Advanced company searchLink opens in new window

SCOTSWANA LTD

Company number 09016526

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)
01 Feb 2022 GAZ2(A) Final Gazette dissolved via voluntary strike-off
09 Nov 2021 GAZ1(A) First Gazette notice for voluntary strike-off
02 Nov 2021 DS01 Application to strike the company off the register
17 May 2021 CS01 Confirmation statement made on 26 April 2021 with no updates
05 Jan 2021 AA Total exemption full accounts made up to 30 April 2020
07 May 2020 CS01 Confirmation statement made on 26 April 2020 with no updates
14 Jan 2020 AA Total exemption full accounts made up to 30 April 2019
14 Jan 2020 CH03 Secretary's details changed for Mr Colin Neilson Risk on 14 January 2020
13 May 2019 CS01 Confirmation statement made on 26 April 2019 with no updates
15 Nov 2018 AA Total exemption full accounts made up to 30 April 2018
26 Apr 2018 CS01 Confirmation statement made on 26 April 2018 with no updates
26 Apr 2018 PSC01 Notification of Bakani Montell Mokonyoli as a person with significant control on 30 June 2016
29 Nov 2017 AA Accounts for a dormant company made up to 30 April 2017
03 May 2017 CS01 Confirmation statement made on 29 April 2017 with updates
25 Jan 2017 AA Accounts for a dormant company made up to 30 April 2016
15 Aug 2016 CH01 Director's details changed for Mr Colin Neilson Risk on 15 August 2016
15 Aug 2016 CH01 Director's details changed for Mr Bakani Montell Mokonyoli on 15 August 2016
14 Aug 2016 AD01 Registered office address changed from 20-22 Wenlock Road London N1 7GU England to 20-22 Wenlock Road London N1 7GU on 14 August 2016
14 Aug 2016 AD01 Registered office address changed from 145-157 st John Street London EC1V 4PW to 20-22 Wenlock Road London N1 7GU on 14 August 2016
02 May 2016 AR01 Annual return made up to 29 April 2016 with full list of shareholders
Statement of capital on 2016-05-02
  • GBP 100
15 Jan 2016 AA Accounts for a dormant company made up to 30 April 2015
30 May 2015 AR01 Annual return made up to 29 April 2015 with full list of shareholders
Statement of capital on 2015-05-30
  • GBP 100
29 Apr 2014 NEWINC Incorporation
Statement of capital on 2014-04-29
  • GBP 100
  • MODEL ARTICLES ‐ Model articles adopted