SCOOLER LIMITED

05396942
FIRMENWELTEN ACCOUNTANCY HOUSE 4 PRIORY ROAD KENILWORTH WARWICKSHIRE CV8 1LL

Documents

Documents
Date Category Description Pages
27 Apr 2018 gazette Gazette Dissolved Liquidation 1 Buy now
03 May 2012 insolvency Liquidation Compulsory Defer Dissolution 1 Buy now
03 May 2012 insolvency Liquidation Compulsory Completion 1 Buy now
18 Oct 2011 insolvency Liquidation Compulsory Winding Up Order 2 Buy now
14 Sep 2011 accounts Annual Accounts 2 Buy now
12 Apr 2011 annual-return Annual Return 3 Buy now
12 Apr 2011 officers Termination of appointment of director (Faygroup Limited) 1 Buy now
12 Apr 2011 officers Appointment of director (Mr Rainer Von Holst) 2 Buy now
22 Sep 2010 accounts Annual Accounts 2 Buy now
06 Apr 2010 annual-return Annual Return 4 Buy now
06 Apr 2010 officers Change of particulars for corporate secretary (Firmenwelten Treuhand Limited) 2 Buy now
06 Apr 2010 officers Change of particulars for corporate director (Fayroup Limited) 2 Buy now
23 Oct 2009 accounts Annual Accounts 2 Buy now
09 Apr 2009 annual-return Return made up to 17/03/09; full list of members 3 Buy now
09 Apr 2009 officers Director appointed fayroup LIMITED 1 Buy now
08 Apr 2009 officers Appointment terminated director bankhaus von holst & cie. LIMITED 1 Buy now
14 Oct 2008 accounts Annual Accounts 2 Buy now
04 Apr 2008 annual-return Return made up to 17/03/08; full list of members 3 Buy now
04 Apr 2008 officers Director appointed bankhaus von holst & cie. LIMITED 1 Buy now
03 Apr 2008 officers Appointment terminated director rainer von holst 1 Buy now
02 Oct 2007 accounts Annual Accounts 2 Buy now
02 Oct 2007 address Registered office changed on 02/10/07 from: jumpers farm cumnor road oxford oxfordshire OX2 9NX 1 Buy now
02 Oct 2007 officers Secretary's particulars changed 1 Buy now
10 Apr 2007 annual-return Return made up to 17/03/07; full list of members 2 Buy now
03 Jan 2007 accounts Annual Accounts 2 Buy now
05 Dec 2006 officers New secretary appointed 1 Buy now
20 Sep 2006 address Registered office changed on 20/09/06 from: c/o meager wood locke & co 123 hagley road edgbaston birmingham west midlands B16 8LD 1 Buy now
08 Aug 2006 officers Secretary resigned 1 Buy now
08 Jun 2006 officers Director's particulars changed 1 Buy now
30 May 2006 annual-return Return made up to 17/03/06; full list of members 2 Buy now
26 May 2006 officers Secretary resigned 1 Buy now
28 Apr 2006 accounts Accounting reference date shortened from 31/03/07 to 31/12/06 1 Buy now
28 Mar 2006 address Registered office changed on 28/03/06 from: 69 great hampton street birmingham west midlands B18 6EW 1 Buy now
02 Mar 2006 officers New secretary appointed 1 Buy now
02 Mar 2006 officers Secretary resigned 1 Buy now
17 Mar 2005 incorporation Incorporation Company 16 Buy now