Advanced company searchLink opens in new window

SCALA IMPEX LIMITED

Company number 01347969

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)
31 Aug 2017 GAZ2 Final Gazette dissolved following liquidation
31 May 2017 4.71 Return of final meeting in a members' voluntary winding up
06 Jul 2016 AD01 Registered office address changed from 73-75 High Street Stevenage Hertfordshire SG1 3HR to Town Wall House Balkerne Hill Colchester Essex CO3 3AD on 6 July 2016
30 Jun 2016 4.70 Declaration of solvency
30 Jun 2016 600 Appointment of a voluntary liquidator
30 Jun 2016 RESOLUTIONS Resolutions
  • LRESSP ‐ Special resolution to wind up on 2016-04-05
24 Nov 2015 AR01 Annual return made up to 12 October 2015 with full list of shareholders
Statement of capital on 2015-11-24
  • GBP 10,000
14 Oct 2015 AA Total exemption small company accounts made up to 31 December 2014
19 Nov 2014 AR01 Annual return made up to 12 October 2014 with full list of shareholders
Statement of capital on 2014-11-19
  • GBP 10,000
06 Oct 2014 AA Total exemption small company accounts made up to 31 December 2013
14 Oct 2013 AR01 Annual return made up to 12 October 2013 with full list of shareholders
Statement of capital on 2013-10-14
  • GBP 10,000
04 Oct 2013 AA Total exemption small company accounts made up to 31 December 2012
12 Oct 2012 AR01 Annual return made up to 12 October 2012 with full list of shareholders
03 Oct 2012 AA Total exemption small company accounts made up to 31 December 2011
12 Oct 2011 AR01 Annual return made up to 12 October 2011 with full list of shareholders
05 Oct 2011 AA Total exemption full accounts made up to 31 December 2010
14 Oct 2010 AR01 Annual return made up to 12 October 2010 with full list of shareholders
24 Sep 2010 AA Total exemption full accounts made up to 31 December 2009
19 Jan 2010 AR01 Annual return made up to 12 October 2009 with full list of shareholders
19 Jan 2010 CH01 Director's details changed for Mohammed Zafaryab on 1 October 2009
19 Jan 2010 CH01 Director's details changed for Samina Zafaryab on 1 October 2009
03 Nov 2009 AA Total exemption full accounts made up to 31 December 2008
12 Jan 2009 363a Return made up to 12/10/08; no change of members
06 Jan 2009 AA Total exemption full accounts made up to 31 December 2007
06 Jan 2009 225 Accounting reference date shortened from 31/03/2008 to 31/12/2007