Advanced company searchLink opens in new window

GEORGIANA SCOTT LIMITED

Company number 04688564

Filter by category


Confirmation statement filters

Company Results (links open in a new window)
Date (document was filed at Companies House) Type Description (of the document filed at Companies House) View / Download (PDF file, link opens in new window)
02 May 2016 GAZ2 Final Gazette dissolved following liquidation
02 Feb 2016 4.71 Return of final meeting in a members' voluntary winding up
02 Feb 2016 4.68 Liquidators' statement of receipts and payments to 26 January 2016
14 Nov 2015 AD01 Registered office address changed from Harris Lipman 2 Sovereign Quay Havannah Street Cardiff CF10 5SF to Lynton House 7-12 Tavistock Square London WC1H 9LT on 14 November 2015
20 Aug 2015 4.68 Liquidators' statement of receipts and payments to 1 July 2015
18 Jul 2014 AD01 Registered office address changed from 7 Granard Business Centre Bunns Lane Mill Hill London NW7 2DQ to Harris Lipman 2 Sovereign Quay Havannah Street Cardiff CF10 5SF on 18 July 2014
16 Jul 2014 4.70 Declaration of solvency
16 Jul 2014 600 Appointment of a voluntary liquidator
16 Jul 2014 RESOLUTIONS Resolutions
  • LRESSP ‐ Special resolution to wind up on 2014-07-02
24 May 2014 AR01 Annual return made up to 6 March 2014 with full list of shareholders
Statement of capital on 2014-05-24
  • GBP 2
07 Feb 2014 AA Total exemption small company accounts made up to 30 September 2013
10 Sep 2013 AA01 Current accounting period extended from 31 March 2013 to 30 September 2013
29 Mar 2013 AR01 Annual return made up to 6 March 2013 with full list of shareholders
29 Mar 2013 TM02 Termination of appointment of Juliet Rowe as a secretary
26 Feb 2013 AD01 Registered office address changed from C/O K & H Accountants 4 the Arches Furmston Court Icknield Way Letchworth Garden City Hertfordshire SG6 1UJ United Kingdom on 26 February 2013
21 Dec 2012 AA Total exemption small company accounts made up to 31 March 2012
15 Nov 2012 AD01 Registered office address changed from C/O K & H Accountants Cromer House Caxton Way Stevenage Hertfordshire SG1 2DF on 15 November 2012
26 Jun 2012 AR01 Annual return made up to 6 March 2012 with full list of shareholders
26 Jun 2012 AP01 Appointment of Mrs Juliet Schneiderman as a director
26 Jun 2012 TM01 Termination of appointment of Spencer Overton as a director
04 Apr 2012 TM01 Termination of appointment of Spencer Overton as a director
28 Mar 2012 AP01 Appointment of Juliet Schneiderman as a director
25 Jan 2012 AA Total exemption small company accounts made up to 31 March 2011
11 Apr 2011 AR01 Annual return made up to 6 March 2011 with full list of shareholders
20 Dec 2010 AA Total exemption small company accounts made up to 31 March 2010