- Company Overview for SCRUBS LANE LIMITED (09796866)
- Filing history for SCRUBS LANE LIMITED (09796866)
- People for SCRUBS LANE LIMITED (09796866)
- Charges for SCRUBS LANE LIMITED (09796866)
- More for SCRUBS LANE LIMITED (09796866)
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) |
---|---|---|---|
17 Dec 2019 | AA | Total exemption full accounts made up to 31 March 2019 | |
24 Sep 2019 | MR01 | Registration of charge 097968660008, created on 17 September 2019 | |
24 Sep 2019 | MR01 | Registration of charge 097968660007, created on 17 September 2019 | |
07 May 2019 | RESOLUTIONS |
Resolutions
|
|
12 Apr 2019 | CS01 | Confirmation statement made on 12 April 2019 with updates | |
12 Apr 2019 | PSC05 | Change of details for Fruition Properties Limited as a person with significant control on 29 January 2019 | |
12 Apr 2019 | PSC07 | Cessation of Dare to Dream London Limited as a person with significant control on 29 January 2019 | |
05 Apr 2019 | SH01 |
Statement of capital following an allotment of shares on 27 March 2019
|
|
05 Apr 2019 | MR04 | Satisfaction of charge 097968660004 in full | |
13 Feb 2019 | RESOLUTIONS |
Resolutions
|
|
05 Feb 2019 | SH01 |
Statement of capital following an allotment of shares on 29 January 2019
|
|
05 Feb 2019 | PSC02 | Notification of Fruition Properties Limited as a person with significant control on 29 January 2019 | |
29 Jan 2019 | MR01 | Registration of charge 097968660005, created on 28 January 2019 | |
29 Jan 2019 | MR01 | Registration of charge 097968660006, created on 28 January 2019 | |
19 Dec 2018 | AA | Total exemption full accounts made up to 31 March 2018 | |
10 Oct 2018 | CS01 | Confirmation statement made on 27 September 2018 with no updates | |
03 Sep 2018 | CH01 | Director's details changed for Mr Hashit Mahendra Shah on 21 August 2018 | |
03 Sep 2018 | CH01 | Director's details changed for Mrs Parul Vinod Scampion on 21 August 2018 | |
03 Sep 2018 | CH01 | Director's details changed for Mr Manish Vinod Khiroya on 21 August 2018 | |
03 Sep 2018 | PSC05 | Change of details for Dare to Dream London Limited as a person with significant control on 21 August 2018 | |
27 Jun 2018 | MR01 | Registration of charge 097968660004, created on 26 June 2018 | |
01 Jun 2018 | TM02 | Termination of appointment of Andy Joseph Shamash as a secretary on 31 May 2018 | |
30 Oct 2017 | AA | Total exemption full accounts made up to 31 March 2017 | |
23 Oct 2017 | CS01 | Confirmation statement made on 27 September 2017 with no updates | |
06 Feb 2017 | MR04 | Satisfaction of charge 097968660001 in full |