SCOOCH LTD

09552830
SHERLAND HOUSE 108 SHERLAND ROAD TWICKENHAM ENGLAND TW1 4HD

Documents

Documents
Date Category Description Pages
13 Jun 2023 gazette Gazette Dissolved Voluntary 1 Buy now
28 Mar 2023 gazette Gazette Notice Voluntary 1 Buy now
15 Mar 2023 dissolution Dissolution Application Strike Off Company 1 Buy now
20 Jan 2023 accounts Annual Accounts 9 Buy now
18 Jan 2023 officers Termination of appointment of director (Paul Jason Appelbaum) 1 Buy now
18 Jan 2023 officers Termination of appointment of director (Hugo John Amos) 1 Buy now
18 Jan 2023 officers Termination of appointment of director (James Henry Abrahart) 1 Buy now
01 Jun 2022 accounts Annual Accounts 7 Buy now
21 Apr 2022 confirmation-statement Confirmation Statement With No Updates 3 Buy now
09 Apr 2022 address Change Registered Office Address Company With Date Old Address New Address 1 Buy now
23 Jun 2021 accounts Annual Accounts 10 Buy now
21 Apr 2021 confirmation-statement Confirmation Statement With No Updates 3 Buy now
21 Apr 2020 confirmation-statement Confirmation Statement With No Updates 3 Buy now
30 Mar 2020 accounts Annual Accounts 7 Buy now
21 Apr 2019 address Change Registered Office Address Company With Date Old Address New Address 1 Buy now
21 Apr 2019 confirmation-statement Confirmation Statement With No Updates 3 Buy now
11 Dec 2018 accounts Annual Accounts 9 Buy now
21 Apr 2018 confirmation-statement Confirmation Statement With Updates 6 Buy now
13 Apr 2018 accounts Annual Accounts 9 Buy now
06 Mar 2018 capital Return of Allotment of shares 4 Buy now
22 Apr 2017 confirmation-statement Confirmation Statement With Updates 6 Buy now
19 Jan 2017 accounts Annual Accounts 8 Buy now
16 Jun 2016 accounts Change Account Reference Date Company Current Extended 1 Buy now
21 Apr 2016 annual-return Annual Return 9 Buy now
20 Feb 2016 officers Termination of appointment of director (Steven John King) 1 Buy now
14 Sep 2015 capital Return of Allotment of shares 4 Buy now
30 Jul 2015 officers Termination of appointment of director (Steve John King) 1 Buy now
30 Jul 2015 officers Termination of appointment of director (Hugo John Amos) 1 Buy now
30 Jul 2015 officers Termination of appointment of director (James Henry Abrahart) 1 Buy now
21 Jul 2015 capital Notice of particulars of variation of rights attached to shares 2 Buy now
21 Jul 2015 capital Notice of name or other designation of class of shares 2 Buy now
21 Jul 2015 officers Appointment of director (Paul Jason Appelbaum) 3 Buy now
21 Jul 2015 officers Appointment of director (James Henry Abrahart) 3 Buy now
21 Jul 2015 officers Appointment of director (Steven John King) 3 Buy now
21 Jul 2015 officers Appointment of director (Hugo John Amos) 3 Buy now
21 Jul 2015 capital Notice of consolidation, sub-division, redemption of shares or re-conversion of stock into shares 5 Buy now
21 Jul 2015 resolution Resolution 31 Buy now
10 Jul 2015 officers Appointment of director (Mr James Henry Abrahart) 2 Buy now
10 Jul 2015 officers Appointment of director (Mr Paul Jason Appelbaum) 2 Buy now
10 Jul 2015 address Change Registered Office Address Company With Date Old Address New Address 1 Buy now
10 Jul 2015 officers Appointment of director (Mr Hugo John Amos) 2 Buy now
10 Jul 2015 officers Appointment of director (Mr Steven John King) 2 Buy now
21 Apr 2015 incorporation Incorporation Company 7 Buy now