SCARLETT CAPITAL LIMITED

03454197
5 SAVILE ROW LONDON W1S 3PB

Documents

Documents
Date Category Description Pages
09 Oct 2018 gazette Gazette Dissolved Voluntary 1 Buy now
24 Jul 2018 gazette Gazette Notice Voluntary 1 Buy now
13 Jul 2018 dissolution Dissolution Application Strike Off Company 3 Buy now
26 Oct 2017 confirmation-statement Confirmation Statement With No Updates 3 Buy now
25 Sep 2017 accounts Annual Accounts 5 Buy now
14 Jul 2017 persons-with-significant-control Cessation Of A Person With Significant Control 1 Buy now
14 Jul 2017 persons-with-significant-control Notification Of A Person With Significant Control 2 Buy now
08 Nov 2016 confirmation-statement Confirmation Statement With Updates 5 Buy now
25 Jul 2016 accounts Annual Accounts 3 Buy now
17 Nov 2015 annual-return Annual Return 3 Buy now
25 Aug 2015 accounts Annual Accounts 3 Buy now
03 Nov 2014 annual-return Annual Return 3 Buy now
04 Sep 2014 accounts Annual Accounts 3 Buy now
14 Apr 2014 address Change Registered Office Address Company With Date Old Address 1 Buy now
13 Feb 2014 officers Appointment of secretary (Mrs Yvonne Kelsey) 2 Buy now
13 Feb 2014 officers Termination of appointment of secretary (Andrew Yuill) 1 Buy now
30 Oct 2013 annual-return Annual Return 3 Buy now
14 Oct 2013 address Change Registered Office Address Company With Date Old Address 1 Buy now
16 Sep 2013 accounts Annual Accounts 5 Buy now
23 Oct 2012 annual-return Annual Return 3 Buy now
25 Sep 2012 accounts Annual Accounts 5 Buy now
29 Feb 2012 accounts Change Account Reference Date Company Previous Extended 1 Buy now
26 Oct 2011 annual-return Annual Return 3 Buy now
01 Aug 2011 officers Appointment of secretary (Mr Andrew James Yuill) 1 Buy now
01 Aug 2011 officers Termination of appointment of secretary (Margaret Morrow) 1 Buy now
27 Jul 2011 accounts Annual Accounts 4 Buy now
26 Oct 2010 annual-return Annual Return 3 Buy now
26 Oct 2010 officers Change of particulars for secretary (Margaret Morrow) 1 Buy now
05 Aug 2010 accounts Annual Accounts 4 Buy now
27 May 2010 officers Appointment of director (Mr Graham John Robeson) 2 Buy now
06 May 2010 address Change Registered Office Address Company With Date Old Address 1 Buy now
06 May 2010 officers Termination of appointment of director (Andrew Yuill) 1 Buy now
06 May 2010 officers Appointment of director (Mr Andrew James Yuill) 2 Buy now
06 May 2010 officers Termination of appointment of director (Jonathan Rowland) 1 Buy now
28 Nov 2009 annual-return Annual Return 13 Buy now
09 Sep 2009 accounts Annual Accounts 5 Buy now
21 Dec 2008 annual-return Return made up to 23/10/08; no change of members 4 Buy now
13 Aug 2008 accounts Annual Accounts 5 Buy now
09 Nov 2007 annual-return Return made up to 23/10/07; no change of members 6 Buy now
27 Oct 2007 officers Secretary resigned 1 Buy now
27 Oct 2007 officers New secretary appointed 1 Buy now
05 Sep 2007 accounts Annual Accounts 5 Buy now
30 May 2007 address Registered office changed on 30/05/07 from: 43 north audley street london W1K 6WH 2 Buy now
10 Nov 2006 annual-return Return made up to 23/10/06; full list of members 6 Buy now
05 Sep 2006 accounts Annual Accounts 5 Buy now
19 Dec 2005 change-of-name Certificate Change Of Name Company 2 Buy now
01 Nov 2005 annual-return Return made up to 23/10/05; full list of members 6 Buy now
19 Apr 2005 officers Director resigned 1 Buy now
14 Apr 2005 address Registered office changed on 14/04/05 from: 4TH floor 22 grosvenor square london W1K 6LF 1 Buy now
29 Mar 2005 address Registered office changed on 29/03/05 from: 54 brook street london W1A 2BU 1 Buy now
02 Mar 2005 accounts Annual Accounts 8 Buy now
20 Dec 2004 annual-return Return made up to 23/10/04; full list of members 7 Buy now
05 Jul 2004 accounts Annual Accounts 7 Buy now
07 Apr 2004 address Registered office changed on 07/04/04 from: 7 the sanctuary london SW1P 3JS 1 Buy now
14 Nov 2003 annual-return Return made up to 23/10/03; full list of members 7 Buy now
04 Dec 2002 annual-return Return made up to 23/10/02; full list of members 7 Buy now
03 Dec 2002 accounts Annual Accounts 5 Buy now
20 Nov 2002 address Registered office changed on 20/11/02 from: 3 zenobia mansions queens club gardens london W14 9TD 1 Buy now
20 Nov 2002 officers Secretary resigned 1 Buy now
20 Nov 2002 officers New secretary appointed 2 Buy now
10 Jul 2002 accounts Annual Accounts 6 Buy now
22 Jan 2002 accounts Annual Accounts 4 Buy now
02 Jan 2002 officers New director appointed 2 Buy now
18 Oct 2001 annual-return Return made up to 23/10/01; full list of members 6 Buy now
01 Nov 2000 annual-return Return made up to 23/10/00; full list of members 6 Buy now
30 Aug 2000 accounts Annual Accounts 4 Buy now
29 Dec 1999 annual-return Return made up to 23/10/99; full list of members 6 Buy now
31 Aug 1999 accounts Annual Accounts 5 Buy now
31 Aug 1999 resolution Resolution 1 Buy now
27 Jul 1999 mortgage Declaration of satisfaction of mortgage/charge 1 Buy now
09 Feb 1999 mortgage Particulars of mortgage/charge 3 Buy now
15 Dec 1998 annual-return Return made up to 23/10/98; full list of members 6 Buy now
25 Nov 1998 officers New secretary appointed 2 Buy now
25 Nov 1998 officers Secretary resigned 1 Buy now
07 Nov 1997 officers Secretary resigned 1 Buy now
07 Nov 1997 officers Director resigned 1 Buy now
07 Nov 1997 officers New secretary appointed 2 Buy now
07 Nov 1997 officers New director appointed 2 Buy now
23 Oct 1997 incorporation Incorporation Company 17 Buy now