SCOFF AND QUAFF (HOLDINGS) LIMITED

Company Documents

DateDescription
16/02/2216 February 2022 Final Gazette dissolved following liquidation

View Document

16/02/2216 February 2022 Final Gazette dissolved following liquidation

View Document

16/11/2116 November 2021 Return of final meeting in a creditors' voluntary winding up

View Document

19/05/2019 May 2020 CONFIRMATION STATEMENT MADE ON 19/05/20, WITH UPDATES

View Document

19/05/2019 May 2020 12/05/20 STATEMENT OF CAPITAL GBP 306

View Document

23/03/2023 March 2020 30/09/19 TOTAL EXEMPTION FULL

View Document

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

View Accounts

16/07/1916 July 2019 CONFIRMATION STATEMENT MADE ON 15/07/19, NO UPDATES

View Document

25/03/1925 March 2019 30/09/18 TOTAL EXEMPTION FULL

View Document

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

View Accounts

16/07/1816 July 2018 CONFIRMATION STATEMENT MADE ON 15/07/18, NO UPDATES

View Document

09/04/189 April 2018 30/09/17 TOTAL EXEMPTION FULL

View Document

30/09/1730 September 2017 Annual accounts for year ending 30 Sep 2017

View Accounts

17/07/1717 July 2017 CONFIRMATION STATEMENT MADE ON 15/07/17, NO UPDATES

View Document

05/06/175 June 2017 Annual accounts small company total exemption made up to 30 September 2016

View Document

30/09/1630 September 2016 Annual accounts for year ending 30 Sep 2016

View Accounts

18/07/1618 July 2016 CONFIRMATION STATEMENT MADE ON 15/07/16, WITH UPDATES

View Document

23/03/1623 March 2016 Annual accounts small company total exemption made up to 30 September 2015

View Document

30/09/1530 September 2015 Annual accounts for year ending 30 Sep 2015

View Accounts

11/09/1511 September 2015 REGISTERED OFFICE CHANGED ON 11/09/2015 FROM THE SWAN OLD ROAD WHITTINGTON WORCESTER WR5 2RL

View Document

03/08/153 August 2015 Annual return made up to 15 July 2015 with full list of shareholders

View Document

06/02/156 February 2015 Annual accounts small company total exemption made up to 30 September 2014

View Document

30/09/1430 September 2014 Annual accounts for year ending 30 Sep 2014

View Accounts

08/08/148 August 2014 Annual return made up to 15 July 2014 with full list of shareholders

View Document

03/06/143 June 2014 Annual accounts small company total exemption made up to 30 September 2013

View Document

30/09/1330 September 2013 Annual accounts for year ending 30 Sep 2013

View Accounts

05/08/135 August 2013 Annual return made up to 15 July 2013 with full list of shareholders

View Document

26/06/1326 June 2013 Annual accounts small company total exemption made up to 30 September 2012

View Document

30/11/1230 November 2012 SECOND FILING WITH MUD 15/07/12 FOR FORM AR01

View Document

22/11/1222 November 2012 ADOPT ARTICLES 26/10/2012

View Document

30/09/1230 September 2012 Annual accounts for year ending 30 Sep 2012

View Accounts

09/08/129 August 2012 Annual return made up to 15 July 2012 with full list of shareholders

View Document

21/06/1221 June 2012 Annual accounts small company total exemption made up to 30 September 2011

View Document

09/03/129 March 2012 APPOINTMENT TERMINATED, SECRETARY DAVID WILLIAMS

View Document

04/01/124 January 2012 PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 1

View Document

03/08/113 August 2011 Annual return made up to 15 July 2011 with full list of shareholders

View Document

23/06/1123 June 2011 Annual accounts small company total exemption made up to 30 September 2010

View Document

22/10/1022 October 2010 Annual return made up to 15 July 2010 with full list of shareholders

View Document

22/10/1022 October 2010 SECRETARY'S CHANGE OF PARTICULARS / MR DAVID CHRISTOPHER WILLIAMS / 15/07/2010

View Document

22/10/1022 October 2010 DIRECTOR'S CHANGE OF PARTICULARS / MR NICHOLAS MOSSOP / 12/07/2010

View Document

22/10/1022 October 2010 DIRECTOR'S CHANGE OF PARTICULARS / MR BRIAN ROBERT HULME / 15/07/2010

View Document

22/10/1022 October 2010 01/10/09 STATEMENT OF CAPITAL GBP 300

View Document

22/10/1022 October 2010 DIRECTOR'S CHANGE OF PARTICULARS / MR STEPHEN BALLARD / 15/07/2010

View Document

16/04/1016 April 2010 Annual accounts small company total exemption made up to 30 September 2009

View Document

18/03/1018 March 2010 PREVEXT FROM 31/07/2009 TO 30/09/2009

View Document

23/07/0923 July 2009 REGISTERED OFFICE CHANGED ON 23/07/2009 FROM THE SWAN OLD ROAD WHITTINGTON WORCESTER WR5 2RL UK

View Document

23/07/0923 July 2009 RETURN MADE UP TO 15/07/09; FULL LIST OF MEMBERS

View Document

15/07/0815 July 2008 INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF 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