Advanced company searchLink opens in new window

SCOTTS HOLDINGS LIMITED

Company number 03473956

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)
06 Oct 2020 GAZ2(A) Final Gazette dissolved via voluntary strike-off
02 Jun 2020 GAZ1(A) First Gazette notice for voluntary strike-off
26 May 2020 DS01 Application to strike the company off the register
03 Dec 2019 CS01 Confirmation statement made on 25 November 2019 with updates
08 Aug 2019 CH04 Secretary's details changed for Tmf Corporate Administration Services Limited on 5 August 2019
08 Aug 2019 AD02 Register inspection address has been changed from 5th Floor 6 st Andrew Street London EC4A 3AE United Kingdom to C/O Tmf Group 8th Floor 20 Farringdon Street London EC4A 4AB
06 Aug 2019 SH20 Statement by Directors
06 Aug 2019 SH19 Statement of capital on 6 August 2019
  • GBP 1
06 Aug 2019 CAP-SS Solvency Statement dated 01/08/19
06 Aug 2019 RESOLUTIONS Resolutions
  • RES13 ‐ Reduction of share premium account 01/08/2019
  • RES06 ‐ Resolution of reduction in issued share capital
05 Aug 2019 AD01 Registered office address changed from 5th Floor 6 st. Andrew Street London EC4A 3AE United Kingdom to 8th Floor 20 Farringdon Street London EC4A 4AB on 5 August 2019
04 Jul 2019 AA Full accounts made up to 30 September 2018
09 May 2019 SH01 Statement of capital following an allotment of shares on 28 March 2019
  • GBP 105,000,126
25 Feb 2019 RESOLUTIONS Resolutions
  • RES10 ‐ Resolution of allotment of securities
01 Feb 2019 SH01 Statement of capital following an allotment of shares on 31 January 2019
  • GBP 105,000,106
03 Dec 2018 CS01 Confirmation statement made on 25 November 2018 with updates
27 Nov 2018 CH01 Director's details changed for Kelly Berry on 1 September 2018
20 Nov 2018 AA Full accounts made up to 30 September 2017
19 Sep 2018 TM01 Termination of appointment of Phillip Andrew Jones as a director on 1 September 2018
19 Sep 2018 AP01 Appointment of Kelly Berry as a director on 1 September 2018
05 Sep 2018 DISS40 Compulsory strike-off action has been discontinued
04 Sep 2018 GAZ1 First Gazette notice for compulsory strike-off
30 Aug 2018 SH01 Statement of capital following an allotment of shares on 28 August 2018
  • GBP 105,000,086
10 Jul 2018 RESOLUTIONS Resolutions
  • RES10 ‐ Resolution of allotment of securities
30 Jun 2018 SH01 Statement of capital following an allotment of shares on 28 June 2018
  • GBP 105,000,066