- Company Overview for SCOPE ASSOCIATES LIMITED (08433081)
- Filing history for SCOPE ASSOCIATES LIMITED (08433081)
- People for SCOPE ASSOCIATES LIMITED (08433081)
- More for SCOPE ASSOCIATES LIMITED (08433081)
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
|
|
10 Mar 2015 | AR01 |
Annual return made up to 6 March 2015 with full list of shareholders
Statement of capital on 2015-03-10
|
|
04 Mar 2015 | SH06 |
Cancellation of shares. Statement of capital on 1 February 2015
|
|
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
|
|
06 Mar 2013 | NEWINC |
Incorporation
|