- Company Overview for SCOTT INDUSTRIAL LLP (OC359393)
- Filing history for SCOTT INDUSTRIAL LLP (OC359393)
- People for SCOTT INDUSTRIAL LLP (OC359393)
- More for SCOTT INDUSTRIAL LLP (OC359393)
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) |
---|---|---|---|
23 Jun 2015 | GAZ2 | Final Gazette dissolved via compulsory strike-off | |
10 Mar 2015 | GAZ1 | First Gazette notice for compulsory strike-off | |
28 Oct 2014 | LLAD01 | Registered office address changed from Enterprise House 82 Whitchurch Road Cardiff CF14 3LX to Suite B, 11 Churchill Court 58 Station Road North Harrow Middlesex HA2 7SA on 28 October 2014 | |
08 Aug 2014 | AA | Total exemption full accounts made up to 30 November 2013 | |
14 Nov 2013 | LLAR01 | Annual return made up to 10 November 2013 | |
25 Apr 2013 | AA | Total exemption full accounts made up to 30 November 2012 | |
13 Nov 2012 | LLAR01 | Annual return made up to 10 November 2012 | |
09 Oct 2012 | LLAP02 | Appointment of Formico Inc. as a member | |
09 Oct 2012 | LLAP02 | Appointment of Deltron Corp. as a member | |
09 Oct 2012 | LLTM01 | Termination of appointment of Ireland & Overseas Acquisitions Ltd. as a member | |
09 Oct 2012 | LLTM01 | Termination of appointment of Milltown Corporate Services Ltd as a member | |
19 May 2012 | DISS40 | Compulsory strike-off action has been discontinued | |
18 May 2012 | AA | Total exemption full accounts made up to 30 November 2011 | |
16 May 2012 | LLAR01 | Annual return made up to 10 November 2011 | |
06 Mar 2012 | GAZ1 | First Gazette notice for compulsory strike-off | |
10 Nov 2010 | LLIN01 | Incorporation of a limited liability partnership |