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)
|
|
31 Dec 2025 |
TM02 |
Termination of appointment of Mufg Corporate Governance Limited as a secretary on 31 December 2025
|
|
|
29 Dec 2025 |
LIQ01 |
Declaration of solvency
|
|
|
29 Dec 2025 |
600 |
Appointment of a voluntary liquidator
|
|
|
29 Dec 2025 |
RESOLUTIONS |
Resolutions
-
LRESSP ‐
Special resolution to wind up on 2025-12-17
|
|
|
19 Dec 2025 |
AD01 |
Registered office address changed from 19th Floor 51 Lime Street London EC3M 7DQ United Kingdom to Lower Ground Floor Gardner House Hornbeam Park Avenue Harrogate North Yorkshire HG2 8NA on 19 December 2025
|
|
|
09 Sep 2025 |
AP01 |
Appointment of Mr John Webber as a director on 8 September 2025
|
|
|
01 Jul 2025 |
CS01 |
Confirmation statement made on 1 July 2025 with no updates
|
|
|
19 Jun 2025 |
AA01 |
Previous accounting period extended from 30 September 2024 to 31 March 2025
|
|
|
18 Jun 2025 |
AD01 |
Registered office address changed from Central Square 29 Wellington Street Leeds LS1 4DL United Kingdom to 19th Floor 51 Lime Street London EC3M 7DQ on 18 June 2025
|
|
|
06 Jun 2025 |
PSC05 |
Change of details for Scape Living Plc as a person with significant control on 6 June 2025
|
|
|
21 Jan 2025 |
CH04 |
Secretary's details changed for Link Company Matters Limited on 20 January 2025
|
|
|
19 Sep 2024 |
AA |
Full accounts made up to 30 September 2023
|
|
|
01 Jul 2024 |
CS01 |
Confirmation statement made on 1 July 2024 with updates
|
|
|
18 Jun 2024 |
AP01 |
Appointment of Miss Charlotte Noella Robinson as a director on 23 May 2024
|
|
|
18 Jun 2024 |
TM01 |
Termination of appointment of Leonardus Willemszoon Hertog as a director on 23 May 2024
|
|
|
14 Jun 2024 |
AD01 |
Registered office address changed from Link Company Matters Limited 6th Floor 65 Gresham Street London EC2V 7NQ United Kingdom to Central Square 29 Wellington Street Leeds LS1 4DL on 14 June 2024
|
|
|
31 May 2024 |
PSC05 |
Change of details for Scape Living Plc as a person with significant control on 31 May 2024
|
|
|
24 May 2024 |
CH04 |
Secretary's details changed for Link Company Matters Limited on 20 May 2024
|
|
|
06 Oct 2023 |
AA |
Full accounts made up to 30 September 2022
|
|
|
04 Sep 2023 |
PSC02 |
Notification of Scape Living Plc as a person with significant control on 30 August 2023
|
|
|
04 Sep 2023 |
PSC07 |
Cessation of Scape Topco 1 Ltd as a person with significant control on 30 August 2023
|
|
|
12 Jul 2023 |
CS01 |
Confirmation statement made on 1 July 2023 with updates
|
|
|
13 Jan 2023 |
TM01 |
Termination of appointment of Simon Derwood Auston Drewett as a director on 11 November 2022
|
|
|
12 Jan 2023 |
AP01 |
Appointment of Adam Stephen Brockley as a director on 16 December 2021
|
|
|
12 Jan 2023 |
AP01 |
Appointment of Mr Simon Derwood Auston Drewett as a director on 16 December 2021
|
|