Advanced company searchLink opens in new window

CHEERFUL SCOUT LIMITED

Company number 07754403

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)
13 Oct 2020 GAZ2(A) Final Gazette dissolved via voluntary strike-off
09 Jun 2020 GAZ1(A) First Gazette notice for voluntary strike-off
28 May 2020 AA Accounts for a dormant company made up to 31 August 2019
27 May 2020 DS01 Application to strike the company off the register
10 Sep 2019 CS01 Confirmation statement made on 26 August 2019 with no updates
30 Apr 2019 AA Accounts for a dormant company made up to 31 August 2018
09 Nov 2018 CS01 Confirmation statement made on 26 August 2018 with no updates
06 Sep 2017 AA Accounts for a dormant company made up to 31 August 2017
05 Sep 2017 CS01 Confirmation statement made on 26 August 2017 with no updates
05 Jan 2017 AA Accounts for a dormant company made up to 31 August 2016
09 Sep 2016 CS01 Confirmation statement made on 26 August 2016 with updates
16 Dec 2015 AA Accounts for a dormant company made up to 31 August 2015
03 Sep 2015 AR01 Annual return made up to 26 August 2015 with full list of shareholders
Statement of capital on 2015-09-03
  • GBP 1
17 Dec 2014 AA Accounts for a dormant company made up to 31 August 2014
03 Sep 2014 AR01 Annual return made up to 26 August 2014 with full list of shareholders
Statement of capital on 2014-09-03
  • GBP 1
02 May 2014 AA Accounts for a dormant company made up to 31 August 2013
12 Sep 2013 AR01 Annual return made up to 26 August 2013 with full list of shareholders
Statement of capital on 2013-09-12
  • GBP 1
28 Nov 2012 AA Accounts for a dormant company made up to 31 August 2012
06 Sep 2012 AR01 Annual return made up to 26 August 2012 with full list of shareholders
05 Sep 2012 CH01 Director's details changed for Mr Peter Mackenzie Litten on 26 August 2012
05 Sep 2012 CH01 Director's details changed for Mr Gary Robert Fitzpatrick on 26 August 2012
05 Sep 2012 AD01 Registered office address changed from 65 New Cavendish Street London W1G 7LS England on 5 September 2012
12 Dec 2011 CERTNM Company name changed aeorema communications LIMITED\certificate issued on 12/12/11
  • RES15 ‐ Change company name resolution on 2011-12-12
12 Dec 2011 CONNOT Change of name notice
26 Aug 2011 NEWINC Incorporation
  • MODEL ARTICLES ‐ Model articles adopted