Advanced company searchLink opens in new window

SCHOLZ & FRIENDS LONDON LIMITED

Company number 03398022

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)
03 Jan 2017 GAZ2(A) Final Gazette dissolved via voluntary strike-off
18 Oct 2016 GAZ1(A) First Gazette notice for voluntary strike-off
07 Oct 2016 DS01 Application to strike the company off the register
27 Sep 2016 TM01 Termination of appointment of Christian John Karl Tiedemann as a director on 26 September 2016
19 Jul 2016 TM01 Termination of appointment of Christopher Paul Sweetland as a director on 1 July 2016
01 Jun 2016 SH20 Statement by Directors
01 Jun 2016 SH19 Statement of capital on 1 June 2016
  • GBP 81.034
01 Jun 2016 CAP-SS Solvency Statement dated 25/05/16
01 Jun 2016 RESOLUTIONS Resolutions
  • RES06 ‐ Resolution of reduction in issued share capital
  • RES13 ‐ Reduce share prem a/c 25/05/2016
12 Apr 2016 AR01 Annual return made up to 27 March 2016 with full list of shareholders
Statement of capital on 2016-04-12
  • GBP 81,034
03 Mar 2016 SH01 Statement of capital following an allotment of shares on 16 February 2016
  • GBP 81,034
09 Oct 2015 AA Full accounts made up to 31 December 2014
23 Apr 2015 AR01 Annual return made up to 27 March 2015 with full list of shareholders
Statement of capital on 2015-04-23
  • GBP 8
23 Apr 2015 CH01 Director's details changed for Christian John Karl Tiedemann on 11 July 2010
23 Apr 2015 AD01 Registered office address changed from Devonshire House 60 Goswell Road London EC1M 7AD to 27 Farm Street London W1J 5RJ on 23 April 2015
14 Apr 2015 AP01 Appointment of Mr Christopher Paul Sweetland as a director on 10 April 2015
16 Mar 2015 AP04 Appointment of Wpp Group (Nominees) Limited as a secretary on 25 February 2015
16 Mar 2015 AP01 Appointment of Mr Charles Ward Van Der Welle as a director on 25 February 2015
16 Mar 2015 TM02 Termination of appointment of Michael Kornhaas as a secretary on 25 February 2015
16 Mar 2015 TM01 Termination of appointment of Helene Elisabeth Page as a director on 25 February 2015
09 Jul 2014 AR01 Annual return made up to 27 March 2014 with full list of shareholders
Statement of capital on 2014-07-09
  • GBP 8
15 May 2014 AA Full accounts made up to 31 December 2013
09 Sep 2013 AA Full accounts made up to 31 December 2012
17 Apr 2013 AR01 Annual return made up to 27 March 2013 with full list of shareholders
28 Jan 2013 AD01 Registered office address changed from 80 Clerkenwell Road London EC1M 5RJ on 28 January 2013