Advanced company searchLink opens in new window

SCOPE ASSOCIATES LIMITED

Company number 08433081

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)
11 May 2021 GAZ2(A) Final Gazette dissolved via voluntary strike-off
23 Feb 2021 GAZ1(A) First Gazette notice for voluntary strike-off
10 Feb 2021 DS01 Application to strike the company off the register
17 Dec 2020 AA Micro company accounts made up to 31 March 2020
11 Mar 2020 CS01 Confirmation statement made on 6 March 2020 with no updates
16 Jul 2019 AA Micro company accounts made up to 31 March 2019
08 Mar 2019 CS01 Confirmation statement made on 6 March 2019 with no updates
08 Mar 2019 AD01 Registered office address changed from 41 Lake View Lake View Edgware Middlesex HA8 7SA to 41 Lake View Edgware HA8 7SA on 8 March 2019
30 Oct 2018 AA Micro company accounts made up to 31 March 2018
06 Mar 2018 CS01 Confirmation statement made on 6 March 2018 with no updates
07 Jul 2017 AA Micro company accounts made up to 31 March 2017
07 Mar 2017 CS01 Confirmation statement made on 6 March 2017 with updates
11 Oct 2016 AA Micro company accounts made up to 31 March 2016
31 Mar 2016 AA Micro company accounts made up to 31 March 2015
09 Mar 2016 DISS40 Compulsory strike-off action has been discontinued
08 Mar 2016 GAZ1 First Gazette notice for compulsory strike-off
07 Mar 2016 AR01 Annual return made up to 6 March 2016 with full list of shareholders
Statement of capital on 2016-03-07
  • GBP 105
10 Mar 2015 AR01 Annual return made up to 6 March 2015 with full list of shareholders
Statement of capital on 2015-03-10
  • GBP 200
04 Mar 2015 SH06 Cancellation of shares. Statement of capital on 1 February 2015
  • GBP 96
04 Mar 2015 SH03 Purchase of own shares.
05 Dec 2014 AA Total exemption small company accounts made up to 31 March 2014
03 Nov 2014 TM01 Termination of appointment of Howard Ray Feldman as a director on 6 March 2013
03 Nov 2014 AD01 Registered office address changed from Ace House 30, Trevelyan Crescent Harrow Middlesex HA3 0RL to 41 Lake View Lake View Edgware Middlesex HA8 7SA on 3 November 2014
01 Apr 2014 AR01 Annual return made up to 6 March 2014 with full list of shareholders
Statement of capital on 2014-04-01
  • GBP 200
06 Mar 2013 NEWINC Incorporation
  • MODEL ARTICLES ‐ Model articles adopted