Advanced company searchLink opens in new window

THE SCREWTAPE LETTERS UK LTD

Company number 08830055

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)
03 Oct 2023 GAZ2(A) Final Gazette dissolved via voluntary strike-off
18 Jul 2023 GAZ1(A) First Gazette notice for voluntary strike-off
10 Jul 2023 DS01 Application to strike the company off the register
05 May 2023 DISS40 Compulsory strike-off action has been discontinued
28 Mar 2023 GAZ1 First Gazette notice for compulsory strike-off
18 Jan 2023 DISS40 Compulsory strike-off action has been discontinued
17 Jan 2023 CS01 Confirmation statement made on 2 January 2023 with no updates
03 Jan 2023 GAZ1 First Gazette notice for compulsory strike-off
18 Jan 2022 CS01 Confirmation statement made on 2 January 2022 with no updates
15 Dec 2021 AA Total exemption full accounts made up to 31 January 2021
26 Jan 2021 CS01 Confirmation statement made on 2 January 2021 with no updates
22 Oct 2020 AA Total exemption full accounts made up to 31 January 2020
06 Jan 2020 CS01 Confirmation statement made on 2 January 2020 with no updates
31 Dec 2019 AD01 Registered office address changed from C/O Kingston Smith Llp, Charlotte Building 17 Gresse Street London W1T 1QL England to 6th Floor Charlotte Building 17 Gresse Street London W1T 1QL on 31 December 2019
31 Oct 2019 AA Total exemption full accounts made up to 31 January 2019
03 Jan 2019 CS01 Confirmation statement made on 2 January 2019 with no updates
26 Oct 2018 AA01 Current accounting period extended from 29 January 2019 to 31 January 2019
25 Oct 2018 AA Total exemption full accounts made up to 31 January 2018
14 Apr 2018 DISS40 Compulsory strike-off action has been discontinued
13 Apr 2018 CS01 Confirmation statement made on 2 January 2018 with no updates
13 Apr 2018 PSC04 Change of details for Mr Lee Fraser Menzies as a person with significant control on 8 June 2017
13 Apr 2018 TM02 Termination of appointment of Ap Partnership Services Limited as a secretary on 31 May 2017
20 Mar 2018 GAZ1 First Gazette notice for compulsory strike-off
22 Jan 2018 AA Total exemption full accounts made up to 31 January 2017
28 Oct 2017 AA01 Previous accounting period shortened from 30 January 2017 to 29 January 2017