- Company Overview for THE SCAPEGOAT LIMITED (07981786)
- Filing history for THE SCAPEGOAT LIMITED (07981786)
- People for THE SCAPEGOAT LIMITED (07981786)
- More for THE SCAPEGOAT LIMITED (07981786)
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) |
---|---|---|---|
01 Apr 2014 | GAZ2(A) | Final Gazette dissolved via voluntary strike-off | |
17 Dec 2013 | GAZ1(A) | First Gazette notice for voluntary strike-off | |
05 Dec 2013 | DS01 | Application to strike the company off the register | |
22 May 2013 | CH03 | Secretary's details changed for Mr Pundareek Chhaya on 22 May 2013 | |
22 May 2013 | CH01 | Director's details changed for Mr Jonathan Hull on 22 May 2013 | |
22 May 2013 | CH01 | Director's details changed for Mr Mark Gregory Wordsworth on 22 May 2013 | |
22 May 2013 | CH01 | Director's details changed for Mr Barnaby William Wragg on 22 May 2013 | |
22 May 2013 | CH01 | Director's details changed for Miss Isobel Kathryn Chester on 22 May 2013 | |
10 Apr 2013 | AD01 | Registered office address changed from 22 Tower Street London WC2H 9TW United Kingdom on 10 April 2013 | |
14 Mar 2013 | AR01 |
Annual return made up to 8 March 2013 with full list of shareholders
Statement of capital on 2013-03-14
|
|
12 Mar 2013 | AP01 | Appointment of Miss Isobel Kathryn Chester as a director on 1 March 2013 | |
18 Dec 2012 | CH01 | Director's details changed for Mr Barnaby William Wragg on 11 December 2012 | |
30 Oct 2012 | AP01 | Appointment of Mr Barnaby William Wragg as a director on 29 October 2012 | |
15 Mar 2012 | AA01 | Current accounting period extended from 31 March 2013 to 30 June 2013 | |
08 Mar 2012 | NEWINC |
Incorporation
|