- Company Overview for SCHER & MARKS LIMITED (08357784)
- Filing history for SCHER & MARKS LIMITED (08357784)
- People for SCHER & MARKS LIMITED (08357784)
- More for SCHER & MARKS LIMITED (08357784)
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) |
---|---|---|---|
16 Feb 2018 | CS01 | Confirmation statement made on 11 January 2018 with updates | |
27 Oct 2017 | AA | Micro company accounts made up to 31 January 2017 | |
03 May 2017 | DISS40 | Compulsory strike-off action has been discontinued | |
02 May 2017 | CS01 | Confirmation statement made on 11 January 2017 with updates | |
10 Apr 2017 | SH01 |
Statement of capital following an allotment of shares on 30 November 2016
|
|
04 Apr 2017 | GAZ1 | First Gazette notice for compulsory strike-off | |
04 May 2016 | AA | Total exemption small company accounts made up to 31 January 2016 | |
23 Feb 2016 | AR01 |
Annual return made up to 11 January 2016 with full list of shareholders
Statement of capital on 2016-02-23
|
|
23 Sep 2015 | AA | Total exemption small company accounts made up to 31 January 2015 | |
16 Jan 2015 | AR01 |
Annual return made up to 11 January 2015 with full list of shareholders
Statement of capital on 2015-01-16
|
|
03 Jul 2014 | AA | Total exemption small company accounts made up to 31 January 2014 | |
28 Jan 2014 | AR01 |
Annual return made up to 11 January 2014 with full list of shareholders
Statement of capital on 2014-01-28
|
|
30 Jan 2013 | AP01 | Appointment of Mr Russell Scher as a director | |
14 Jan 2013 | TM01 | Termination of appointment of Graham Cowan as a director | |
11 Jan 2013 | NEWINC |
Incorporation
|