- Company Overview for SCOTT HARRIS LIMITED (03158547)
- Filing history for SCOTT HARRIS LIMITED (03158547)
- People for SCOTT HARRIS LIMITED (03158547)
- Charges for SCOTT HARRIS LIMITED (03158547)
- Insolvency for SCOTT HARRIS LIMITED (03158547)
- More for SCOTT HARRIS LIMITED (03158547)
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) |
---|---|---|---|
05 Jan 2024 | LIQ03 | Liquidators' statement of receipts and payments to 20 September 2023 | |
29 Nov 2022 | LIQ03 | Liquidators' statement of receipts and payments to 20 September 2022 | |
15 Sep 2022 | LIQ02 | Statement of affairs | |
15 Sep 2022 | LIQ02 |
Statement of affairs
|
|
26 Oct 2021 | NDISC | Notice to Registrar of Companies of Notice of disclaimer | |
29 Sep 2021 | AD01 | Registered office address changed from Scott Harris Limited 324-325 Blucher Road London SE5 0LH England to 8 High Road Brentwood Essex CM14 4AB on 29 September 2021 | |
29 Sep 2021 | 600 | Appointment of a voluntary liquidator | |
29 Sep 2021 | RESOLUTIONS |
Resolutions
|
|
16 Feb 2021 | CS01 | Confirmation statement made on 14 February 2021 with no updates | |
09 Nov 2020 | AA | Total exemption full accounts made up to 31 March 2020 | |
17 Feb 2020 | CS01 | Confirmation statement made on 14 February 2020 with no updates | |
14 Aug 2019 | AA | Total exemption full accounts made up to 31 March 2019 | |
14 Feb 2019 | CS01 | Confirmation statement made on 14 February 2019 with no updates | |
27 Nov 2018 | AA | Total exemption full accounts made up to 31 March 2018 | |
16 Feb 2018 | CS01 | Confirmation statement made on 14 February 2018 with no updates | |
14 Jun 2017 | AA | Total exemption full accounts made up to 31 March 2017 | |
14 Jun 2017 | CH01 | Director's details changed for Mrs Sarah Jane Scott on 23 March 2017 | |
14 Jun 2017 | CH01 | Director's details changed for Mr Andrew Richard Scott on 23 March 2017 | |
14 Jun 2017 | CH01 | Director's details changed for Mrs Sarah Jane Scott on 23 March 2017 | |
20 Feb 2017 | CS01 | Confirmation statement made on 14 February 2017 with updates | |
13 Sep 2016 | AA | Total exemption small company accounts made up to 31 March 2016 | |
29 Apr 2016 | AD01 | Registered office address changed from Nigel Kaula & Co Lingwood Eglinton Road Tilford Surrey GU10 2DH to Scott Harris Limited 324-325 Blucher Road London SE5 0LH on 29 April 2016 | |
27 Apr 2016 | AR01 |
Annual return made up to 14 February 2016 with full list of shareholders
Statement of capital on 2016-04-27
|
|
04 Nov 2015 | AA | Total exemption small company accounts made up to 31 March 2015 | |
02 Mar 2015 | AR01 |
Annual return made up to 14 February 2015 with full list of shareholders
Statement of capital on 2015-03-02
|