Advanced company searchLink opens in new window

SCOL NOMINEES LIMITED

Company number 03177696

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)
11 Jun 2013 GAZ2(A) Final Gazette dissolved via voluntary strike-off
26 Feb 2013 GAZ1(A) First Gazette notice for voluntary strike-off
13 Feb 2013 DS01 Application to strike the company off the register
18 Sep 2012 AA01 Current accounting period extended from 31 December 2012 to 31 March 2013
17 Sep 2012 TM01 Termination of appointment of Mark Finlay Brown as a director on 5 September 2012
24 Aug 2012 AUD Auditor's resignation
23 Aug 2012 AA Full accounts made up to 31 December 2011
28 Jun 2012 TM02 Termination of appointment of Carolyn Wales as a secretary on 28 June 2012
15 May 2012 AP03 Appointment of Miss Carolyn Wales as a secretary on 30 April 2012
11 May 2012 TM02 Termination of appointment of Simon Marshall Pearce as a secretary on 30 April 2012
10 May 2012 AR01 Annual return made up to 26 March 2012 with full list of shareholders
Statement of capital on 2012-05-10
  • GBP 2
19 Apr 2012 AP01 Appointment of Brad Kotush as a director on 3 April 2012
04 Apr 2012 AP01 Appointment of Mr Darren Ellis as a director on 3 April 2012
27 Mar 2012 TM01 Termination of appointment of John Anthony Cotter as a director on 22 March 2012
01 Sep 2011 CH01 Director's details changed for Mr John Anthony Cotter on 18 August 2011
17 Aug 2011 AA Full accounts made up to 31 December 2010
08 Jun 2011 CH03 Secretary's details changed for Mr Simon Marshall Pearce on 8 June 2011
08 Jun 2011 CH01 Director's details changed for Mr John Anthony Cotter on 8 June 2011
07 Jun 2011 CH01 Director's details changed for Mr Mark Finlay Brown on 7 June 2011
12 May 2011 CH01 Director's details changed for Mr John Anthony Cotter on 1 March 2011
19 Apr 2011 AR01 Annual return made up to 26 March 2011 with full list of shareholders
17 Aug 2010 AA Full accounts made up to 31 December 2009
13 Apr 2010 AR01 Annual return made up to 26 March 2010 with full list of shareholders
01 Oct 2009 288c Director's Change of Particulars / john cotter / 25/09/2009 / HouseName/Number was: 1108 intario tower, now: 810; Street was: 4 fairmont avenue, now: ontario tower 4 fairmont avenue; Post Code was: E14 9JB, now: E14 4JA
15 Jul 2009 288a Director appointed john anthony cotter