SCANJET UK LIMITED

06288059
SANDERUM HOUSE OAKLEY ROAD CHINNOR OXFORDSHIRE OX39 4TW

Documents

Documents
Date Category Description Pages
22 Jun 2021 gazette Gazette Dissolved Voluntary 1 Buy now
06 Apr 2021 gazette Gazette Notice Voluntary 1 Buy now
30 Mar 2021 dissolution Dissolution Application Strike Off Company 3 Buy now
13 Jul 2020 confirmation-statement Confirmation Statement With No Updates 3 Buy now
16 Jun 2020 accounts Change Account Reference Date Company Previous Extended 1 Buy now
09 Jul 2019 confirmation-statement Confirmation Statement With No Updates 3 Buy now
13 Jun 2019 accounts Annual Accounts 6 Buy now
29 Jun 2018 confirmation-statement Confirmation Statement With Updates 4 Buy now
28 Jun 2018 officers Termination of appointment of director (Magnus Wallin) 1 Buy now
28 Jun 2018 officers Termination of appointment of director (Niclas Falkmer) 1 Buy now
28 Jun 2018 persons-with-significant-control Notification Of A Person With Significant Control 2 Buy now
28 Jun 2018 persons-with-significant-control Notification Of A Person With Significant Control 2 Buy now
30 May 2018 officers Change of particulars for corporate secretary (Shennans Nominees Limited) 1 Buy now
23 Feb 2018 accounts Annual Accounts 6 Buy now
22 Aug 2017 confirmation-statement Confirmation Statement With No Updates 3 Buy now
28 Mar 2017 accounts Annual Accounts 8 Buy now
01 Aug 2016 annual-return Annual Return 7 Buy now
13 Jan 2016 accounts Annual Accounts 8 Buy now
10 Aug 2015 annual-return Annual Return 5 Buy now
15 Jan 2015 accounts Annual Accounts 8 Buy now
23 Jun 2014 annual-return Annual Return 5 Buy now
20 Jun 2014 officers Change of particulars for director (Magnus Wallin) 2 Buy now
20 Jun 2014 officers Change of particulars for director (Mr Richard Aubrey Boughton) 2 Buy now
26 Feb 2014 accounts Annual Accounts 8 Buy now
27 Jun 2013 annual-return Annual Return 6 Buy now
29 May 2013 accounts Annual Accounts 9 Buy now
03 Jul 2012 annual-return Annual Return 6 Buy now
07 Jun 2012 accounts Annual Accounts 5 Buy now
05 May 2012 officers Termination of appointment of director (Troy Humphries) 1 Buy now
05 May 2012 officers Termination of appointment of director (Thomas Jinback) 1 Buy now
05 May 2012 officers Appointment of corporate secretary (Shennans Nominees Limited) 2 Buy now
05 May 2012 officers Appointment of director (Mr Niclas Falkmer) 2 Buy now
05 May 2012 officers Appointment of director (Mr Michael Aubrey John Boughton) 2 Buy now
02 May 2012 change-of-name Certificate Change Of Name Company 3 Buy now
22 Jul 2011 officers Termination of appointment of secretary (Darren Warren) 1 Buy now
11 Jul 2011 accounts Annual Accounts 6 Buy now
29 Jun 2011 annual-return Annual Return 7 Buy now
01 Jul 2010 annual-return Annual Return 6 Buy now
01 Jul 2010 officers Change of particulars for director (Troy Humphries) 2 Buy now
30 Jun 2010 officers Change of particulars for director (Thomas Jinback) 2 Buy now
30 Jun 2010 officers Change of particulars for director (Magnus Wallin) 2 Buy now
11 May 2010 accounts Annual Accounts 7 Buy now
22 Jun 2009 annual-return Return made up to 20/06/09; full list of members 4 Buy now
29 Apr 2009 mortgage Particulars of a mortgage or charge / charge no: 1 3 Buy now
13 Feb 2009 accounts Annual Accounts 5 Buy now
04 Sep 2008 annual-return Return made up to 20/06/08; full list of members 4 Buy now
04 Sep 2008 officers Appointment terminated director tavara LIMITED 1 Buy now
03 Sep 2008 capital Ad 20/06/07-20/06/07\gbp si 9999@1=9999\gbp ic 1/10000\ 2 Buy now
03 Sep 2008 capital Nc inc already adjusted 20/06/07 1 Buy now
03 Sep 2008 resolution Resolution 2 Buy now
02 Sep 2008 officers Director appointed richard aubrey boughton 2 Buy now
01 Sep 2008 address Registered office changed on 01/09/2008 from sentinel house 11A high street long buckby northants NN6 7RE 1 Buy now
02 May 2008 officers Director appointed troy humphries 1 Buy now
18 Jan 2008 accounts Accounting reference date extended from 30/06/08 to 30/09/08 1 Buy now
15 Jan 2008 officers New director appointed 1 Buy now
15 Jan 2008 officers New director appointed 1 Buy now
21 Aug 2007 address Registered office changed on 21/08/07 from: sanderum house, oakley road chinnor oxon OX39 4TW 1 Buy now
20 Jun 2007 incorporation Incorporation Company 6 Buy now