SCALA INTERIORS LIMITED
Company Documents
Date | Description |
---|---|
20/05/2520 May 2025 | Final Gazette dissolved via voluntary strike-off |
20/05/2520 May 2025 | Final Gazette dissolved via voluntary strike-off |
04/03/254 March 2025 | First Gazette notice for voluntary strike-off |
04/03/254 March 2025 | First Gazette notice for voluntary strike-off |
24/02/2524 February 2025 | Application to strike the company off the register |
03/12/243 December 2024 | Previous accounting period extended from 2024-03-31 to 2024-09-30 |
03/12/243 December 2024 | Total exemption full accounts made up to 2024-09-30 |
30/09/2430 September 2024 | Annual accounts for year ending 30 Sep 2024 |
12/08/2412 August 2024 | Confirmation statement made on 2024-07-29 with updates |
13/03/2413 March 2024 | Statement of capital following an allotment of shares on 2024-02-26 |
29/11/2329 November 2023 | Total exemption full accounts made up to 2023-03-31 |
09/08/239 August 2023 | Cessation of Philip Crowe as a person with significant control on 2016-04-06 |
09/08/239 August 2023 | Confirmation statement made on 2023-07-29 with updates |
09/08/239 August 2023 | Cessation of Russell John Harwood as a person with significant control on 2016-04-06 |
09/08/239 August 2023 | Cessation of Stuart Colin Harwood as a person with significant control on 2016-04-06 |
31/03/2331 March 2023 | Annual accounts for year ending 31 Mar 2023 |
31/03/2231 March 2022 | Annual accounts for year ending 31 Mar 2022 |
21/12/2121 December 2021 | Total exemption full accounts made up to 2021-03-31 |
09/08/219 August 2021 | Change of details for Mr Stuart Colin Harwood as a person with significant control on 2016-04-06 |
09/08/219 August 2021 | Change of details for Mr Philip Crowe as a person with significant control on 2016-04-06 |
09/08/219 August 2021 | Confirmation statement made on 2021-07-29 with updates |
09/08/219 August 2021 | Director's details changed for Mr Russell John Harwood on 2021-08-09 |
09/08/219 August 2021 | Director's details changed for Mr Philip Crowe on 2021-08-09 |
09/08/219 August 2021 | Change of details for Mr Russell John Harwood as a person with significant control on 2016-04-06 |
31/03/2131 March 2021 | Annual accounts for year ending 31 Mar 2021 |
30/03/2130 March 2021 | 31/03/20 TOTAL EXEMPTION FULL |
18/12/2018 December 2020 | REGISTERED OFFICE CHANGED ON 18/12/2020 FROM UNIT 3 LEVER WORKS SLATER STREET BLACKBURN LANCASHIRE BB2 4LY |
06/08/206 August 2020 | CONFIRMATION STATEMENT MADE ON 29/07/20, WITH UPDATES |
31/03/2031 March 2020 | Annual accounts for year ending 31 Mar 2020 |
04/10/194 October 2019 | ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/19 |
06/08/196 August 2019 | CONFIRMATION STATEMENT MADE ON 29/07/19, WITH UPDATES |
31/03/1931 March 2019 | Annual accounts for year ending 31 Mar 2019 |
17/12/1817 December 2018 | ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/18 |
31/07/1831 July 2018 | DIRECTOR'S CHANGE OF PARTICULARS / MR STUART COLIN HARWOOD / 31/07/2018 |
31/07/1831 July 2018 | DIRECTOR'S CHANGE OF PARTICULARS / MR RUSSELL JOHN HARWOOD / 31/07/2018 |
31/07/1831 July 2018 | CONFIRMATION STATEMENT MADE ON 29/07/18, WITH UPDATES |
31/07/1831 July 2018 | DIRECTOR'S CHANGE OF PARTICULARS / MR PHILIP CROWE / 31/07/2018 |
31/03/1831 March 2018 | Annual accounts for year ending 31 Mar 2018 |
22/09/1722 September 2017 | ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/17 |
11/08/1711 August 2017 | NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL RUSSELL JOHN HARWOOD |
11/08/1711 August 2017 | CONFIRMATION STATEMENT MADE ON 29/07/17, WITH UPDATES |
11/08/1711 August 2017 | NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL PHILIP CROWE |
11/08/1711 August 2017 | NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL STUART COLIN HARWOOD |
31/03/1731 March 2017 | Annual accounts for year ending 31 Mar 2017 |
18/10/1618 October 2016 | ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/16 |
09/08/169 August 2016 | CONFIRMATION STATEMENT MADE ON 29/07/16, WITH UPDATES |
31/03/1631 March 2016 | Annual accounts for year ending 31 Mar 2016 |
13/08/1513 August 2015 | Annual return made up to 29 July 2015 with full list of shareholders |
05/08/155 August 2015 | ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/15 |
31/03/1531 March 2015 | Annual accounts for year ending 31 Mar 2015 |
28/08/1428 August 2014 | Annual return made up to 29 July 2014 with full list of shareholders |
07/07/147 July 2014 | ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/14 |
06/06/146 June 2014 | PREVSHO FROM 31/07/2014 TO 31/03/2014 |
10/10/1310 October 2013 | Annual return made up to 29 July 2013 with full list of shareholders |
02/04/132 April 2013 | ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/07/12 |
24/09/1224 September 2012 | Annual return made up to 29 July 2012 with full list of shareholders |
31/07/1231 July 2012 | Annual accounts for year ending 31 Jul 2012 |
06/10/116 October 2011 | ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/07/11 |
22/09/1122 September 2011 | Annual return made up to 29 July 2011 with full list of shareholders |
29/07/1029 July 2010 | CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION |
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