Advanced company searchLink opens in new window

SCRUMPIT LIMITED

Company number 08927572

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)
16 Mar 2021 GAZ2(A) Final Gazette dissolved via voluntary strike-off
24 Nov 2020 GAZ1(A) First Gazette notice for voluntary strike-off
16 Nov 2020 DS01 Application to strike the company off the register
16 Mar 2020 CS01 Confirmation statement made on 7 March 2020 with no updates
16 Mar 2020 AD01 Registered office address changed from C/O Abacus Business Solutions (Consultancy) Ltd 7 the Windmills St. Marys Close Alton Hampshire GU34 1EF England to Cobbins Blackheath Lane Blackheath Guildford GU4 8RB on 16 March 2020
16 Mar 2020 TM02 Termination of appointment of Abacus Business Solutions (Consultancy) Ltd as a secretary on 1 March 2020
27 Dec 2019 AA Micro company accounts made up to 31 March 2019
04 Sep 2019 TM01 Termination of appointment of Paul Stuart Cope as a director on 23 August 2019
11 Mar 2019 CS01 Confirmation statement made on 7 March 2019 with no updates
27 Dec 2018 AA Micro company accounts made up to 31 March 2018
09 Mar 2018 CS01 Confirmation statement made on 7 March 2018 with no updates
21 Dec 2017 AA Micro company accounts made up to 31 March 2017
19 Apr 2017 CS01 Confirmation statement made on 7 March 2017 with updates
22 Dec 2016 AA Micro company accounts made up to 31 March 2016
20 May 2016 AR01 Annual return made up to 7 March 2016 with full list of shareholders
Statement of capital on 2016-05-20
  • GBP 200
20 May 2016 SH01 Statement of capital following an allotment of shares on 8 March 2015
  • GBP 200
07 Dec 2015 AA Micro company accounts made up to 31 March 2015
28 Jul 2015 AP04 Appointment of Abacus Business Solutions (Consultancy) Ltd as a secretary on 20 July 2015
28 Jul 2015 AD01 Registered office address changed from Cobbins Blackheath Lane Blackheath Guildford Surrey GU4 8RB to C/O Abacus Business Solutions (Consultancy) Ltd 7 the Windmills St. Marys Close Alton Hampshire GU34 1EF on 28 July 2015
15 Jun 2015 AR01 Annual return made up to 7 March 2015 with full list of shareholders
Statement of capital on 2015-06-15
  • GBP 2
15 Jun 2015 CH01 Director's details changed for Mr Jonathan Christopher Mott on 15 June 2015
15 Jun 2015 TM01 Termination of appointment of Paul Stuart Cope as a director on 15 June 2015
15 Jun 2015 AD01 Registered office address changed from 140 Milton Keynes Business Centre Foxhunter Drive Linford Wood Milton Keynes Buckinghamshire MK14 6GD United Kingdom to Cobbins Blackheath Lane Blackheath Guildford Surrey GU4 8RB on 15 June 2015
15 Jun 2015 CH01 Director's details changed for Mr Paul Stuart Cope on 15 June 2015
15 Jun 2015 CH01 Director's details changed for Mr Mark Raymond Cope on 15 June 2015