- Company Overview for SCARLO LIMITED (12681150)
- Filing history for SCARLO LIMITED (12681150)
- People for SCARLO LIMITED (12681150)
- More for SCARLO LIMITED (12681150)
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) |
---|---|---|---|
30 Sep 2023 | DISS40 | Compulsory strike-off action has been discontinued | |
28 Sep 2023 | AA | Total exemption full accounts made up to 30 June 2022 | |
09 Aug 2023 | DISS16(SOAS) | Compulsory strike-off action has been suspended | |
11 Jul 2023 | DISS16(SOAS) | Compulsory strike-off action has been suspended | |
06 Jun 2023 | GAZ1 | First Gazette notice for compulsory strike-off | |
20 Mar 2023 | CS01 | Confirmation statement made on 23 February 2023 with no updates | |
13 Jul 2022 | TM01 | Termination of appointment of Tina Davis as a director on 13 July 2022 | |
23 Mar 2022 | CS01 | Confirmation statement made on 23 February 2022 with no updates | |
05 Mar 2022 | AA | Total exemption full accounts made up to 30 June 2021 | |
03 Mar 2021 | PSC01 | Notification of Tina Davis as a person with significant control on 3 March 2021 | |
23 Feb 2021 | PSC01 | Notification of Tessa Jean Martin as a person with significant control on 23 February 2021 | |
23 Feb 2021 | CS01 | Confirmation statement made on 23 February 2021 with updates | |
23 Feb 2021 | AP01 | Appointment of Mrs Tina Davis as a director on 23 February 2021 | |
23 Feb 2021 | AP01 | Appointment of Miss Tessa Jean Martin as a director on 23 February 2021 | |
23 Feb 2021 | PSC07 | Cessation of Byron Asher Stanislaus as a person with significant control on 23 February 2021 | |
23 Feb 2021 | PSC07 | Cessation of Louise Davis as a person with significant control on 23 February 2021 | |
23 Feb 2021 | TM01 | Termination of appointment of Louise Davis as a director on 23 February 2021 | |
23 Feb 2021 | TM01 | Termination of appointment of Byron Asher Stanislaus as a director on 23 February 2021 | |
23 Feb 2021 | AD01 | Registered office address changed from 44 Vicarage Park London SE18 7SU England to Thames House, 3 Wellington Street London SE18 6NY on 23 February 2021 | |
18 Jun 2020 | NEWINC |
Incorporation
Statement of capital on 2020-06-18
|