Advanced company searchLink opens in new window

SCANSAVE INTEGRATED SYSTEMS LTD

Company number 08589546

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)
30 May 2017 GAZ2(A) Final Gazette dissolved via voluntary strike-off
15 Nov 2016 SOAS(A) Voluntary strike-off action has been suspended
27 Sep 2016 GAZ1(A) First Gazette notice for voluntary strike-off
19 Sep 2016 DS01 Application to strike the company off the register
25 Jul 2016 AR01 Annual return made up to 28 June 2016 with full list of shareholders
Statement of capital on 2016-07-25
  • GBP 100
15 Mar 2016 AD01 Registered office address changed from Suite 207 Barclay House 35 Whitworth Street Manchester M1 5NG to Suite Gb Barclay House 35 Whitworth Street West Manchester M1 5NG on 15 March 2016
28 Aug 2015 SH01 Statement of capital following an allotment of shares on 27 August 2015
  • GBP 100
10 Jul 2015 AR01 Annual return made up to 28 June 2015 with full list of shareholders
Statement of capital on 2015-07-10
  • GBP 1
22 May 2015 AAMD Amended total exemption small company accounts made up to 30 June 2014
14 May 2015 AA Total exemption small company accounts made up to 30 April 2015
13 May 2015 AA01 Previous accounting period shortened from 30 June 2015 to 30 April 2015
11 Mar 2015 AA Accounts for a dormant company made up to 30 June 2014
25 Feb 2015 AD01 Registered office address changed from Suite 208 Barclay House 35 Whitworth Street West Manchester M1 5NG United Kingdom to Suite 207 Barclay House 35 Whitworth Street Manchester M1 5NG on 25 February 2015
25 Feb 2015 AR01 Annual return made up to 28 June 2014 with full list of shareholders
Statement of capital on 2015-02-25
  • GBP 1
25 Feb 2015 RT01 Administrative restoration application
10 Feb 2015 GAZ2 Final Gazette dissolved via compulsory strike-off
28 Oct 2014 GAZ1 First Gazette notice for compulsory strike-off
13 Aug 2013 AP01 Appointment of Philip Malcolm Scott-Surety as a director
28 Jun 2013 TM01 Termination of appointment of Yomtov Jacobs as a director
28 Jun 2013 NEWINC Incorporation
Statement of capital on 2013-06-28
  • GBP 1