Advanced company searchLink opens in new window

SCANMAND LIMITED

Company number 09221110

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)
14 May 2019 GAZ2(A) Final Gazette dissolved via voluntary strike-off
26 Feb 2019 GAZ1(A) First Gazette notice for voluntary strike-off
15 Feb 2019 DS01 Application to strike the company off the register
06 Nov 2018 AA Total exemption full accounts made up to 30 September 2018
08 Oct 2018 CS01 Confirmation statement made on 16 September 2018 with updates
29 Aug 2018 AD03 Register(s) moved to registered inspection location 3 Castlegate Grantham Lincolnshire NG31 6SF
06 Apr 2018 AA Total exemption full accounts made up to 30 September 2017
22 Nov 2017 PSC04 Change of details for Mrs Kathryn Julia Manderson as a person with significant control on 21 November 2017
22 Nov 2017 CH01 Director's details changed for Mrs Kathryn Julia Manderson on 21 November 2017
19 Sep 2017 CS01 Confirmation statement made on 16 September 2017 with no updates
19 Sep 2017 PSC04 Change of details for Mrs Kathryn Julia Manderson as a person with significant control on 3 February 2017
06 Feb 2017 AD01 Registered office address changed from 6 Coventry House Burton Street Melton Mowbray Leicestershire LE13 1AQ to 1 Church Lane Asfordby Melton Mowbray Leicestershire LE13 3RU on 6 February 2017
06 Feb 2017 CH01 Director's details changed for Mrs Kathryn Julia Manderson on 3 February 2017
06 Dec 2016 AA Total exemption small company accounts made up to 30 September 2016
27 Sep 2016 CS01 Confirmation statement made on 16 September 2016 with updates
16 May 2016 AA Total exemption small company accounts made up to 30 September 2015
27 Oct 2015 AD03 Register(s) moved to registered inspection location 3 Castlegate Grantham Lincolnshire NG31 6SF
27 Oct 2015 AD02 Register inspection address has been changed to 3 Castlegate Grantham Lincolnshire NG31 6SF
26 Oct 2015 AR01 Annual return made up to 16 September 2015 with full list of shareholders
Statement of capital on 2015-10-26
  • GBP 1
02 Oct 2015 CH01 Director's details changed for Mrs Kathryn Manderson on 2 October 2015
02 Oct 2015 AD01 Registered office address changed from Pickwell Grange Mount Pleasant Hill, Whissendine Oakham LE15 7ER England to 6 Coventry House Burton Street Melton Mowbray Leicestershire LE13 1AQ on 2 October 2015
16 Sep 2014 NEWINC Incorporation
Statement of capital on 2014-09-16
  • GBP 1