SCHOLARIS LTD

Company Documents

DateDescription
27/12/2227 December 2022 Final Gazette dissolved via voluntary strike-off

View Document

27/12/2227 December 2022 Final Gazette dissolved via voluntary strike-off

View Document

18/02/2218 February 2022 Compulsory strike-off action has been discontinued

View Document

18/02/2218 February 2022 Cessation of Mrs Panagiota Tsakona as a person with significant control on 2022-02-17

View Document

18/02/2218 February 2022 Compulsory strike-off action has been discontinued

View Document

18/02/2218 February 2022 Notification of Panagiota Tsakona as a person with significant control on 2022-02-17

View Document

17/02/2217 February 2022 Confirmation statement made on 2022-02-17 with no updates

View Document

17/02/2217 February 2022 Notification of Mrs Panagiota Tsakona as a person with significant control on 2022-02-17

View Document

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

View Document

17/02/2217 February 2022 Appointment of Mrs Panagiota Tsakona as a director on 2022-02-17

View Document

21/12/2121 December 2021 First Gazette notice for compulsory strike-off

View Document

21/12/2121 December 2021 First Gazette notice for compulsory strike-off

View Document

19/10/2119 October 2021 Termination of appointment of Frantzeska Tsakona as a director on 2021-08-25

View Document

19/10/2119 October 2021 Cessation of Frantzeska Tsakona as a person with significant control on 2021-08-25

View Document

30/09/2130 September 2021 Annual accounts for year ending 30 Sep 2021

View Accounts

13/07/2113 July 2021 Confirmation statement made on 2021-07-13 with no updates

View Document

23/06/2123 June 2021 Micro company accounts made up to 2020-09-30

View Document

30/09/2030 September 2020 Annual accounts for year ending 30 Sep 2020

View Accounts

14/07/2014 July 2020 PSC'S CHANGE OF PARTICULARS / DR. FRANCES TSAKONAS / 10/07/2020

View Document

14/07/2014 July 2020 DIRECTOR'S CHANGE OF PARTICULARS / DR. FRANCES TSAKONAS / 10/07/2020

View Document

13/07/2013 July 2020 CONFIRMATION STATEMENT MADE ON 13/07/20, WITH UPDATES

View Document

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

View Document

22/06/2022 June 2020 REGISTERED OFFICE CHANGED ON 22/06/2020 FROM MUNKENBECK BUILDING APARTMENT 114 5 HERMITAGE STREET LONDON W2 1PW ENGLAND

View Document

03/03/203 March 2020 COMPANY NAME CHANGED THE SCHOLARSHIP LOTTERY LTD CERTIFICATE ISSUED ON 03/03/20

View Document

04/10/194 October 2019 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/09/19

View Document

03/10/193 October 2019 CONFIRMATION STATEMENT MADE ON 31/08/19, NO UPDATES

View Document

30/09/1930 September 2019 Annual accounts for year ending 30 Sep 2019

View Accounts

04/10/184 October 2018 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/09/18

View Document

04/10/184 October 2018 CONFIRMATION STATEMENT MADE ON 31/08/18, WITH UPDATES

View Document

30/09/1830 September 2018 Annual accounts for year ending 30 Sep 2018

View Accounts

01/09/171 September 2017 CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM 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