Advanced company searchLink opens in new window

THE SCALLYWAG CLUB LIMITED

Company number 04696140

Filter by category

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)
27 Oct 2015 GAZ2 Final Gazette dissolved via compulsory strike-off
14 Jul 2015 GAZ1 First Gazette notice for compulsory strike-off
13 Aug 2014 AR01 Annual return made up to 13 March 2014 with full list of shareholders
Statement of capital on 2014-08-13
  • GBP 100
26 Jul 2014 DISS40 Compulsory strike-off action has been discontinued
23 Jul 2014 AA Total exemption small company accounts made up to 31 October 2013
08 Jul 2014 GAZ1 First Gazette notice for compulsory strike-off
30 Jul 2013 AA Total exemption small company accounts made up to 31 October 2012
16 Apr 2013 AR01 Annual return made up to 13 March 2013 with full list of shareholders
Statement of capital on 2013-04-16
  • GBP 100
17 Jul 2012 AA Total exemption small company accounts made up to 31 October 2011
15 Mar 2012 AR01 Annual return made up to 13 March 2012 with full list of shareholders
28 Jul 2011 AA Total exemption small company accounts made up to 31 October 2010
14 Mar 2011 AR01 Annual return made up to 13 March 2011 with full list of shareholders
14 Mar 2011 AP01 Appointment of Ms Jenny Knight as a director
14 Mar 2011 TM01 Termination of appointment of Sara Hudson as a director
14 Mar 2011 AP01 Appointment of Ms Laurie Smith as a director
09 Mar 2011 AD01 Registered office address changed from C/O Mrs S Hudson Bramblewood Cottage Mill Hill Lane Brockham Betchworth Surrey RH3 7LR United Kingdom on 9 March 2011
15 Jul 2010 AA Total exemption full accounts made up to 31 October 2009
16 Mar 2010 AR01 Annual return made up to 13 March 2010 with full list of shareholders
09 Feb 2010 AA Total exemption full accounts made up to 31 March 2009
03 Nov 2009 TM01 Termination of appointment of Tina Cooper as a director
23 Oct 2009 AP01 Appointment of Mrs Sara Alison Jane Hudson as a director
23 Oct 2009 AD01 Registered office address changed from 5 Parkgate Road Reigate Surrey RH2 7JD on 23 October 2009
19 Oct 2009 AA01 Current accounting period shortened from 31 March 2010 to 31 October 2009
01 Jun 2009 363a Return made up to 13/03/09; full list of members
01 Jun 2009 288c Director's change of particulars / tina cooper / 01/04/2008