- Company Overview for GEORGIANA SCOTT LIMITED (04688564)
- Filing history for GEORGIANA SCOTT LIMITED (04688564)
- People for GEORGIANA SCOTT LIMITED (04688564)
- Insolvency for GEORGIANA SCOTT LIMITED (04688564)
- More for GEORGIANA SCOTT LIMITED (04688564)
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) |
---|---|---|---|
02 May 2016 | GAZ2 | Final Gazette dissolved following liquidation | |
02 Feb 2016 | 4.71 | Return of final meeting in a members' voluntary winding up | |
02 Feb 2016 | 4.68 | Liquidators' statement of receipts and payments to 26 January 2016 | |
14 Nov 2015 | AD01 | Registered office address changed from Harris Lipman 2 Sovereign Quay Havannah Street Cardiff CF10 5SF to Lynton House 7-12 Tavistock Square London WC1H 9LT on 14 November 2015 | |
20 Aug 2015 | 4.68 | Liquidators' statement of receipts and payments to 1 July 2015 | |
18 Jul 2014 | AD01 | Registered office address changed from 7 Granard Business Centre Bunns Lane Mill Hill London NW7 2DQ to Harris Lipman 2 Sovereign Quay Havannah Street Cardiff CF10 5SF on 18 July 2014 | |
16 Jul 2014 | 4.70 | Declaration of solvency | |
16 Jul 2014 | 600 | Appointment of a voluntary liquidator | |
16 Jul 2014 | RESOLUTIONS |
Resolutions
|
|
24 May 2014 | AR01 |
Annual return made up to 6 March 2014 with full list of shareholders
Statement of capital on 2014-05-24
|
|
07 Feb 2014 | AA | Total exemption small company accounts made up to 30 September 2013 | |
10 Sep 2013 | AA01 | Current accounting period extended from 31 March 2013 to 30 September 2013 | |
29 Mar 2013 | AR01 | Annual return made up to 6 March 2013 with full list of shareholders | |
29 Mar 2013 | TM02 | Termination of appointment of Juliet Rowe as a secretary | |
26 Feb 2013 | AD01 | Registered office address changed from C/O K & H Accountants 4 the Arches Furmston Court Icknield Way Letchworth Garden City Hertfordshire SG6 1UJ United Kingdom on 26 February 2013 | |
21 Dec 2012 | AA | Total exemption small company accounts made up to 31 March 2012 | |
15 Nov 2012 | AD01 | Registered office address changed from C/O K & H Accountants Cromer House Caxton Way Stevenage Hertfordshire SG1 2DF on 15 November 2012 | |
26 Jun 2012 | AR01 | Annual return made up to 6 March 2012 with full list of shareholders | |
26 Jun 2012 | AP01 | Appointment of Mrs Juliet Schneiderman as a director | |
26 Jun 2012 | TM01 | Termination of appointment of Spencer Overton as a director | |
04 Apr 2012 | TM01 | Termination of appointment of Spencer Overton as a director | |
28 Mar 2012 | AP01 | Appointment of Juliet Schneiderman as a director | |
25 Jan 2012 | AA | Total exemption small company accounts made up to 31 March 2011 | |
11 Apr 2011 | AR01 | Annual return made up to 6 March 2011 with full list of shareholders | |
20 Dec 2010 | AA | Total exemption small company accounts made up to 31 March 2010 |