- Company Overview for SCENTS & MEMORIES LTD (12139802)
- Filing history for SCENTS & MEMORIES LTD (12139802)
- People for SCENTS & MEMORIES LTD (12139802)
- More for SCENTS & MEMORIES LTD (12139802)
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) |
---|---|---|---|
10 May 2022 | GAZ2 | Final Gazette dissolved via compulsory strike-off | |
22 Feb 2022 | GAZ1 | First Gazette notice for compulsory strike-off | |
27 Nov 2020 | CS01 | Confirmation statement made on 27 November 2020 with updates | |
14 Nov 2020 | PSC01 | Notification of Edmond Wynter as a person with significant control on 5 August 2020 | |
14 Nov 2020 | PSC07 | Cessation of Dellano Josephs as a person with significant control on 29 July 2020 | |
14 Nov 2020 | AP01 | Appointment of Mr Edmond Samuel Wynter as a director on 2 January 2020 | |
14 Nov 2020 | TM01 | Termination of appointment of Dellano Josephs as a director on 3 August 2020 | |
14 Nov 2020 | AD01 | Registered office address changed from 12 Shrewsbury Close Manchester Greater Manchester M24 6DA United Kingdom to 8 Albemarle Street Manchester M14 4NF on 14 November 2020 | |
03 Nov 2020 | AAMD | Amended total exemption full accounts made up to 31 August 2020 | |
02 Oct 2020 | AP01 | Appointment of Mr Dellano Josephs as a director on 2 December 2019 | |
02 Oct 2020 | TM01 | Termination of appointment of Dellano Josephs as a director on 9 September 2020 | |
14 Sep 2020 | CS01 | Confirmation statement made on 14 September 2020 with updates | |
14 Sep 2020 | CS01 | Confirmation statement made on 2 February 2020 with updates | |
11 Sep 2020 | SH01 |
Statement of capital following an allotment of shares on 10 September 2020
|
|
11 Sep 2020 | AP01 | Appointment of Mr Dellano Josephs as a director on 9 September 2020 | |
10 Sep 2020 | TM01 | Termination of appointment of Bryan Thornton as a director on 9 September 2020 | |
10 Sep 2020 | PSC01 | Notification of Dellano Josephs as a person with significant control on 2 February 2020 | |
09 Sep 2020 | AD01 | Registered office address changed from Dept 2 43 Owston Road Carcroft Doncaster DN6 8DA England to 12 Shrewsbury Close Manchester Greater Manchester M246DA on 9 September 2020 | |
09 Sep 2020 | PSC07 | Cessation of Cfs Secretaries Limited as a person with significant control on 9 September 2020 | |
09 Sep 2020 | PSC07 | Cessation of Bryan Thornton as a person with significant control on 9 September 2020 | |
08 Sep 2020 | AA | Accounts for a dormant company made up to 31 August 2020 | |
08 Sep 2020 | PSC01 | Notification of Bryan Thornton as a person with significant control on 8 September 2020 | |
08 Sep 2020 | PSC02 | Notification of Cfs Secretaries Limited as a person with significant control on 8 September 2020 | |
08 Sep 2020 | CS01 | Confirmation statement made on 4 August 2020 with updates | |
08 Sep 2020 | AP01 | Appointment of Mr Bryan Thornton as a director on 8 September 2020 |