Advanced company searchLink opens in new window

SCANDINAVIAN LEGAL AND EDITING SERVICES LTD

Company number 06720381

Filter by category

Filter by category


Confirmation statement filters, selecting an input will reload the page.
Confirmation statement filters, selecting an input will reload the page.

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)
10 Apr 2018 GAZ2(A) Final Gazette dissolved via voluntary strike-off
23 Jan 2018 GAZ1(A) First Gazette notice for voluntary strike-off
10 Jan 2018 DS01 Application to strike the company off the register
21 Oct 2017 CS01 Confirmation statement made on 10 October 2017 with no updates
23 Nov 2016 AA Accounts for a dormant company made up to 31 October 2016
25 Oct 2016 CS01 Confirmation statement made on 10 October 2016 with updates
27 Jul 2016 AA Accounts for a dormant company made up to 31 October 2015
06 Nov 2015 AR01 Annual return made up to 10 October 2015 with full list of shareholders
Statement of capital on 2015-11-06
  • GBP 100
26 Jul 2015 AA Accounts for a dormant company made up to 31 October 2014
10 Nov 2014 AR01 Annual return made up to 10 October 2014 with full list of shareholders
Statement of capital on 2014-11-10
  • GBP 100
30 Oct 2013 AA Accounts for a dormant company made up to 28 October 2013
30 Oct 2013 AR01 Annual return made up to 10 October 2013 with full list of shareholders
Statement of capital on 2013-10-30
  • GBP 100
27 Jun 2013 AA Accounts for a dormant company made up to 31 October 2012
16 Oct 2012 AR01 Annual return made up to 10 October 2012 with full list of shareholders
16 Jul 2012 AA Accounts for a dormant company made up to 31 October 2011
31 Oct 2011 AR01 Annual return made up to 10 October 2011 with full list of shareholders
10 Mar 2011 AA Accounts for a dormant company made up to 31 October 2010
26 Oct 2010 AR01 Annual return made up to 10 October 2010 with full list of shareholders
26 Oct 2010 CH01 Director's details changed for Lionel Horowitz on 1 October 2009
26 Oct 2010 CH03 Secretary's details changed for Lionel Horowitz on 1 October 2009
16 Jun 2010 AA Accounts for a dormant company made up to 31 October 2009
23 Nov 2009 AR01 Annual return made up to 10 October 2009 with full list of shareholders
05 Oct 2009 AD01 Registered office address changed from 68 Crouch Hall Road London N8 8HA United Kingdom on 5 October 2009
10 Oct 2008 NEWINC Incorporation