SCARLET PROJECTS LIMITED

Company Documents

DateDescription
03/12/133 December 2013 FINAL GAZETTE: DISSOLVED VIA VOLUNTARY STRIKE-OFF

View Document

20/08/1320 August 2013 FIRST GAZETTE NOTICE FOR VOLUNTARY STRIKE-OFF

View Document

06/08/136 August 2013 APPLICATION FOR STRIKING-OFF

View Document

30/11/1230 November 2012 Annual accounts small company total exemption made up to 29 February 2012

View Document

15/11/1215 November 2012 Annual return made up to 1 November 2012 with full list of shareholders

View Document

15/11/1215 November 2012 DIRECTOR'S CHANGE OF PARTICULARS / CLAIRE ELIZABETH CATTERALL / 15/11/2012

View Document

09/07/129 July 2012 REGISTERED OFFICE CHANGED ON 09/07/2012 FROM 17 GRESHAMS WAY EDENBRIDGE KENT TN8 5NY

View Document

29/02/1229 February 2012 Annual accounts for year ending 29 Feb 2012

View Accounts

29/11/1129 November 2011 Annual accounts small company total exemption made up to 28 February 2011

View Document

08/11/118 November 2011 Annual return made up to 1 November 2011 with full list of shareholders

View Document

02/07/112 July 2011 Annual accounts small company total exemption made up to 28 February 2010

View Document

28/04/1128 April 2011 REGISTERED OFFICE CHANGED ON 28/04/2011 FROM 174 CHOUMERT ROAD LONDON SE15 4AB

View Document

28/04/1128 April 2011 DIRECTOR'S CHANGE OF PARTICULARS / CLAIRE CATTERALL / 26/04/2011

View Document

08/12/108 December 2010 Annual return made up to 1 November 2010 with full list of shareholders

View Document

30/01/1030 January 2010 Annual accounts small company total exemption made up to 28 February 2009

View Document

18/01/1018 January 2010 APPOINTMENT TERMINATED, DIRECTOR SARAH GAVENTA

View Document

27/11/0927 November 2009 DIRECTOR'S CHANGE OF PARTICULARS / CLAIRE CATTERALL / 01/11/2009

View Document

27/11/0927 November 2009 Annual return made up to 1 November 2009 with full list of shareholders

View Document

27/11/0927 November 2009 DIRECTOR'S CHANGE OF PARTICULARS / SARAH GAVENTA / 01/11/2009

View Document

28/12/0828 December 2008 Annual accounts small company total exemption made up to 29 February 2008

View Document

28/11/0828 November 2008 RETURN MADE UP TO 01/11/08; FULL LIST OF MEMBERS

View Document

18/12/0718 December 2007 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 28/02/07

View Document

28/11/0728 November 2007 REGISTERED OFFICE CHANGED ON 28/11/07 FROM: 49-51 CENTRAL STREET LONDON EC1V 8AB

View Document

28/11/0728 November 2007 RETURN MADE UP TO 01/11/07; FULL LIST OF MEMBERS

View Document

22/12/0622 December 2006 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 28/02/06

View Document

13/11/0613 November 2006 RETURN MADE UP TO 01/11/06; FULL LIST OF MEMBERS

View Document

03/01/063 January 2006 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 28/02/05

View Document

03/11/053 November 2005 RETURN MADE UP TO 01/11/05; FULL LIST OF MEMBERS

View Document

04/01/054 January 2005 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 29/02/04

View Document

15/11/0415 November 2004 RETURN MADE UP TO 01/11/04; FULL LIST OF MEMBERS

View Document

30/12/0330 December 2003 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 28/02/03

View Document

10/11/0310 November 2003 RETURN MADE UP TO 01/11/03; FULL LIST OF MEMBERS;DIRECTOR'S PARTICULARS CHANGED

View Document

13/10/0313 October 2003 DIRECTOR'S PARTICULARS CHANGED

View Document

30/12/0230 December 2002 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 28/02/02

View Document

21/01/0221 January 2002 RETURN MADE UP TO 01/11/01; FULL LIST OF MEMBERS;SECRETARY'S PARTICULARS CHANGED;DIRECTOR'S PARTICULARS CHANGED

View Document

14/09/0114 September 2001 DIV 28/02/01

View Document

14/09/0114 September 2001 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 28/02/01

View Document

14/09/0114 September 2001 VARYING SHARE RIGHTS AND NAMES

View Document

11/12/0011 December 2000 RETURN MADE UP TO 01/11/00; FULL LIST OF MEMBERS

View Document

17/10/0017 October 2000 REGISTERED OFFICE CHANGED ON 17/10/00 FROM: UNIT D FLAT IRON YARD AYRES STREET LONDON SE1 1ES

View Document

27/09/0027 September 2000 ACC. REF. DATE EXTENDED FROM 30/11/00 TO 28/02/01

View Document

02/12/992 December 1999 NEW DIRECTOR APPOINTED

View Document

02/12/992 December 1999 NEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED

View Document

29/11/9929 November 1999 DIRECTOR RESIGNED

View Document

29/11/9929 November 1999 SECRETARY RESIGNED

View Document

08/11/998 November 1999 REGISTERED OFFICE CHANGED ON 08/11/99 FROM: 1 MITCHELL LANE BRISTOL AVON BS1 6BZ

View Document

01/11/991 November 1999 INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document

01/11/991 November 1999 Incorporation

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