SCARLETT WILLOW LIMITED

04984144
3RD FLOOR 220 QUEENSTOWN ROAD LONDON SW8 4LP

Documents

Documents
Date Category Description Pages
06 Dec 2016 gazette Gazette Dissolved Voluntary 1 Buy now
20 Sep 2016 gazette Gazette Notice Voluntary 1 Buy now
07 Sep 2016 dissolution Dissolution Application Strike Off Company 2 Buy now
08 Dec 2015 annual-return Annual Return 3 Buy now
11 Nov 2015 officers Termination of appointment of director (Leigh James Webb) 1 Buy now
06 Oct 2015 accounts Annual Accounts 15 Buy now
07 Jul 2015 officers Termination of appointment of director (James William Phillips) 1 Buy now
07 Jul 2015 officers Termination of appointment of director (Simon Philip Mcgivern) 1 Buy now
07 Jul 2015 officers Termination of appointment of secretary (Simon Mcgivern) 1 Buy now
30 Jun 2015 officers Appointment of director (Mr Leigh James Webb) 2 Buy now
31 Dec 2014 annual-return Annual Return 4 Buy now
17 Dec 2014 mortgage Registration of a charge 39 Buy now
29 Sep 2014 accounts Annual Accounts 15 Buy now
31 Aug 2014 officers Termination of appointment of director (Rosanna Clare Gradidge) 1 Buy now
03 May 2014 mortgage Registration of a charge 39 Buy now
28 Apr 2014 officers Appointment of director (Mr Guy Simon Charles Pettigrew) 2 Buy now
15 Mar 2014 accounts Annual Accounts 9 Buy now
18 Dec 2013 annual-return Annual Return 4 Buy now
18 Dec 2013 accounts Change Account Reference Date Company Previous Shortened 1 Buy now
19 Apr 2013 resolution Resolution 2 Buy now
16 Apr 2013 officers Appointment of director (Mr James William Phillips) 2 Buy now
04 Apr 2013 annual-return Annual Return 3 Buy now
04 Apr 2013 address Change Registered Office Address Company With Date Old Address 1 Buy now
28 Mar 2013 accounts Annual Accounts 10 Buy now
02 Mar 2013 mortgage Particulars of a mortgage or charge 11 Buy now
12 Feb 2013 officers Appointment of secretary (Mr Simon Mcgivern) 1 Buy now
12 Feb 2013 officers Termination of appointment of secretary (Anna Blakey) 1 Buy now
12 Feb 2013 officers Termination of appointment of director (Anna Blakey) 1 Buy now
11 Feb 2013 officers Appointment of director (Mr Simon Philip Mcgivern) 2 Buy now
12 Jan 2012 address Change Registered Office Address Company With Date Old Address 1 Buy now
23 Dec 2011 accounts Annual Accounts 4 Buy now
08 Dec 2011 annual-return Annual Return 4 Buy now
17 Feb 2011 annual-return Annual Return 4 Buy now
04 Jan 2011 accounts Annual Accounts 6 Buy now
11 Feb 2010 accounts Annual Accounts 3 Buy now
25 Jan 2010 annual-return Annual Return 5 Buy now
25 Jan 2010 officers Change of particulars for director (Anna Elisabeth Blakey) 2 Buy now
25 Jan 2010 officers Change of particulars for director (Rosanna Clare Gradidge) 2 Buy now
28 May 2009 address Registered office changed on 28/05/2009 from 3M cooper house 2 michael road london SW6 2AD 1 Buy now
05 Dec 2008 annual-return Return made up to 03/12/08; full list of members 4 Buy now
05 Dec 2008 officers Director and secretary's change of particulars / anna blakey / 01/10/2008 1 Buy now
05 Dec 2008 accounts Annual Accounts 6 Buy now
12 Dec 2007 annual-return Return made up to 03/12/07; full list of members 2 Buy now
07 Jun 2007 accounts Annual Accounts 6 Buy now
16 Jan 2007 officers Secretary's particulars changed;director's particulars changed 1 Buy now
16 Jan 2007 annual-return Return made up to 03/12/06; full list of members 2 Buy now
30 Nov 2006 address Registered office changed on 30/11/06 from: the leys, 2C leyton road harpenden hertfordshire AL5 2TL 1 Buy now
18 Jul 2006 accounts Annual Accounts 7 Buy now
21 Feb 2006 annual-return Return made up to 03/12/05; full list of members 2 Buy now
12 Jul 2005 accounts Annual Accounts 7 Buy now
15 Dec 2004 annual-return Return made up to 03/12/04; full list of members 7 Buy now
07 Oct 2004 accounts Accounting reference date extended from 31/12/04 to 31/03/05 1 Buy now
23 Dec 2003 capital Ad 03/12/03--------- £ si 99@1=99 £ ic 1/100 2 Buy now
04 Dec 2003 officers Secretary resigned 1 Buy now
03 Dec 2003 incorporation Incorporation Company 17 Buy now