Advanced company searchLink opens in new window

SCALA HOLDINGS LIMITED

Company number 05978728

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)
08 Nov 2011 GAZ2(A) Final Gazette dissolved via voluntary strike-off
26 Jul 2011 GAZ1(A) First Gazette notice for voluntary strike-off
18 Jul 2011 DS01 Application to strike the company off the register
09 Jun 2011 AA Total exemption full accounts made up to 31 July 2010
21 Feb 2011 AR01 Annual return made up to 31 October 2010 with full list of shareholders
Statement of capital on 2011-02-21
  • GBP 53,748.5
21 Feb 2011 AD01 Registered office address changed from Artigiano Design Centre, Elm Lane, Shalfleet Yarmouth Isle of Wight PO30 4JY on 21 February 2011
14 Dec 2010 TM02 Termination of appointment of Robert Deri as a secretary
21 Jul 2010 TM01 Termination of appointment of David Hidson as a director
15 Jun 2010 TM02 Termination of appointment of David Hidson as a secretary
15 Jun 2010 AP03 Appointment of Robert Deri as a secretary
10 Jun 2010 AP01 Appointment of Maria Stephanie Morgan as a director
14 May 2010 CH01 Director's details changed for Judith Pilkington on 26 November 2009
14 May 2010 CH01 Director's details changed for Mr Ian Archie Gray on 26 November 2009
06 May 2010 TM01 Termination of appointment of Cheryl Coucher as a director
27 Apr 2010 AA Group of companies' accounts made up to 31 July 2009
18 Mar 2010 MG01 Particulars of a mortgage or charge / charge no: 4
19 Feb 2010 SH01 Statement of capital following an allotment of shares on 16 December 2009
  • GBP 53,748.50
16 Feb 2010 AP01 Appointment of David Hidson as a director
12 Feb 2010 RESOLUTIONS Resolutions
  • RES12 ‐ Resolution of varying share rights or name
  • RES01 ‐ Resolution of adoption of Articles of Association
  • RES13 ‐ Sections 551 570 & 560, share limit removed 17/12/2009
06 Feb 2010 TM02 Termination of appointment of Jane Warner as a secretary
06 Feb 2010 AP03 Appointment of David Hidson as a secretary
22 Dec 2009 MG01 Particulars of a mortgage or charge / charge no: 3
26 Nov 2009 AR01 Annual return made up to 31 October 2009 with full list of shareholders
16 Oct 2009 CH01 Director's details changed for Mr Ian Archie Gray on 12 October 2009
16 Oct 2009 CH01 Director's details changed for Judith Pilkington on 12 October 2009