SCHOLLER ICE CREAM LIMITED

01903507
1 CITY PLACE BEEHIVE RING ROAD LONDON GATWICK AIRPORT GATWICK RH6 0PA

Documents

Documents
Date Category Description Pages
03 Apr 2018 gazette Gazette Dissolved Voluntary 1 Buy now
16 Jan 2018 gazette Gazette Notice Voluntary 1 Buy now
08 Jan 2018 dissolution Dissolution Application Strike Off Company 3 Buy now
14 Sep 2017 accounts Annual Accounts 8 Buy now
28 Nov 2016 confirmation-statement Confirmation Statement With Updates 5 Buy now
04 Nov 2016 capital Statement of directors in respect of the solvency statement made in accordance with section 643 1 Buy now
04 Nov 2016 capital Statement of capital (Section 108) 3 Buy now
04 Nov 2016 insolvency Solvency Statement dated 22/08/16 1 Buy now
04 Nov 2016 resolution Resolution 2 Buy now
13 Sep 2016 accounts Annual Accounts 8 Buy now
01 Sep 2016 officers Change of particulars for director (Mr David Steven Mcdaniel) 2 Buy now
09 Aug 2016 dissolution Dissolution Withdrawal Application Strike Off Company 1 Buy now
05 Jul 2016 gazette Gazette Notice Voluntary 1 Buy now
23 Jun 2016 dissolution Dissolution Application Strike Off Company 3 Buy now
06 Jun 2016 officers Termination of appointment of director (Marc Philippe Seiler) 1 Buy now
19 Apr 2016 officers Appointment of director (Mr David Steven Mcdaniel) 2 Buy now
07 Mar 2016 annual-return Annual Return 2 Buy now
07 Mar 2016 accounts Annual Accounts 2 Buy now
07 Mar 2016 officers Appointment of director (Mr Marc Philippe Seiler) 2 Buy now
05 Jan 2016 gazette Gazette Notice Compulsory 1 Buy now
21 May 2015 officers Termination of appointment of director (Barry Stanley Areington) 1 Buy now
07 Nov 2014 annual-return Annual Return 3 Buy now
31 Jul 2014 officers Termination of appointment of secretary (Elizabeth Charlotte Lucienne Marjorie Messud) 1 Buy now
01 Jul 2014 accounts Annual Accounts 6 Buy now
13 Nov 2013 annual-return Annual Return 3 Buy now
13 Nov 2013 officers Change of particulars for director (Mr Barry Stanley Areington) 2 Buy now
20 Aug 2013 officers Change of particulars for director (Mr Barry Stanley Areington) 2 Buy now
19 Aug 2013 accounts Annual Accounts 11 Buy now
14 Aug 2013 incorporation Memorandum Articles 6 Buy now
14 Aug 2013 resolution Resolution 1 Buy now
09 Aug 2013 address Change Registered Office Address Company With Date Old Address 1 Buy now
16 Nov 2012 annual-return Annual Return 3 Buy now
06 Sep 2012 officers Appointment of secretary (Mrs Elizabeth Charlotte Lucienne Marjorie Messud) 1 Buy now
08 Aug 2012 officers Termination of appointment of secretary (Isabelle Deschamps) 1 Buy now
19 Jun 2012 accounts Annual Accounts 18 Buy now
05 Jan 2012 auditors Auditors Resignation Company 1 Buy now
21 Nov 2011 annual-return Annual Return 3 Buy now
27 Sep 2011 accounts Annual Accounts 18 Buy now
27 May 2011 officers Appointment of secretary (Mrs Isabelle Deschamps) 2 Buy now
04 Apr 2011 officers Termination of appointment of secretary (Hpcs Limited) 1 Buy now
10 Nov 2010 officers Termination of appointment of director (Michael Godwin) 1 Buy now
10 Nov 2010 officers Appointment of director (Mr Barry Stanley Areington) 2 Buy now
28 Oct 2010 annual-return Annual Return 4 Buy now
28 Oct 2010 officers Change of particulars for corporate secretary (Hpcs Limited) 2 Buy now
21 Jul 2010 accounts Annual Accounts 17 Buy now
15 Jan 2010 annual-return Annual Return 4 Buy now
