- Company Overview for SCOTT MITCHELLS (UK) LTD (08851257)
- Filing history for SCOTT MITCHELLS (UK) LTD (08851257)
- People for SCOTT MITCHELLS (UK) LTD (08851257)
- More for SCOTT MITCHELLS (UK) LTD (08851257)
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) |
---|---|---|---|
01 Sep 2015 | GAZ2 | Final Gazette dissolved via compulsory strike-off | |
19 May 2015 | GAZ1 | First Gazette notice for compulsory strike-off | |
28 Jan 2014 | CERTNM |
Company name changed scott mitchels LTD\certificate issued on 28/01/14
|
|
22 Jan 2014 | AR01 |
Annual return made up to 21 January 2014 with full list of shareholders
Statement of capital on 2014-01-22
|
|
21 Jan 2014 | AD01 | Registered office address changed from Copthall Bridgehouse Station Bridge Harrogate North Yorkshire HG1 1SP England on 21 January 2014 | |
21 Jan 2014 | AP01 | Appointment of Mr Amir Aziz as a director | |
21 Jan 2014 | AD01 | Registered office address changed from 353a Great Horton Road Bradford, West Yorkshire, BD7 3BZ United Kingdom on 21 January 2014 | |
20 Jan 2014 | TM01 | Termination of appointment of Ashok Bhardwaj as a director | |
20 Jan 2014 | NEWINC |
Incorporation
|