SCARLETT FEATURES LIMITED

05070988
187 RAILTON ROAD LONDON SE24 0LU SE24 0LU

Documents

Documents
Date Category Description Pages
24 May 2016 gazette Gazette Dissolved Compulsory 1 Buy now
08 Mar 2016 gazette Gazette Notice Compulsory 1 Buy now
08 Apr 2015 annual-return Annual Return 3 Buy now
23 Dec 2014 accounts Annual Accounts 5 Buy now
26 Mar 2014 annual-return Annual Return 3 Buy now
12 Dec 2013 accounts Annual Accounts 5 Buy now
22 Mar 2013 annual-return Annual Return 3 Buy now
15 Nov 2012 accounts Annual Accounts 5 Buy now
27 Mar 2012 annual-return Annual Return 3 Buy now
06 Dec 2011 accounts Annual Accounts 5 Buy now
08 Apr 2011 annual-return Annual Return 3 Buy now
08 Apr 2011 officers Appointment of secretary (Ms Jane Anderson) 1 Buy now
08 Apr 2011 officers Termination of appointment of secretary (Haydn Wood) 1 Buy now
17 Sep 2010 accounts Annual Accounts 5 Buy now
11 May 2010 annual-return Annual Return 4 Buy now
11 May 2010 officers Change of particulars for director (Steven Brian Tooze) 2 Buy now
01 Feb 2010 accounts Annual Accounts 7 Buy now
28 May 2009 annual-return Return made up to 11/03/09; full list of members 3 Buy now
30 Apr 2009 accounts Annual Accounts 5 Buy now
04 Mar 2009 address Registered office changed on 04/03/2009 from 28 ely place 3RD floor london EC1N 6TD 1 Buy now
21 Apr 2008 annual-return Return made up to 11/03/08; full list of members 3 Buy now
13 Mar 2008 accounts Annual Accounts 7 Buy now
26 Oct 2007 annual-return Return made up to 11/03/07; full list of members 2 Buy now
26 Oct 2007 annual-return Return made up to 11/03/06; full list of members 2 Buy now
23 Oct 2007 address Registered office changed on 23/10/07 from: 69 quilter street bethnal green london E2 7BS 1 Buy now
23 Oct 2007 officers Director's particulars changed 1 Buy now
23 Oct 2007 officers Secretary resigned 1 Buy now
23 Oct 2007 officers New secretary appointed 2 Buy now
31 Jul 2007 gazette Gazette Notice Compulsary 1 Buy now
15 Feb 2007 accounts Annual Accounts 5 Buy now
16 Jan 2006 accounts Annual Accounts 5 Buy now
26 Apr 2005 annual-return Return made up to 11/03/05; full list of members 6 Buy now
13 Apr 2005 address Registered office changed on 13/04/05 from: southfield house 2 southfield road, westbury-on-trym bristol BS9 3BH 1 Buy now
02 Apr 2004 officers Secretary resigned 1 Buy now
02 Apr 2004 officers Director resigned 1 Buy now
02 Apr 2004 officers New secretary appointed 2 Buy now
02 Apr 2004 officers New director appointed 2 Buy now
11 Mar 2004 incorporation Incorporation Company 16 Buy now