- Company Overview for SCOGAR LIMITED (08368405)
- Filing history for SCOGAR LIMITED (08368405)
- People for SCOGAR LIMITED (08368405)
- Insolvency for SCOGAR LIMITED (08368405)
- More for SCOGAR LIMITED (08368405)
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) |
---|---|---|---|
24 Apr 2017 | GAZ2 | Final Gazette dissolved following liquidation | |
24 Jan 2017 | 4.72 | Return of final meeting in a creditors' voluntary winding up | |
03 Aug 2016 | 4.68 | Liquidators' statement of receipts and payments to 2 July 2016 | |
22 Jul 2015 | AD01 | Registered office address changed from 2nd Floor Hygeia House 66 College Road Harrow Middlesex HA1 1BE United Kingdom to 81 Station Road Marlow Bucks SL7 1NS on 22 July 2015 | |
21 Jul 2015 | 4.20 | Statement of affairs with form 4.19 | |
21 Jul 2015 | 600 | Appointment of a voluntary liquidator | |
21 Jul 2015 | RESOLUTIONS |
Resolutions
|
|
05 Mar 2015 | DISS16(SOAS) | Compulsory strike-off action has been suspended | |
27 Jan 2015 | GAZ1 | First Gazette notice for compulsory strike-off | |
24 Oct 2014 | CH01 | Director's details changed for Scott Hayden Warren on 17 October 2014 | |
24 Oct 2014 | AD01 | Registered office address changed from Handel House 95 High Street Edgware Middlesex HA8 7DB to 2Nd Floor Hygeia House 66 College Road Harrow Middlesex HA1 1BE on 24 October 2014 | |
07 Aug 2014 | AA01 | Previous accounting period extended from 31 January 2014 to 31 March 2014 | |
06 Feb 2014 | AR01 |
Annual return made up to 21 January 2014 with full list of shareholders
Statement of capital on 2014-02-06
|
|
21 Jan 2013 | NEWINC | Incorporation |