CLEARLY SCRUMPTIOUS LTD
Company Documents
| Date | Description |
|---|---|
| 12/07/2412 July 2024 | Final Gazette dissolved following liquidation |
| 12/07/2412 July 2024 | Final Gazette dissolved following liquidation |
| 12/04/2412 April 2024 | Return of final meeting in a creditors' voluntary winding up |
| 12/05/2312 May 2023 | Notice to Registrar of Companies of Notice of disclaimer |
| 27/04/2327 April 2023 | Registered office address changed from C/O C/O Mcdowells Valley Works Valley Road Keighley BD21 4LZ England to Yorkshire House 7 South Lane Holmfirth West Yorkshire HD9 1HN on 2023-04-27 |
| 27/04/2327 April 2023 | Resolutions |
| 27/04/2327 April 2023 | Resolutions |
| 27/04/2327 April 2023 | Appointment of a voluntary liquidator |
| 27/04/2327 April 2023 | Statement of affairs |
| 03/01/233 January 2023 | Confirmation statement made on 2022-12-31 with no updates |
| 30/09/2230 September 2022 | Total exemption full accounts made up to 2021-12-31 |
| 30/03/2230 March 2022 | Termination of appointment of James Faris Khalil Feddo as a director on 2022-03-30 |
| 03/01/223 January 2022 | Confirmation statement made on 2021-12-31 with no updates |
| 31/12/2131 December 2021 | Annual accounts for year ending 31 Dec 2021 |
| 01/10/211 October 2021 | Total exemption full accounts made up to 2020-12-31 |
| 31/12/2031 December 2020 | Annual accounts for year ending 31 Dec 2020 |
| 08/12/208 December 2020 | 31/12/19 TOTAL EXEMPTION FULL |
| 28/02/2028 February 2020 | CESSATION OF RICHARD ANDREW WADSWORTH AS A PSC |
| 08/01/208 January 2020 | CONFIRMATION STATEMENT MADE ON 31/12/19, NO UPDATES |
| 31/12/1931 December 2019 | Annual accounts for year ending 31 Dec 2019 |
| 16/05/1916 May 2019 | 31/12/18 TOTAL EXEMPTION FULL |
| 07/01/197 January 2019 | CONFIRMATION STATEMENT MADE ON 31/12/18, WITH UPDATES |
| 07/01/197 January 2019 | CESSATION OF JAMES FARIS KHALIL FEDDO AS A PSC |
| 31/12/1831 December 2018 | Annual accounts for year ending 31 Dec 2018 |
| 18/09/1818 September 2018 | 31/12/17 TOTAL EXEMPTION FULL |
| 12/01/1812 January 2018 | NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL JAMES FARIS KHALIL FEDDO |
| 12/01/1812 January 2018 | CONFIRMATION STATEMENT MADE ON 31/12/17, WITH UPDATES |
| 12/01/1812 January 2018 | NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL RICHARD WADSWORTH |
| 31/12/1731 December 2017 | Annual accounts for year ending 31 Dec 2017 |
| 09/03/179 March 2017 | 31/12/16 TOTAL EXEMPTION FULL |
| 05/01/175 January 2017 | CONFIRMATION STATEMENT MADE ON 31/12/16, WITH UPDATES |
| 05/01/175 January 2017 | REGISTERED OFFICE CHANGED ON 05/01/2017 FROM C/O CLEARLY SCRUMPTIOUS LTD AIRE VALLY BUSINESS CENTRE LAWKHOLME LANE KEIGHLEY BD21 3BB |
| 31/12/1631 December 2016 | Annual accounts for year ending 31 Dec 2016 |
| 08/11/168 November 2016 | REGISTRATION OF A CHARGE / CHARGE CODE 078764220001 |
| 30/09/1630 September 2016 | Annual accounts small company total exemption made up to 31 December 2015 |
| 05/01/165 January 2016 | Annual return made up to 31 December 2015 with full list of shareholders |
| 31/12/1531 December 2015 | Annual accounts for year ending 31 Dec 2015 |
| 30/09/1530 September 2015 | Annual accounts small company total exemption made up to 31 December 2014 |
| 07/01/157 January 2015 | Annual return made up to 31 December 2014 with full list of shareholders |
| 07/01/157 January 2015 | DIRECTOR'S CHANGE OF PARTICULARS / MR RICHARD ANDREW WADSWORTH / 07/01/2015 |
| 31/12/1431 December 2014 | Annual accounts for year ending 31 Dec 2014 |
| 05/09/145 September 2014 | Annual accounts small company total exemption made up to 31 December 2013 |
| 15/01/1415 January 2014 | Annual return made up to 31 December 2013 with full list of shareholders |
| 31/12/1331 December 2013 | Annual accounts for year ending 31 Dec 2013 |
| 15/05/1315 May 2013 | Annual accounts small company total exemption made up to 31 December 2012 |
| 07/01/137 January 2013 | Annual return made up to 31 December 2012 with full list of shareholders |
| 07/01/137 January 2013 | REGISTERED OFFICE CHANGED ON 07/01/2013 FROM 115 SWALLOW LANE GOLCAR HUDDERSFIELD W YORKSHIRE HD7 4NB ENGLAND |
| 07/01/137 January 2013 | SAIL ADDRESS CREATED |
| 31/12/1231 December 2012 | Annual accounts for year ending 31 Dec 2012 |
| 09/12/119 December 2011 | CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM OF ASSOCIATION |
More Company Information
- Company overview
- All company documents and filing history
- People connected with this company
- Financial details of CLEARLY SCRUMPTIOUS LTD
- Who controls this company?
- Charges and Mortgages registered against company
- Notices placed in The UK Official Public Gazette
- The Company's website
- Location, contact details and map
- Related companies and people
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