SCANTERHOOP LIMITED

Company Documents

DateDescription
12/11/1912 November 2019 FINAL GAZETTE: DISSOLVED VIA VOLUNTARY STRIKE-OFF

View Document

27/08/1927 August 2019 FIRST GAZETTE NOTICE FOR VOLUNTARY STRIKE-OFF

View Document

16/08/1916 August 2019 APPLICATION FOR STRIKING-OFF

View Document

07/06/197 June 2019 MICRO COMPANY ACCOUNTS MADE UP TO 28/02/19

View Document

28/02/1928 February 2019 Annual accounts for year ending 28 Feb 2019

View Accounts

07/12/187 December 2018 CURREXT FROM 31/08/2018 TO 28/02/2019

View Document

07/12/187 December 2018 REGISTERED OFFICE CHANGED ON 07/12/2018 FROM BANKSIDE 300 PEACHMAN WAY BROADLAND BUSINESS PARK NORWICH NORFOLK NR7 0LB

View Document

21/08/1821 August 2018 CONFIRMATION STATEMENT MADE ON 16/08/18, WITH UPDATES

View Document

26/03/1826 March 2018 MICRO COMPANY ACCOUNTS MADE UP TO 31/08/17

View Document

31/08/1731 August 2017 Annual accounts for year ending 31 Aug 2017

View Accounts

22/08/1722 August 2017 CONFIRMATION STATEMENT MADE ON 16/08/17, WITH UPDATES

View Document

22/08/1722 August 2017 WITHDRAWAL OF A PERSON WITH SIGNIFICANT CONTROL STATEMENT ON 22/08/2017

View Document

21/08/1721 August 2017 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL SIMON REGINALD EASTMEAD

View Document

26/05/1726 May 2017 Annual accounts small company total exemption made up to 31 August 2016

View Document

05/09/165 September 2016 CONFIRMATION STATEMENT MADE ON 16/08/16, WITH UPDATES

View Document

06/06/166 June 2016 Annual accounts small company total exemption made up to 31 August 2015

View Document

18/08/1518 August 2015 Annual return made up to 16 August 2015 with full list of shareholders

View Document

18/06/1518 June 2015 APPOINTMENT TERMINATED, DIRECTOR GEORGE EASTMEAD

View Document

18/06/1518 June 2015 DIRECTOR APPOINTED MR SIMON REGINALD EASTMEAD

View Document

06/06/156 June 2015 Annual accounts small company total exemption made up to 31 August 2014

View Document

13/09/1413 September 2014 Annual return made up to 16 August 2014 with full list of shareholders

View Document

29/08/1429 August 2014 DIRECTOR'S CHANGE OF PARTICULARS / MR GEORGE ROBERT EASTMEAD / 10/08/2014

View Document

20/05/1420 May 2014 Annual accounts small company total exemption made up to 31 August 2013

View Document

09/12/139 December 2013 DIRECTOR'S CHANGE OF PARTICULARS / MR GEORGE ROBERT EASTMEAD / 10/08/2013

View Document

30/08/1330 August 2013 Annual return made up to 16 August 2013 with full list of shareholders

View Document

16/08/1216 August 2012 CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document


More Company Information