Advanced company searchLink opens in new window

SCARLET FINANCE LIMITED

Company number 05168425

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)
17 Jun 2014 GAZ2(A) Final Gazette dissolved via voluntary strike-off
04 Mar 2014 GAZ1(A) First Gazette notice for voluntary strike-off
20 Feb 2014 DS01 Application to strike the company off the register
04 Oct 2013 AA Total exemption full accounts made up to 31 December 2012
03 Jul 2013 AR01 Annual return made up to 1 July 2013 with full list of shareholders
Statement of capital on 2013-07-03
  • GBP 1
03 Jul 2013 CH01 Director's details changed for Mr Steven Antony Scally on 26 October 2012
03 Jul 2013 CH04 Secretary's details changed for State Street Secretaries (Uk) Limited on 26 October 2012
09 Nov 2012 AD01 Registered office address changed from 1St Floor, Phoenix House 18 King William Street London EC4N 7BP on 9 November 2012
28 Sep 2012 AA Total exemption full accounts made up to 31 December 2011
24 Jul 2012 AR01 Annual return made up to 1 July 2012 with full list of shareholders
29 Mar 2012 AP01 Appointment of Mr Neville Duncan Scott as a director
15 Mar 2012 TM01 Termination of appointment of Vincent Rapley as a director
05 Oct 2011 AA Total exemption full accounts made up to 31 December 2010
27 Jul 2011 AR01 Annual return made up to 1 July 2011 with full list of shareholders
23 Dec 2010 AAMD Amended accounts made up to 31 December 2009
02 Nov 2010 TM01 Termination of appointment of Jason Bingham as a director
02 Nov 2010 TM01 Termination of appointment of Ahsan Zafar Iqbal as a director
26 Oct 2010 AA Total exemption full accounts made up to 31 December 2009
19 Oct 2010 AP01 Appointment of Mr Jason Bingham as a director
19 Oct 2010 AP01 Appointment of Mr Ahsan Zafar Iqbal as a director
14 Jul 2010 AR01 Annual return made up to 1 July 2010 with full list of shareholders
14 Jul 2010 CH01 Director's details changed for Vincent Michael Rapley on 1 July 2010
14 Jul 2010 CH04 Secretary's details changed for State Street Secretaries (Uk) Limited on 1 July 2010
01 Jul 2010 CH04 Secretary's details changed for Mourant & Co Capital Secretaries Limited on 2 June 2010
16 Nov 2009 TM01 Termination of appointment of Oliver Pritchard as a director