69 SCOOPS LIMITED

Company Documents

DateDescription
28/05/2028 May 2020 VOLUNTARY STRIKE OFF SUSPENDED

View Document

17/03/2017 March 2020 FIRST GAZETTE NOTICE FOR VOLUNTARY STRIKE-OFF

View Document

04/03/204 March 2020 APPLICATION FOR STRIKING-OFF

View Document

14/02/2014 February 2020 PSC'S CHANGE OF PARTICULARS / MR STUART WILLIAM TAYLOR / 14/02/2020

View Document

14/02/2014 February 2020 REGISTERED OFFICE CHANGED ON 14/02/2020 FROM 26 HIGH STREET BATTLE EAST SUSSEX TN33 0EA ENGLAND

View Document

14/02/2014 February 2020 DIRECTOR'S CHANGE OF PARTICULARS / MR STUART WILLIAM TAYLOR / 14/02/2020

View Document

17/05/1917 May 2019 CONFIRMATION STATEMENT MADE ON 01/05/19, NO UPDATES

View Document

13/09/1813 September 2018 REGISTERED OFFICE CHANGED ON 13/09/2018 FROM BCL HOUSE 2 PAVILION BUSINESS PARK ROYDS HALL ROAD LEEDS WEST YORKSHIRE LS12 6AJ ENGLAND

View Document

13/09/1813 September 2018 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL STUART WILLIAM TAYLOR

View Document

13/09/1813 September 2018 WITHDRAWAL OF A PERSON WITH SIGNIFICANT CONTROL STATEMENT ON 13/09/2018

View Document

02/05/182 May 2018 CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document


More Company Information


Follow Company
  • Receive an alert email on changes to financial status
  • Early indications of liquidity problems
  • Warns when company reporting is overdue
  • Free service, no spam emails
  • Follow this company