Advanced company searchLink opens in new window

SCOTTSDALE FINANCIAL SERVICES LIMITED

Company number 07322162

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)
30 Jan 2018 GAZ2(A) Final Gazette dissolved via voluntary strike-off
14 Nov 2017 GAZ1(A) First Gazette notice for voluntary strike-off
03 Nov 2017 DS01 Application to strike the company off the register
10 Aug 2017 AA Total exemption full accounts made up to 31 March 2017
24 Jul 2017 CS01 Confirmation statement made on 22 July 2017 with updates
26 Jun 2017 AD01 Registered office address changed from 7 Copperhouse Court Caldecotte Business Park Milton Keynes Bucks MK7 8NL to 37 Marlowes Hemel Hempstead Herts HP1 1LD on 26 June 2017
26 Jun 2017 TM01 Termination of appointment of Maria Claudette Waldron as a director on 25 May 2017
26 Jun 2017 TM01 Termination of appointment of Nicholas Stanislaw Konkol as a director on 25 May 2017
26 Jun 2017 TM01 Termination of appointment of Dominic Louis Andersen as a director on 25 May 2017
02 Nov 2016 AA Total exemption small company accounts made up to 31 March 2016
22 Jul 2016 CS01 Confirmation statement made on 22 July 2016 with updates
08 Feb 2016 CH01 Director's details changed for Maria Claudette Waldron on 8 February 2016
08 Feb 2016 CH01 Director's details changed for Mr Nicholas Stanislaw Konkol on 8 February 2016
08 Feb 2016 CH01 Director's details changed for Dominic Louis Andersen on 8 February 2016
02 Nov 2015 AA Total exemption small company accounts made up to 31 March 2015
24 Jul 2015 AD02 Register inspection address has been changed from 7 Copperhouse Court Caldecotte Business Park Milton Keynes Bucks MK7 8NL United Kingdom to 7 Copperhouse Court Caldecotte Business Park Milton Keynes Bucks MK7 8NL
24 Jul 2015 AD02 Register inspection address has been changed from Oak House Breckland Linford Wood Milton Keynes Bucks MK14 6EY United Kingdom to 7 Copperhouse Court Caldecotte Business Park Milton Keynes Bucks MK7 8NL
22 Jul 2015 AR01 Annual return made up to 22 July 2015 with full list of shareholders
Statement of capital on 2015-07-22
  • GBP 300
09 Oct 2014 AA Total exemption small company accounts made up to 31 March 2014
08 Aug 2014 AA01 Previous accounting period shortened from 31 July 2014 to 31 March 2014
22 Jul 2014 AR01 Annual return made up to 22 July 2014 with full list of shareholders
Statement of capital on 2014-07-22
  • GBP 300
19 Jun 2014 AD01 Registered office address changed from , Oak House Breckland, Linford Wood, Milton Keynes, Bucks, MK14 6EY, United Kingdom on 19 June 2014
25 Apr 2014 AA Total exemption small company accounts made up to 31 July 2013
29 Jan 2014 AP01 Appointment of Dominic Louis Andersen as a director
29 Jan 2014 AP01 Appointment of Maria Claudette Waldron as a director