Advanced company searchLink opens in new window

SCISSORTAIL LTD

Company number 12231848

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)
19 Aug 2024 LIQ10 Removal of liquidator by court order
19 Aug 2024 600 Appointment of a voluntary liquidator
23 Feb 2024 LIQ03 Liquidators' statement of receipts and payments to 3 January 2024
16 Jan 2023 AD01 Registered office address changed from 33 Hawley Street Margate CT9 1QA United Kingdom to 2nd Floor Phoenix House 32 West Street Brighton BN1 2RT on 16 January 2023
16 Jan 2023 LIQ02 Statement of affairs
16 Jan 2023 RESOLUTIONS Resolutions
  • LRESEX ‐ Extraordinary resolution to wind up on 2023-01-04
13 Jan 2023 600 Appointment of a voluntary liquidator
16 Oct 2022 CS01 Confirmation statement made on 26 September 2022 with no updates
30 Jun 2022 AA Micro company accounts made up to 30 September 2021
27 Sep 2021 CS01 Confirmation statement made on 26 September 2021 with no updates
07 Jun 2021 AA Micro company accounts made up to 30 September 2020
04 Nov 2020 CS01 Confirmation statement made on 26 September 2020 with updates
04 Nov 2020 PSC01 Notification of Melissa Joy Logan as a person with significant control on 1 September 2020
04 Nov 2020 TM01 Termination of appointment of Britton Antene Robert Logan as a director on 1 September 2020
04 Nov 2020 PSC07 Cessation of Britton Antene Robert Logan as a person with significant control on 1 September 2020
31 Jan 2020 SH01 Statement of capital following an allotment of shares on 31 January 2020
  • GBP 300
31 Jan 2020 AP01 Appointment of Miss Melissa Joy Logan as a director on 31 January 2020
31 Jan 2020 AP01 Appointment of Mr Antony Robert Shaw as a director on 31 January 2020
27 Sep 2019 NEWINC Incorporation
  • MODEL ARTICLES ‐ Model articles adopted

Statement of capital on 2019-09-27
  • GBP 100