SCANDINAVIAN SMALL LTD
Warning: Company is in Liquidation, take suitable precautions when trading with this company
Company Documents
Date | Description |
---|---|
16/12/2416 December 2024 | Liquidators' statement of receipts and payments to 2024-10-16 |
30/04/2430 April 2024 | Registered office address changed from Allan House 10 John Princers Street London W1G 0AH to 14 Bonhill Street London EC2A 4BX on 2024-04-30 |
26/10/2326 October 2023 | Resolutions |
26/10/2326 October 2023 | Statement of affairs |
26/10/2326 October 2023 | Appointment of a voluntary liquidator |
26/10/2326 October 2023 | Resolutions |
03/10/233 October 2023 | Registered office address changed from Lawford House Albert Place London N3 1QA to Allan House 10 John Princers Street London W1G 0AH on 2023-10-03 |
21/03/2321 March 2023 | Confirmation statement made on 2023-03-21 with no updates |
15/12/2215 December 2022 | Micro company accounts made up to 2022-03-30 |
05/04/225 April 2022 | Micro company accounts made up to 2021-03-30 |
30/03/2230 March 2022 | Annual accounts for year ending 30 Mar 2022 |
21/12/2121 December 2021 | Previous accounting period shortened from 2021-03-26 to 2021-03-25 |
30/03/2130 March 2021 | Annual accounts for year ending 30 Mar 2021 |
26/03/2126 March 2021 | MICRO COMPANY ACCOUNTS MADE UP TO 30/03/20 |
23/03/2123 March 2021 | CONFIRMATION STATEMENT MADE ON 23/03/21, NO UPDATES |
01/12/201 December 2020 | MICRO COMPANY ACCOUNTS MADE UP TO 30/03/19 |
01/04/201 April 2020 | CONFIRMATION STATEMENT MADE ON 30/03/20, NO UPDATES |
30/03/2030 March 2020 | Annual accounts for year ending 30 Mar 2020 |
13/02/2013 February 2020 | PREVSHO FROM 27/03/2019 TO 26/03/2019 |
17/12/1917 December 2019 | PREVSHO FROM 28/03/2019 TO 27/03/2019 |
14/09/1914 September 2019 | DISS40 (DISS40(SOAD)) |
12/09/1912 September 2019 | MICRO COMPANY ACCOUNTS MADE UP TO 30/03/18 |
05/09/195 September 2019 | COMPULSORY STRIKE OFF SUSPENDED (DISS16(SOAS)) |
20/08/1920 August 2019 | FIRST GAZETTE |
01/04/191 April 2019 | CONFIRMATION STATEMENT MADE ON 30/03/19, NO UPDATES |
30/03/1930 March 2019 | Annual accounts for year ending 30 Mar 2019 |
15/03/1915 March 2019 | PREVSHO FROM 29/03/2018 TO 28/03/2018 |
18/12/1818 December 2018 | PREVSHO FROM 30/03/2018 TO 29/03/2018 |
03/04/183 April 2018 | CONFIRMATION STATEMENT MADE ON 30/03/18, NO UPDATES |
30/03/1830 March 2018 | Annual accounts for year ending 30 Mar 2018 |
29/03/1829 March 2018 | PSC'S CHANGE OF PARTICULARS / MRS GABRIELLE KERSTIN LINNEA SPANG / 29/03/2018 |
04/12/174 December 2017 | MICRO COMPANY ACCOUNTS MADE UP TO 30/03/17 |
11/04/1711 April 2017 | CONFIRMATION STATEMENT MADE ON 30/03/17, WITH UPDATES |
30/03/1730 March 2017 | Annual accounts for year ending 30 Mar 2017 |
29/12/1629 December 2016 | Annual accounts small company total exemption made up to 30 March 2016 |
10/06/1610 June 2016 | Annual accounts small company total exemption made up to 30 March 2015 |
26/04/1626 April 2016 | Annual return made up to 30 March 2016 with full list of shareholders |
30/03/1630 March 2016 | Annual accounts for year ending 30 Mar 2016 |
30/12/1530 December 2015 | PREVSHO FROM 31/03/2015 TO 30/03/2015 |
15/04/1515 April 2015 | Annual return made up to 30 March 2015 with full list of shareholders |
30/03/1530 March 2015 | Annual accounts for year ending 30 Mar 2015 |
24/02/1524 February 2015 | Annual accounts small company total exemption made up to 31 March 2014 |
21/05/1421 May 2014 | Annual return made up to 30 March 2014 with full list of shareholders |
31/03/1431 March 2014 | Annual accounts for year ending 31 Mar 2014 |
24/12/1324 December 2013 | Annual accounts small company total exemption made up to 31 March 2013 |
08/05/138 May 2013 | Annual return made up to 30 March 2013 with full list of shareholders |
31/03/1331 March 2013 | Annual accounts for year ending 31 Mar 2013 |
27/03/1327 March 2013 | REGISTERED OFFICE CHANGED ON 27/03/2013 FROM 75 PETLEY ROAD LONDON W6 9SU |
07/01/137 January 2013 | Annual accounts small company total exemption made up to 31 March 2012 |
13/04/1213 April 2012 | Annual return made up to 30 March 2012 with full list of shareholders |
12/04/1212 April 2012 | DIRECTOR'S CHANGE OF PARTICULARS / GABRIELLE KERSTIN LINNEA SPANG / 07/12/2010 |
26/08/1126 August 2011 | APPOINTMENT TERMINATED, DIRECTOR JESSICA LILJA EWETZ |
18/08/1118 August 2011 | APPOINTMENT TERMINATED, DIRECTOR JESSICA LILJA EWETZ |
26/04/1126 April 2011 | Annual return made up to 30 March 2011 with full list of shareholders |
21/04/1121 April 2011 | ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/11 |
03/02/113 February 2011 | DIRECTOR'S CHANGE OF PARTICULARS / JESSICA MARIA LILJA / 01/02/2011 |
03/02/113 February 2011 | REGISTERED OFFICE CHANGED ON 03/02/2011 FROM 14 WEAVERS TERRACE MICKLETHWAITE ROAD LONDON GREATER LONDON SW6 1QE |
30/03/1030 March 2010 | CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM OF ASSOCIATION |
More Company Information
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