SCILLONIAN SHELLFISH LIMITED
Company Documents
| Date | Description |
|---|---|
| 25/07/2325 July 2023 | Final Gazette dissolved via voluntary strike-off |
| 25/07/2325 July 2023 | Final Gazette dissolved via voluntary strike-off |
| 09/05/239 May 2023 | First Gazette notice for voluntary strike-off |
| 09/05/239 May 2023 | First Gazette notice for voluntary strike-off |
| 02/05/232 May 2023 | Application to strike the company off the register |
| 03/01/233 January 2023 | Confirmation statement made on 2023-01-03 with no updates |
| 01/02/221 February 2022 | Confirmation statement made on 2022-01-31 with no updates |
| 30/09/2130 September 2021 | Annual accounts for year ending 30 Sep 2021 |
| 13/07/2113 July 2021 | Micro company accounts made up to 2020-09-30 |
| 30/09/2030 September 2020 | Annual accounts for year ending 30 Sep 2020 |
| 11/12/1911 December 2019 | MICRO COMPANY ACCOUNTS MADE UP TO 30/09/19 |
| 07/11/197 November 2019 | PREVEXT FROM 31/03/2019 TO 30/09/2019 |
| 30/09/1930 September 2019 | Annual accounts for year ending 30 Sep 2019 |
| 31/01/1931 January 2019 | CONFIRMATION STATEMENT MADE ON 31/01/19, NO UPDATES |
| 13/12/1813 December 2018 | MICRO COMPANY ACCOUNTS MADE UP TO 31/03/18 |
| 01/08/181 August 2018 | REGISTERED OFFICE CHANGED ON 01/08/2018 FROM FLAT 2, 25 SALLY PORT ST. MARYS ISLES OF SCILLY CORNWALL TR21 0JE ENGLAND |
| 31/03/1831 March 2018 | Annual accounts for year ending 31 Mar 2018 |
| 02/03/182 March 2018 | REGISTERED OFFICE CHANGED ON 02/03/2018 FROM STORM COTTAGE LITTLE PORTH ST MARYS ISLES OF SCILLY CORNWALL TR21 0JG |
| 01/02/181 February 2018 | CONFIRMATION STATEMENT MADE ON 31/01/18, NO UPDATES |
| 09/06/179 June 2017 | MICRO COMPANY ACCOUNTS MADE UP TO 31/03/17 |
| 31/03/1731 March 2017 | Annual accounts for year ending 31 Mar 2017 |
| 31/01/1731 January 2017 | CONFIRMATION STATEMENT MADE ON 31/01/17, WITH UPDATES |
| 25/05/1625 May 2016 | Annual accounts small company total exemption made up to 31 March 2016 |
| 31/03/1631 March 2016 | Annual accounts for year ending 31 Mar 2016 |
| 01/02/161 February 2016 | Annual return made up to 31 January 2016 with full list of shareholders |
| 10/07/1510 July 2015 | Annual accounts small company total exemption made up to 31 March 2015 |
| 02/02/152 February 2015 | Annual return made up to 31 January 2015 with full list of shareholders |
| 22/12/1422 December 2014 | Annual accounts small company total exemption made up to 31 March 2014 |
| 31/03/1431 March 2014 | Annual accounts for year ending 31 Mar 2014 |
| 03/02/143 February 2014 | Annual return made up to 31 January 2014 with full list of shareholders |
| 20/12/1320 December 2013 | Annual accounts small company total exemption made up to 31 March 2013 |
| 07/02/137 February 2013 | Annual return made up to 31 January 2013 with full list of shareholders |
| 28/12/1228 December 2012 | Annual accounts small company total exemption made up to 31 March 2012 |
| 31/03/1231 March 2012 | Annual accounts for year ending 31 Mar 2012 |
| 21/02/1221 February 2012 | DIRECTOR'S CHANGE OF PARTICULARS / MRS CHARLIE EMMA CARSS / 31/01/2012 |
| 21/02/1221 February 2012 | Annual return made up to 31 January 2012 with full list of shareholders |
| 27/01/1227 January 2012 | Annual return made up to 21 January 2012 with full list of shareholders |
| 16/12/1116 December 2011 | Annual accounts small company total exemption made up to 31 March 2011 |
| 09/04/119 April 2011 | Annual return made up to 21 January 2011 with full list of shareholders |
| 29/11/1029 November 2010 | Annual accounts small company total exemption made up to 31 March 2010 |
| 19/03/1019 March 2010 | Annual return made up to 21 January 2010 with full list of shareholders |
| 14/11/0914 November 2009 | Annual accounts small company total exemption made up to 31 March 2009 |
| 20/04/0920 April 2009 | RETURN MADE UP TO 21/01/09; FULL LIST OF MEMBERS |
| 22/01/0922 January 2009 | Annual accounts small company total exemption made up to 31 March 2008 |
| 27/11/0827 November 2008 | PREVEXT FROM 31/01/2008 TO 31/03/2008 |
| 27/06/0827 June 2008 | RETURN MADE UP TO 21/01/08; FULL LIST OF MEMBERS |
| 01/12/071 December 2007 | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/01/07 |
| 27/02/0727 February 2007 | RETURN MADE UP TO 21/01/07; FULL LIST OF MEMBERS |
| 06/12/066 December 2006 | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/01/06 |
| 24/01/0624 January 2006 | RETURN MADE UP TO 21/01/06; FULL LIST OF MEMBERS |
| 30/11/0530 November 2005 | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/01/05 |
| 04/03/054 March 2005 | DIRECTOR RESIGNED |
| 29/01/0529 January 2005 | RETURN MADE UP TO 21/01/05; FULL LIST OF MEMBERS |
| 29/10/0429 October 2004 | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/01/04 |
| 04/10/044 October 2004 | REGISTERED OFFICE CHANGED ON 04/10/04 FROM: FLAT 2 CASTLE FARM OLD TOWN ST. MARYS ISLES OF SCILLY TR21 0NN |
| 17/02/0417 February 2004 | RETURN MADE UP TO 21/01/04; FULL LIST OF MEMBERS |
| 29/01/0429 January 2004 | NEW DIRECTOR APPOINTED |
| 21/01/0321 January 2003 | INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES 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