15 Jan 2010 officers Change of particulars for director (Michael James Godwin) 2 Buy now
15 Jan 2010 officers Change of particulars for corporate secretary (Hpcs Limited) 2 Buy now
18 Aug 2009 accounts Annual Accounts 16 Buy now
03 Nov 2008 annual-return Return made up to 24/10/08; full list of members 3 Buy now
11 Jun 2008 accounts Annual Accounts 18 Buy now
03 Dec 2007 annual-return Return made up to 24/10/07; full list of members 2 Buy now
13 Jul 2007 accounts Annual Accounts 17 Buy now
22 Nov 2006 annual-return Return made up to 24/10/06; full list of members 2 Buy now
04 Aug 2006 accounts Annual Accounts 16 Buy now
26 Jul 2006 officers New secretary appointed 2 Buy now
26 Jul 2006 officers Secretary resigned 1 Buy now
26 Jul 2006 officers Director resigned 1 Buy now
12 Dec 2005 annual-return Return made up to 24/10/05; full list of members 3 Buy now
12 Dec 2005 address Location of debenture register 1 Buy now
12 Dec 2005 address Location of debenture register 1 Buy now
29 Sep 2005 accounts Annual Accounts 14 Buy now
16 Mar 2005 annual-return Return made up to 24/10/04; no change of members 6 Buy now
20 Dec 2004 officers New director appointed 2 Buy now
20 Dec 2004 officers Director resigned 1 Buy now
20 Dec 2004 officers Director resigned 1 Buy now
04 Aug 2004 accounts Annual Accounts 17 Buy now
06 Mar 2004 officers New director appointed 2 Buy now
06 Nov 2003 annual-return Return made up to 24/10/03; full list of members 7 Buy now
11 Sep 2003 accounts Annual Accounts 17 Buy now
16 Jan 2003 annual-return Return made up to 24/10/02; full list of members 7 Buy now
17 Sep 2002 accounts Annual Accounts 16 Buy now
12 Feb 2002 officers Director resigned 1 Buy now
14 Nov 2001 annual-return Return made up to 24/10/01; full list of members 7 Buy now
07 Sep 2001 accounts Annual Accounts 16 Buy now
06 Nov 2000 annual-return Return made up to 24/10/00; full list of members 7 Buy now
10 Aug 2000 accounts Annual Accounts 18 Buy now
20 Dec 1999 annual-return Return made up to 24/10/99; full list of members 7 Buy now
14 Dec 1999 mortgage Particulars of mortgage/charge 4 Buy now
19 Apr 1999 accounts Annual Accounts 13 Buy now
29 Oct 1998 annual-return Return made up to 24/10/98; full list of members 6 Buy now
13 Oct 1998 accounts Annual Accounts 17 Buy now
18 Aug 1998 mortgage Particulars of mortgage/charge 3 Buy now
27 Jul 1998 address Registered office changed on 27/07/98 from: 19 bridge street godalming surrey GU7 1HX 1 Buy now
08 Jan 1998 officers Director resigned 1 Buy now
16 Dec 1997 annual-return Return made up to 24/10/97; full list of members 6 Buy now
11 Dec 1997 officers New director appointed 2 Buy now
11 Dec 1997 officers New director appointed 2 Buy now
06 Aug 1997 accounts Annual Accounts 16 Buy now
05 Dec 1996 annual-return Return made up to 24/10/96; full list of members 6 Buy now
22 Jul 1996 accounts Annual Accounts 17 Buy now
04 Mar 1996 officers New secretary appointed 2 Buy now
22 Feb 1996 annual-return Return made up to 24/10/95; no change of members 4 Buy now
22 Feb 1996 officers Secretary resigned 1 Buy now
20 Feb 1996 resolution Resolution 1 Buy now
20 Feb 1996 resolution Resolution 1 Buy now
19 Feb 1996 capital Ad 21/12/95--------- £ si 1204624@1=1204624 £ ic 380000/1584624 2 Buy now
19 Feb 1996 capital £ nc 500000/1584626 04/12/95 1 Buy now
20 Dec 1995 officers Director's particulars changed 2 Buy now
06 Dec 1995 officers Director resigned;new director appointed 2 Buy now