun 2016 | AP04 | Appointment of Pinsent Masons Secretarial Limited as a secretary on 16 June 2016 | |
22 Jun 2016 | AD01 | Registered office address changed from Building 2 Abbey View Everard Close St. Albans Hertfordshire AL1 2QU to 1 Park Row Leeds LS1 5AB on 22 June 2016 | |
30 Sep 2015 | AR01 |
Annual return made up to 16 September 2015 with full list of shareholders
Statement of capital on 2015-09-30
|
|
18 Sep 2015 | RESOLUTIONS |
Resolutions
|
|
04 Sep 2015 | MR01 | Registration of charge 077773820001, created on 3 September 2015 | |
26 Aug 2015 | AD01 | Registered office address changed from C/O Motor Fuel Limited Suite 6 - Clock House Court 5-7 London Road St. Albans Hertfordshire AL1 1LA to Building 2 Abbey View Everard Close St. Albans Hertfordshire AL1 2QU on 26 August 2015 | |
23 Jun 2015 | AA | Full accounts made up to 31 December 2014 | |
01 Dec 2014 | SH01 |
Statement of capital following an allotment of shares on 29 September 2014
|
|
02 Nov 2014 | AR01 |
Annual return made up to 16 September 2014 with full list of shareholders
Statement of capital on 2014-11-02
|
|
15 May 2014 | AA | Full accounts made up to 31 December 2013 | |
17 Sep 2013 | AR01 |
Annual return made up to 16 September 2013 with full list of shareholders
Statement of capital on 2013-09-17
|
|
11 Jun 2013 | AA | Full accounts made up to 31 December 2012 | |
19 Mar 2013 | SH01 |
Statement of capital following an allotment of shares on 22 February 2013
|
|
07 Nov 2012 | AA01 | Current accounting period extended from 30 September 2012 to 31 December 2012 | |
10 Oct 2012 | AR01 | Annual return made up to 16 September 2012 with full list of shareholders | |
10 Oct 2012 | CH01 | Director's details changed for Thomas Mckenzie Biggart on 16 September 2012 | |
10 Oct 2012 | CH01 | Director's details changed for William Bahlsen Bannister on 16 September 2012 | |
12 Sep 2012 | AD01 | Registered office address changed from C/O Mcgrigors Llp 5 Old Bailey London EC4M 7BA on 12 September 2012 |