Advanced company searchLink opens in new window

SCRIBBLER'S ALES LIMITED

Company number 09639229

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)
21 Jun 2022 GAZ2(A) Final Gazette dissolved via voluntary strike-off
18 May 2022 AA Total exemption full accounts made up to 31 May 2021
05 Apr 2022 GAZ1(A) First Gazette notice for voluntary strike-off
24 Mar 2022 DS01 Application to strike the company off the register
30 Jun 2021 CS01 Confirmation statement made on 15 June 2021 with no updates
27 May 2021 AA Total exemption full accounts made up to 31 May 2020
30 Jul 2020 AAMD Amended total exemption full accounts made up to 31 May 2019
15 Jun 2020 CS01 Confirmation statement made on 15 June 2020 with updates
29 Feb 2020 AA Total exemption full accounts made up to 31 May 2019
18 Feb 2020 AAMD Amended total exemption full accounts made up to 31 May 2018
02 Jul 2019 TM01 Termination of appointment of Roger Denis Frost as a director on 1 July 2019
25 Jun 2019 CS01 Confirmation statement made on 15 June 2019 with no updates
28 Feb 2019 AA Total exemption full accounts made up to 31 May 2018
19 Jun 2018 CS01 Confirmation statement made on 15 June 2018 with updates
19 Jun 2018 PSC01 Notification of Christopher Richard Nettleton as a person with significant control on 21 March 2017
19 Jun 2018 PSC02 Notification of Christopher Richard Nettleton as a person with significant control on 21 October 2017
19 Jun 2018 PSC07 Cessation of Stephen Allan Mayes as a person with significant control on 21 October 2017
08 May 2018 AD01 Registered office address changed from C/O Colin Elliott 1 Lamorna Court Wollaton Road Beeston Nottingham NG9 2NG England to 9 Lime Grove Stapleford Nottingham NG9 7GF on 8 May 2018
26 Feb 2018 AA Total exemption full accounts made up to 31 May 2017
12 Feb 2018 TM01 Termination of appointment of Stephen Allan Mayes as a director on 21 October 2017
19 Jun 2017 CS01 Confirmation statement made on 15 June 2017 with updates
10 Mar 2017 AA Total exemption small company accounts made up to 31 May 2016
10 Mar 2017 AA01 Previous accounting period shortened from 30 June 2016 to 31 May 2016
24 Jun 2016 AR01 Annual return made up to 15 June 2016 with full list of shareholders
Statement of capital on 2016-06-24
  • GBP 300
15 Jun 2015 NEWINC Incorporation
Statement of capital on 2015-06-15
  • GBP 300
  • MODEL ARTICLES ‐ Model articles adopted