- Company Overview for SCAWBY DESIGN LIMITED (08674354)
- Filing history for SCAWBY DESIGN LIMITED (08674354)
- People for SCAWBY DESIGN LIMITED (08674354)
- More for SCAWBY DESIGN LIMITED (08674354)
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) |
---|---|---|---|
14 Nov 2023 | GAZ2(A) | Final Gazette dissolved via voluntary strike-off | |
29 Aug 2023 | GAZ1(A) | First Gazette notice for voluntary strike-off | |
22 Aug 2023 | DS01 | Application to strike the company off the register | |
27 Apr 2023 | CS01 | Confirmation statement made on 27 September 2022 with no updates | |
27 Sep 2022 | AA | Accounts for a dormant company made up to 30 September 2021 | |
19 Apr 2022 | CS01 | Confirmation statement made on 30 March 2022 with no updates | |
07 Jul 2021 | AA | Total exemption full accounts made up to 30 September 2020 | |
23 Apr 2021 | CS01 | Confirmation statement made on 30 March 2021 with no updates | |
18 May 2020 | AA | Total exemption full accounts made up to 30 September 2019 | |
17 Apr 2020 | CS01 | Confirmation statement made on 30 March 2020 with no updates | |
04 Jun 2019 | AA | Total exemption full accounts made up to 30 September 2018 | |
04 Apr 2019 | CS01 | Confirmation statement made on 30 March 2019 with no updates | |
20 Jun 2018 | AA | Total exemption full accounts made up to 30 September 2017 | |
06 Apr 2018 | CS01 | Confirmation statement made on 30 March 2018 with no updates | |
31 May 2017 | AA | Total exemption small company accounts made up to 30 September 2016 | |
31 Mar 2017 | CS01 | Confirmation statement made on 30 March 2017 with updates | |
16 Jun 2016 | AA | Total exemption small company accounts made up to 30 September 2015 | |
04 Apr 2016 | AR01 |
Annual return made up to 30 March 2016 with full list of shareholders
Statement of capital on 2016-04-04
|
|
14 May 2015 | AA | Total exemption small company accounts made up to 30 September 2014 | |
30 Mar 2015 | AR01 |
Annual return made up to 30 March 2015 with full list of shareholders
Statement of capital on 2015-03-30
|
|
30 Mar 2015 | CH01 | Director's details changed for John Anthony Moran on 30 March 2015 | |
30 Mar 2015 | CH01 | Director's details changed for Elizabeth Ann Moran on 30 March 2015 | |
30 Mar 2015 | AD01 | Registered office address changed from Copia House Great Cliffe Court Dodworth Business Park Dodworth Barnsley South Yorkshire S75 3SP to 43 Oswald Road Scunthorpe South Humberside DN15 7PN on 30 March 2015 | |
11 Sep 2014 | AR01 |
Annual return made up to 3 September 2014 with full list of shareholders
Statement of capital on 2014-09-11
|
|
24 Sep 2013 | AP01 | Appointment of John Anthony Moran as a director |