- Company Overview for THE SCALLYWAG CLUB LIMITED (04696140)
- Filing history for THE SCALLYWAG CLUB LIMITED (04696140)
- People for THE SCALLYWAG CLUB LIMITED (04696140)
- More for THE SCALLYWAG CLUB LIMITED (04696140)
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
|
|
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
|
|
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 |