- Company Overview for SCOOP RETAIL TECHNOLOGIES LIMITED (09436483)
- Filing history for SCOOP RETAIL TECHNOLOGIES LIMITED (09436483)
- People for SCOOP RETAIL TECHNOLOGIES LIMITED (09436483)
- Charges for SCOOP RETAIL TECHNOLOGIES LIMITED (09436483)
- More for SCOOP RETAIL TECHNOLOGIES LIMITED (09436483)
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) |
---|---|---|---|
09 Jun 2022 | DISS16(SOAS) | Compulsory strike-off action has been suspended | |
31 May 2022 | GAZ1 | First Gazette notice for compulsory strike-off | |
30 Sep 2021 | AA01 | Previous accounting period extended from 31 December 2020 to 30 June 2021 | |
21 Jul 2021 | DISS40 | Compulsory strike-off action has been discontinued | |
20 Jul 2021 | CS01 | Confirmation statement made on 2 April 2021 with no updates | |
20 Jul 2021 | GAZ1 | First Gazette notice for compulsory strike-off | |
02 Dec 2020 | AA | Total exemption full accounts made up to 31 December 2019 | |
10 May 2020 | AD01 | Registered office address changed from 21 Culverlands Close Stanmore Middlesex HA7 3AG United Kingdom to 21 Culverlands Close Stanmore HA7 3AG on 10 May 2020 | |
06 May 2020 | AD01 | Registered office address changed from St Magnus House, 3 Lower Thames Street London EC3R 6HD England to 21 Culverlands Close Stanmore Middlesex HA7 3AG on 6 May 2020 | |
30 Apr 2020 | CS01 | Confirmation statement made on 2 April 2020 with no updates | |
25 Mar 2020 | SH01 |
Statement of capital following an allotment of shares on 5 November 2018
|
|
18 Mar 2020 | RESOLUTIONS |
Resolutions
|
|
10 Mar 2020 | RP04CS01 | Second filing of Confirmation Statement dated 02/04/2019 | |
20 Feb 2020 | TM01 | Termination of appointment of Kimberley Weld-Blundell as a director on 20 November 2019 | |
30 Dec 2019 | AA | Total exemption full accounts made up to 31 December 2018 | |
04 Dec 2019 | DISS40 | Compulsory strike-off action has been discontinued | |
03 Dec 2019 | GAZ1 | First Gazette notice for compulsory strike-off | |
29 Jun 2019 | DISS40 | Compulsory strike-off action has been discontinued | |
26 Jun 2019 | CS01 |
Confirmation statement made on 2 April 2019 with no updates
|
|
25 Jun 2019 | GAZ1 | First Gazette notice for compulsory strike-off | |
12 Oct 2018 | AA | Total exemption full accounts made up to 31 December 2017 | |
25 Apr 2018 | RESOLUTIONS |
Resolutions
|
|
16 Apr 2018 | CS01 | 02/04/18 Statement of Capital gbp 12.8592 | |
09 Feb 2018 | AA01 | Previous accounting period shortened from 31 January 2018 to 31 December 2017 | |
27 Oct 2017 | AA | Total exemption full accounts made up to 31 January 2017 |