SCOTTS RECOVERY LTD
Company Documents
| Date | Description |
|---|---|
| 12/11/2412 November 2024 | Appointment of a voluntary liquidator |
| 12/11/2412 November 2024 | Statement of affairs |
| 12/11/2412 November 2024 | Resolutions |
| 07/10/247 October 2024 | Change of details for Mr Michael Owen Hampton as a person with significant control on 2024-10-07 |
| 07/10/247 October 2024 | Registered office address changed from Whittington Raymond Room 3 Foremost House Radford Way Billericay Essex CM12 0BT United Kingdom to 100 st James Road Northampton NN5 5LF on 2024-10-07 |
| 07/10/247 October 2024 | Director's details changed for William Hampton on 2024-10-07 |
| 29/08/2429 August 2024 | Termination of appointment of Michael Owen Hampton as a director on 2024-08-28 |
| 29/08/2429 August 2024 | Appointment of William Hampton as a director on 2024-08-28 |
| 11/03/2411 March 2024 | Termination of appointment of William Hampton as a director on 2024-03-11 |
| 12/02/2412 February 2024 | Appointment of William Hampton as a director on 2024-02-12 |
| 19/01/2419 January 2024 | Confirmation statement made on 2024-01-07 with no updates |
| 18/05/2318 May 2023 | Total exemption full accounts made up to 2023-01-31 |
| 31/01/2331 January 2023 | Annual accounts for year ending 31 Jan 2023 |
| 19/01/2319 January 2023 | Confirmation statement made on 2023-01-07 with no updates |
| 07/01/227 January 2022 | Incorporation |
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