DANIEL SCOTT LIMITED

Company Documents

DateDescription
16/03/2316 March 2023 Final Gazette dissolved following liquidation

View Document

16/03/2316 March 2023 Final Gazette dissolved following liquidation

View Document

16/12/2216 December 2022 Notice of final account prior to dissolution

View Document

18/12/2118 December 2021 Progress report in a winding up by the court

View Document

03/11/173 November 2017 NOTICE OF PROGRESS REPORT IN A WINDING UP BY THE COURT:BROUGHT DOWN DATE 08/10/2017:LIQ. CASE NO.1

View Document

03/11/163 November 2016 INSOLVENCY:ANNUAL PROGRESS REPORT FOR PERIOD UP TO 08/20/2016

View Document

26/10/1526 October 2015 NOTICE OF APPOINTMENT OF LIQUIDATOR (COMPULSORY)

View Document

26/10/1526 October 2015 REGISTERED OFFICE CHANGED ON 26/10/2015 FROM
4 CHASE SIDE
ENFIELD
MIDDLESEX
EN2 6NF

View Document

07/04/157 April 2015 ORDER OF COURT TO WIND UP

View Document

20/02/1520 February 2015 COMPULSORY STRIKE OFF SUSPENDED (DISS16(SOAS))

View Document

20/01/1520 January 2015 FIRST GAZETTE NOTICE FOR VOLUNTARY STRIKE-OFF

View Document

04/07/144 July 2014 COMPULSORY STRIKE OFF SUSPENDED (DISS16(SOAS))

View Document

27/05/1427 May 2014 FIRST GAZETTE

View Document

08/11/138 November 2013 COMPULSORY STRIKE OFF SUSPENDED (DISS16(SOAS))

View Document

10/09/1310 September 2013 FIRST GAZETTE

View Document

15/03/1315 March 2013 APPOINTMENT TERMINATED, DIRECTOR DANIEL GOLDRING

View Document

15/03/1315 March 2013 APPOINTMENT TERMINATED, DIRECTOR JOELLE GOLDRING

View Document

28/02/1328 February 2013 Annual accounts small company total exemption made up to 30 April 2012

View Document

13/10/1213 October 2012 DISS40 (DISS40(SOAD))

View Document

12/10/1212 October 2012 Annual return made up to 11 April 2012 with full list of shareholders

View Document

31/08/1231 August 2012 COMPULSORY STRIKE OFF SUSPENDED (DISS16(SOAS))

View Document

07/08/127 August 2012 FIRST GAZETTE

View Document

30/04/1230 April 2012 Annual accounts for year ending 30 Apr 2012

View Accounts

31/01/1231 January 2012 Annual accounts small company total exemption made up to 30 April 2011

View Document

24/06/1124 June 2011 Annual return made up to 11 April 2011 with full list of shareholders

View Document

31/01/1131 January 2011 Annual accounts small company total exemption made up to 30 April 2010

View Document

24/06/1024 June 2010 DIRECTOR'S CHANGE OF PARTICULARS / JOELLE GOLDRING / 05/03/2010

View Document

24/06/1024 June 2010 Annual return made up to 11 April 2010 with full list of shareholders

View Document

24/06/1024 June 2010 DIRECTOR'S CHANGE OF PARTICULARS / LAURETTA JAYNE BERNSTEIN / 05/03/2010

View Document

24/06/1024 June 2010 DIRECTOR'S CHANGE OF PARTICULARS / MR SCOTT BERNSTEIN / 05/03/2010

View Document

12/11/0912 November 2009 Annual accounts small company total exemption made up to 30 April 2009

View Document

29/06/0929 June 2009 RETURN MADE UP TO 11/04/09; FULL LIST OF MEMBERS

View Document

06/02/096 February 2009 Annual accounts small company total exemption made up to 30 April 2008

View Document

09/09/089 September 2008 RETURN MADE UP TO 11/04/08; FULL LIST OF MEMBERS

View Document

01/06/071 June 2007 DIRECTOR'S PARTICULARS CHANGED

View Document

01/06/071 June 2007 DIRECTOR'S PARTICULARS CHANGED

View Document

24/05/0724 May 2007 SECRETARY'S PARTICULARS CHANGED;DIRECTOR'S PARTICULARS CHANGED

View Document

15/05/0715 May 2007 MEMORANDUM OF ASSOCIATION
ARTICLES OF ASSOCIATION

View Document

30/04/0730 April 2007 COMPANY NAME CHANGED
DANIEL SCOT LTD
CERTIFICATE ISSUED ON 30/04/07

View Document

11/04/0711 April 2007 INCORPORATION DOCUMENTS
CERTIFICATE OF INCORPORATION
STATEMENT OF DIRECTORS & REGISTERED OFFICE
DECLARATION OF COMPLIANCE
MEMORANDUM OF ASSOCIATION
ARTICLES 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