- Company Overview for SCRUMPIT LIMITED (08927572)
- Filing history for SCRUMPIT LIMITED (08927572)
- People for SCRUMPIT LIMITED (08927572)
- More for SCRUMPIT LIMITED (08927572)
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
|
|
20 May 2016 | SH01 |
Statement of capital following an allotment of shares on 8 March 2015
|
|
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
|
|
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 |