SCOFF GROUP LTD

Company Documents

DateDescription
20/05/2520 May 2025 Final Gazette dissolved via voluntary strike-off

View Document

20/05/2520 May 2025 Final Gazette dissolved via voluntary strike-off

View Document

04/03/254 March 2025 First Gazette notice for voluntary strike-off

View Document

04/03/254 March 2025 First Gazette notice for voluntary strike-off

View Document

24/02/2524 February 2025 Accounts for a dormant company made up to 2024-07-31

View Document

24/02/2524 February 2025 Application to strike the company off the register

View Document

19/10/2419 October 2024 Registered office address changed from Shady Acres Nunswood Lane Princethorpe Rugby CV23 9QB England to 12 Algarve Road London SW18 3EG on 2024-10-19

View Document

31/07/2431 July 2024 Annual accounts for year ending 31 Jul 2024

View Accounts

28/07/2428 July 2024 Registered office address changed from 85 Coleridge Street Hove BN3 5AA England to Shady Acres Nunswood Lane Princethorpe Rugby CV23 9QB on 2024-07-28

View Document

28/07/2428 July 2024 Confirmation statement made on 2024-07-24 with no updates

View Document

29/04/2429 April 2024 Accounts for a dormant company made up to 2023-07-31

View Document

07/08/237 August 2023 Confirmation statement made on 2023-07-24 with no updates

View Document

31/07/2331 July 2023 Annual accounts for year ending 31 Jul 2023

View Accounts

30/04/2330 April 2023 Accounts for a dormant company made up to 2022-07-31

View Document

31/07/2231 July 2022 Annual accounts for year ending 31 Jul 2022

View Accounts

04/08/214 August 2021 Confirmation statement made on 2021-07-24 with no updates

View Document

31/07/2131 July 2021 Annual accounts for year ending 31 Jul 2021

View Accounts

30/05/2130 May 2021 31/07/20 TOTAL EXEMPTION FULL

View Document

17/08/2017 August 2020 REGISTERED OFFICE CHANGED ON 17/08/2020 FROM LAUNCH 22 32 CUBITT STREET LONDON WC1X 0LR ENGLAND

View Document

17/08/2017 August 2020 CONFIRMATION STATEMENT MADE ON 24/07/20, NO UPDATES

View Document

31/07/2031 July 2020 Annual accounts for year ending 31 Jul 2020

View Accounts

02/12/192 December 2019 31/07/19 TOTAL EXEMPTION FULL

View Document

11/11/1911 November 2019 ADOPT ARTICLES 01/05/2019

View Document

11/11/1911 November 2019 01/05/19 STATEMENT OF CAPITAL GBP 102.907

View Document

07/08/197 August 2019 CONFIRMATION STATEMENT MADE ON 24/07/19, WITH UPDATES

View Document

31/07/1931 July 2019 Annual accounts for year ending 31 Jul 2019

View Accounts

25/02/1925 February 2019 SUB-DIVISION 18/02/19

View Document

03/12/183 December 2018 REGISTERED OFFICE CHANGED ON 03/12/2018 FROM 3 IVY GARDENS LONDON N8 9JE UNITED KINGDOM

View Document

25/07/1825 July 2018 CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM 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