- Company Overview for SCRUMPTIOUS PRODUCTIONS LIMITED (SC382006)
- Filing history for SCRUMPTIOUS PRODUCTIONS LIMITED (SC382006)
- People for SCRUMPTIOUS PRODUCTIONS LIMITED (SC382006)
- Charges for SCRUMPTIOUS PRODUCTIONS LIMITED (SC382006)
- More for SCRUMPTIOUS PRODUCTIONS LIMITED (SC382006)
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) |
---|---|---|---|
16 Oct 2024 | DISS40 | Compulsory strike-off action has been discontinued | |
15 Oct 2024 | CS01 | Confirmation statement made on 15 July 2024 with no updates | |
01 Oct 2024 | GAZ1 | First Gazette notice for compulsory strike-off | |
10 Jul 2024 | AA | Micro company accounts made up to 31 July 2023 | |
06 Jul 2024 | DISS40 | Compulsory strike-off action has been discontinued | |
02 Jul 2024 | GAZ1 | First Gazette notice for compulsory strike-off | |
15 Sep 2023 | AA | Micro company accounts made up to 31 July 2022 | |
07 Sep 2023 | CS01 | Confirmation statement made on 15 July 2023 with no updates | |
22 Oct 2022 | DISS40 | Compulsory strike-off action has been discontinued | |
21 Oct 2022 | CS01 | Confirmation statement made on 15 July 2022 with no updates | |
04 Oct 2022 | GAZ1 | First Gazette notice for compulsory strike-off | |
29 Apr 2022 | AA | Micro company accounts made up to 31 July 2021 | |
29 Apr 2022 | AA | Micro company accounts made up to 31 July 2020 | |
03 Nov 2021 | CS01 | Confirmation statement made on 15 July 2021 with updates | |
03 Nov 2021 | AD01 | Registered office address changed from F3 9 Clarendon Place Clarendon Place Glasgow G20 7PZ Scotland to 266 Churchill Drive Churchill Drive Glasgow G11 7HB on 3 November 2021 | |
08 Jul 2021 | DISS40 | Compulsory strike-off action has been discontinued | |
29 Jun 2021 | GAZ1 | First Gazette notice for compulsory strike-off | |
08 Sep 2020 | CS01 | Confirmation statement made on 15 July 2020 with no updates | |
08 Sep 2020 | AD01 | Registered office address changed from Floor 4, 75 Bothwell Street Floor 4 75 Bothwell Street Glasgow G2 6TS Scotland to F3 9 Clarendon Place Clarendon Place Glasgow G20 7PZ on 8 September 2020 | |
30 Apr 2020 | AA | Micro company accounts made up to 31 July 2019 | |
09 Dec 2019 | TM01 | Termination of appointment of Susannah Elizabeth Wright as a director on 9 December 2019 | |
09 Dec 2019 | AD01 | Registered office address changed from 266 Churchill Drive Broomhill Glasgow Lanarkshire G11 7HB to Floor 4, 75 Bothwell Street Floor 4 75 Bothwell Street Glasgow G2 6TS on 9 December 2019 | |
16 Jul 2019 | CS01 | Confirmation statement made on 15 July 2019 with no updates | |
01 May 2019 | AA | Micro company accounts made up to 31 July 2018 | |
30 Jul 2018 | CS01 | Confirmation statement made on 15 July 2018 with no updates |