SCHOLARIS LTD
Company Documents
Date | Description |
---|---|
27/12/2227 December 2022 | Final Gazette dissolved via voluntary strike-off |
27/12/2227 December 2022 | Final Gazette dissolved via voluntary strike-off |
18/02/2218 February 2022 | Compulsory strike-off action has been discontinued |
18/02/2218 February 2022 | Cessation of Mrs Panagiota Tsakona as a person with significant control on 2022-02-17 |
18/02/2218 February 2022 | Compulsory strike-off action has been discontinued |
18/02/2218 February 2022 | Notification of Panagiota Tsakona as a person with significant control on 2022-02-17 |
17/02/2217 February 2022 | Confirmation statement made on 2022-02-17 with no updates |
17/02/2217 February 2022 | Notification of Mrs Panagiota Tsakona as a person with significant control on 2022-02-17 |
17/02/2217 February 2022 | Registered office address changed from 114 Munkenbeck Building 5 Hermitage Street London W2 1PW England to Alexander House 102 Seymour Place London W1H 1NF on 2022-02-17 |
17/02/2217 February 2022 | Appointment of Mrs Panagiota Tsakona as a director on 2022-02-17 |
21/12/2121 December 2021 | First Gazette notice for compulsory strike-off |
21/12/2121 December 2021 | First Gazette notice for compulsory strike-off |
19/10/2119 October 2021 | Termination of appointment of Frantzeska Tsakona as a director on 2021-08-25 |
19/10/2119 October 2021 | Cessation of Frantzeska Tsakona as a person with significant control on 2021-08-25 |
30/09/2130 September 2021 | Annual accounts for year ending 30 Sep 2021 |
13/07/2113 July 2021 | Confirmation statement made on 2021-07-13 with no updates |
23/06/2123 June 2021 | Micro company accounts made up to 2020-09-30 |
30/09/2030 September 2020 | Annual accounts for year ending 30 Sep 2020 |
14/07/2014 July 2020 | PSC'S CHANGE OF PARTICULARS / DR. FRANCES TSAKONAS / 10/07/2020 |
14/07/2014 July 2020 | DIRECTOR'S CHANGE OF PARTICULARS / DR. FRANCES TSAKONAS / 10/07/2020 |
13/07/2013 July 2020 | CONFIRMATION STATEMENT MADE ON 13/07/20, WITH UPDATES |
22/06/2022 June 2020 | REGISTERED OFFICE CHANGED ON 22/06/2020 FROM 39 BOURNE HOUSE 199 OLD MARYLEBONE RD UNITED KINGDOM LONDON NW1 5QR UNITED KINGDOM |
22/06/2022 June 2020 | REGISTERED OFFICE CHANGED ON 22/06/2020 FROM MUNKENBECK BUILDING APARTMENT 114 5 HERMITAGE STREET LONDON W2 1PW ENGLAND |
03/03/203 March 2020 | COMPANY NAME CHANGED THE SCHOLARSHIP LOTTERY LTD CERTIFICATE ISSUED ON 03/03/20 |
04/10/194 October 2019 | ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/09/19 |
03/10/193 October 2019 | CONFIRMATION STATEMENT MADE ON 31/08/19, NO UPDATES |
30/09/1930 September 2019 | Annual accounts for year ending 30 Sep 2019 |
04/10/184 October 2018 | ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/09/18 |
04/10/184 October 2018 | CONFIRMATION STATEMENT MADE ON 31/08/18, WITH UPDATES |
30/09/1830 September 2018 | Annual accounts for year ending 30 Sep 2018 |
01/09/171 September 2017 | CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM OF ASSOCIATION |
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