SCALP INK LTD
Company Documents
| Date | Description |
|---|---|
| 10/12/2410 December 2024 | Final Gazette dissolved via compulsory strike-off |
| 10/12/2410 December 2024 | Final Gazette dissolved via compulsory strike-off |
| 14/11/2314 November 2023 | Compulsory strike-off action has been suspended |
| 14/11/2314 November 2023 | Compulsory strike-off action has been suspended |
| 03/10/233 October 2023 | First Gazette notice for compulsory strike-off |
| 03/10/233 October 2023 | First Gazette notice for compulsory strike-off |
| 06/10/226 October 2022 | Total exemption full accounts made up to 2022-07-31 |
| 20/09/2220 September 2022 | Registered office address changed from 1st Floor Regal Buildings Keighley Road Skipton North Yorkshire BD23 2LT England to 32 Spring Lane Colne Lancashire BB8 9BD on 2022-09-20 |
| 20/09/2220 September 2022 | Confirmation statement made on 2022-07-14 with no updates |
| 31/07/2231 July 2022 | Annual accounts for year ending 31 Jul 2022 |
| 03/08/213 August 2021 | Confirmation statement made on 2021-07-14 with no updates |
| 31/07/2131 July 2021 | Annual accounts for year ending 31 Jul 2021 |
| 28/04/2128 April 2021 | 31/07/20 TOTAL EXEMPTION FULL |
| 26/08/2026 August 2020 | DIRECTOR'S CHANGE OF PARTICULARS / MR NICHOLAS KONECHNY / 26/08/2020 |
| 26/08/2026 August 2020 | PSC'S CHANGE OF PARTICULARS / MR NICHOLAS KONECHNY / 26/08/2020 |
| 26/08/2026 August 2020 | Registered office address changed from , 23 C/O Ground Floor, St Paul’S House 23 Park Square, Leeds, LS1 2nd, England to 32 Spring Lane Colne Lancashire BB8 9BD on 2020-08-26 |
| 26/08/2026 August 2020 | REGISTERED OFFICE CHANGED ON 26/08/2020 FROM 23 C/O GROUND FLOOR ST PAUL’S HOUSE 23 PARK SQUARE LEEDS LS1 2ND ENGLAND |
| 24/08/2024 August 2020 | PSC'S CHANGE OF PARTICULARS / MR NICHOLAS KONECHNY / 24/08/2020 |
| 24/08/2024 August 2020 | DIRECTOR'S CHANGE OF PARTICULARS / MR NICHOLAS KONECHNY / 24/08/2020 |
| 31/07/2031 July 2020 | Annual accounts for year ending 31 Jul 2020 |
| 27/07/2027 July 2020 | CONFIRMATION STATEMENT MADE ON 14/07/20, NO UPDATES |
| 21/05/2021 May 2020 | Registered office address changed from , 21 Lords Close Giggleswick, Settle, BD24 0EG, England to 32 Spring Lane Colne Lancashire BB8 9BD on 2020-05-21 |
| 21/05/2021 May 2020 | REGISTERED OFFICE CHANGED ON 21/05/2020 FROM 21 LORDS CLOSE GIGGLESWICK SETTLE BD24 0EG ENGLAND |
| 20/05/2020 May 2020 | PSC'S CHANGE OF PARTICULARS / MR NICHOLAS KONECHNY / 20/05/2020 |
| 20/05/2020 May 2020 | DIRECTOR'S CHANGE OF PARTICULARS / MR NICHOLAS KONECHNY / 20/05/2020 |
| 17/07/1917 July 2019 | COMPANY NAME CHANGED SCALP INK CREATIONS LTD CERTIFICATE ISSUED ON 17/07/19 |
| 15/07/1915 July 2019 | CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION |
More Company Information
Recently Viewed
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