Advanced company searchLink opens in new window

SCARLETT MONROE LIMITED

Company number 07922349

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 Oct 2019 GAZ2(A) Final Gazette dissolved via voluntary strike-off
13 Aug 2019 GAZ1(A) First Gazette notice for voluntary strike-off
05 Aug 2019 DS01 Application to strike the company off the register
24 Jan 2019 CS01 Confirmation statement made on 24 January 2019 with updates
16 May 2018 AA Micro company accounts made up to 31 January 2018
25 Jan 2018 CS01 Confirmation statement made on 24 January 2018 with updates
16 Aug 2017 CH04 Secretary's details changed for Kerry Secretarial Services Ltd on 27 July 2017
15 Aug 2017 PSC04 Change of details for Mrs Elizabeth Costello as a person with significant control on 30 July 2017
15 Aug 2017 CH01 Director's details changed for Mrs Elizabeth Costello on 30 July 2017
15 Aug 2017 AD01 Registered office address changed from C/O Cox Costello & Horne Ltd Langwood House 63-81 High Street Rickmansworth Hertfordshire WD3 1EQ to C/O Cox Costello Basing House 46 High Street Rickmansworth Hertfordshire WD3 1HP on 15 August 2017
10 May 2017 AA Accounts for a dormant company made up to 31 January 2017
03 Feb 2017 CS01 Confirmation statement made on 24 January 2017 with updates
03 Feb 2017 AP01 Appointment of Mrs Elizabeth Costello as a director on 2 January 2017
03 Feb 2017 TM01 Termination of appointment of Nicholas James Bush as a director on 2 January 2017
21 Oct 2016 AA Accounts for a dormant company made up to 31 January 2016
22 Feb 2016 AR01 Annual return made up to 24 January 2016 with full list of shareholders
Statement of capital on 2016-02-22
  • GBP 10
19 Feb 2016 TM01 Termination of appointment of Elizabeth Costello as a director on 4 January 2016
19 Feb 2016 AP01 Appointment of Mr Nicholas James Bush as a director on 4 January 2016
08 Apr 2015 AA Accounts for a dormant company made up to 31 January 2015
24 Feb 2015 AR01 Annual return made up to 24 January 2015 with full list of shareholders
Statement of capital on 2015-02-24
  • GBP 10
24 Feb 2015 AP01 Appointment of Mrs Elizabeth Costello as a director on 12 January 2015
24 Feb 2015 TM01 Termination of appointment of Nicholas James Bush as a director on 12 January 2015
15 Oct 2014 AA Accounts for a dormant company made up to 31 January 2014
18 Mar 2014 AR01 Annual return made up to 24 January 2014 with full list of shareholders
Statement of capital on 2014-03-18
  • GBP 10
08 Oct 2013 AA Accounts for a dormant company made up to 31 January 2013