SCOTT FOWLER LLP

Company Documents

DateDescription
29/05/2529 May 2025 Liquidators' statement of receipts and payments to 2025-05-03

View Document

13/06/2413 June 2024 Liquidators' statement of receipts and payments to 2024-05-03

View Document

29/11/2329 November 2023 Appointment of a voluntary liquidator

View Document

24/11/2324 November 2023 Removal of liquidator by court order

View Document

10/07/2310 July 2023 Liquidators' statement of receipts and payments to 2023-05-03

View Document

24/01/2324 January 2023 Registered office address changed from Cvr Global Llp 20 Furnival Street London EC4A 1JQ to 31st Floor 40 Bank Street London E14 5NR on 2023-01-24

View Document

23/06/2023 June 2020 NOTICE OF CREDITOR'S DECISION ON ADMINISTRATOR'S PROPOSALS:LIQ. CASE NO.1

View Document

16/06/2016 June 2020 NOTICE OF ADMINISTRATOR'S PROPOSALS:LIQ. CASE NO.1

View Document

02/06/202 June 2020 NOTICE OF STATEMENT OF AFFAIRS IN ADMINISTRATION/AM02SOA/AM02SOC:LIQ. CASE NO.1

View Document

27/05/2027 May 2020 REGISTERED OFFICE CHANGED ON 27/05/2020 FROM OLD CHURCH CHAMBERS 23-24 SANDHILL ROAD ST JAMES NORTHAMPTON NORTHAMPTONSHIRE NN5 5LH

View Document

21/05/2021 May 2020 NOTICE OF ADMINISTRATOR'S APPOINTMENT:LIQ. CASE NO.1:IP NO.00009195,00008349

View Document

19/03/2019 March 2020 APPOINTMENT TERMINATED, LLP MEMBER GEORGINA WORLEY

View Document

08/01/208 January 2020 CONFIRMATION STATEMENT MADE ON 31/12/19, NO UPDATES

View Document

03/01/203 January 2020 31/03/19 TOTAL EXEMPTION FULL

View Document

03/07/193 July 2019 APPOINTMENT TERMINATED, LLP MEMBER REBECCA HOWARD

View Document

11/01/1911 January 2019 CONFIRMATION STATEMENT MADE ON 31/12/18, NO UPDATES

View Document

15/06/1815 June 2018 31/03/18 TOTAL EXEMPTION FULL

View Document

11/04/1811 April 2018 APPOINTMENT TERMINATED, LLP MEMBER TIMOTHY VAUGHAN

View Document

08/01/188 January 2018 CONFIRMATION STATEMENT MADE ON 31/12/17, NO UPDATES

View Document

20/11/1720 November 2017 31/03/17 TOTAL EXEMPTION FULL

View Document

13/11/1713 November 2017 PREVSHO FROM 30/04/2017 TO 31/03/2017

View Document

12/09/1712 September 2017 APPOINTMENT TERMINATED, LLP MEMBER DAVID BIRCHALL

View Document

12/05/1712 May 2017 LLP MEMBER APPOINTED GEORGINA WORLEY

View Document

12/05/1712 May 2017 LLP MEMBER APPOINTED REBECCA HOWARD

View Document

17/01/1717 January 2017 Annual accounts small company total exemption made up to 30 April 2016

View Document

11/01/1711 January 2017 CONFIRMATION STATEMENT MADE ON 31/12/16, WITH UPDATES

View Document

29/10/1629 October 2016 LLP MEMBER APPOINTED DAVID BIRCHALL

View Document

01/02/161 February 2016 AMENDED EXEMPTION SMALL ACCOUNTS MADE UP TO 30/04/14

View Document

01/02/161 February 2016 Annual accounts small company total exemption made up to 30 April 2015

View Document

08/01/168 January 2016 ANNUAL RETURN MADE UP TO 31/12/15

View Document

16/01/1516 January 2015 APPOINTMENT TERMINATED, LLP MEMBER RICHARD FOWLER

View Document

16/01/1516 January 2015 ANNUAL RETURN MADE UP TO 31/12/14

View Document

02/10/142 October 2014 30/04/14 TOTAL EXEMPTION FULL

View Document

28/08/1428 August 2014 PREVEXT FROM 31/12/2013 TO 30/04/2014 SECRETARY OF STATE APPROVAL

View Document

08/08/148 August 2014 CURREXT FROM 30/04/2014 TO 31/12/2014

View Document

22/04/1422 April 2014 CURRSHO FROM 31/12/2014 TO 30/04/2014

View Document

07/01/147 January 2014 ANNUAL RETURN MADE UP TO 31/12/13

View Document

11/12/1311 December 2013 LLP MEMBER APPOINTED MR TIMOTHY ROBIN VAUGHAN

View Document

06/12/136 December 2013 REGISTRATION OF A CHARGE / CHARGE CODE OC3812720002

View Document

02/12/132 December 2013 REGISTRATION OF A CHARGE / CHARGE CODE OC3812720001

View Document

31/12/1231 December 2012 INCORPORATION DOCUMENT CERTIFICATE OF INCORPORATION

View Document


More Company Information