SCIURUS VULGARIS LTD

Company Documents

DateDescription
10/08/2110 August 2021 Final Gazette dissolved following liquidation

View Document

10/03/2010 March 2020 REGISTERED OFFICE CHANGED ON 10/03/2020 FROM 2 BEAUCHAMP COURT 10 VICTORS WAY BARNET HERTS EN5 5TZ

View Document

09/03/209 March 2020 EXTRAORDINARY RESOLUTION TO WIND UP

View Document

09/03/209 March 2020 NOTICE OF APPOINTMENT OF LIQUIDATOR (VOLUNTARY)

View Document

09/03/209 March 2020 NOTICE OF STATEMENT OF AFFAIRS/LIQ02SOAD:LIQ. CASE NO.1

View Document

31/10/1931 October 2019 MICRO COMPANY ACCOUNTS MADE UP TO 31/01/19

View Document

11/02/1911 February 2019 CONFIRMATION STATEMENT MADE ON 28/01/19, NO UPDATES

View Document

31/01/1931 January 2019 Annual accounts for year ending 31 Jan 2019

View Accounts

22/10/1822 October 2018 MICRO COMPANY ACCOUNTS MADE UP TO 31/01/18

View Document

31/01/1831 January 2018 Annual accounts for year ending 31 Jan 2018

View Accounts

29/01/1829 January 2018 CONFIRMATION STATEMENT MADE ON 28/01/18, NO UPDATES

View Document

03/11/173 November 2017 31/01/17 TOTAL EXEMPTION FULL

View Document

02/02/172 February 2017 CONFIRMATION STATEMENT MADE ON 28/01/17, WITH UPDATES

View Document

09/12/169 December 2016 Annual accounts small company total exemption made up to 31 January 2016

View Document

08/07/168 July 2016 REGISTERED OFFICE CHANGED ON 08/07/2016 FROM C/O DAVID ISAACS & CO WALSINGHAM HOUSE 1331 HIGH ROAD 1331 HIGH ROAD LONDON N20 9HR ENGLAND

View Document

17/03/1617 March 2016 Annual return made up to 28 January 2016 with full list of shareholders

View Document

10/11/1510 November 2015 31/01/15 TOTAL EXEMPTION FULL

View Document

11/08/1511 August 2015 SECOND FILING WITH MUD 28/01/15 FOR FORM AR01

View Document

19/06/1519 June 2015 SECRETARY'S CHANGE OF PARTICULARS / ALEXANDER KEANE / 12/06/2015

View Document

03/03/153 March 2015 Annual return made up to 28 January 2015 with full list of shareholders

View Document

26/01/1526 January 2015 DIRECTOR'S CHANGE OF PARTICULARS / TIM DENNIS NEATE / 13/01/2015

View Document

26/01/1526 January 2015 DIRECTOR'S CHANGE OF PARTICULARS / ALEXANDER KEANE / 13/01/2015

View Document

28/01/1428 January 2014 CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, 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