Confirmation statement. Statement with no updates. |
2021-03-11 |
View Report |
Dissolution. Dissolution voluntary strike off suspended. |
2021-03-04 |
View Report |
Gazette. Gazette notice voluntary. |
2021-02-16 |
View Report |
Dissolution. Dissolution application strike off company. |
2021-02-09 |
View Report |
Accounts. Accounts type total exemption full. |
2020-03-06 |
View Report |
Confirmation statement. Statement with no updates. |
2020-01-20 |
View Report |
Accounts. Accounts type total exemption full. |
2019-03-08 |
View Report |
Confirmation statement. Statement with no updates. |
2019-01-10 |
View Report |
Accounts. Accounts type total exemption full. |
2018-09-26 |
View Report |
Confirmation statement. Statement with no updates. |
2018-01-23 |
View Report |
Accounts. Accounts type total exemption full. |
2017-06-14 |
View Report |
Confirmation statement. Statement with updates. |
2017-02-15 |
View Report |
Officers. Termination date: 2017-02-02. Officer name: Guy Winterflood. |
2017-02-15 |
View Report |
Address. New address: Hurlingham Studios Ranelagh Gardens London SW6 3PA. Old address: St Bride's House 10 Salisbury Square London EC4Y 8EH. Change date: 2017-02-15. |
2017-02-15 |
View Report |
Accounts. Accounts type total exemption small. |
2016-09-29 |
View Report |
Gazette. Gazette filings brought up to date. |
2016-04-30 |
View Report |
Annual return. With made up date full list shareholders. |
2016-04-27 |
View Report |
Gazette. Gazette notice compulsory. |
2016-04-12 |
View Report |
Accounts. Accounts type total exemption small. |
2015-10-15 |
View Report |
Annual return. With made up date full list shareholders. |
2015-04-21 |
View Report |
Officers. Termination director company. |
2015-04-21 |
View Report |
Accounts. Change account reference date company previous shortened. |
2015-01-07 |
View Report |
Accounts. Accounts type total exemption small. |
2014-11-07 |
View Report |
Document replacement. Form type: SH01. |
2014-09-23 |
View Report |
Capital. Capital allotment shares. |
2014-04-03 |
View Report |
Capital. Capital allotment shares. |
2014-04-03 |
View Report |
Resolution. Description: Resolutions. |
2014-04-03 |
View Report |
Annual return. With made up date full list shareholders. |
2014-04-03 |
View Report |
Address. Change date: 2014-03-05. Old address: 24 Hurlingham Studios Ranelagh Gardens Fulham London SW6 3PA. |
2014-03-05 |
View Report |
Address. Old address: 107 Bell Street London NW1 6TL United Kingdom. Change date: 2013-11-25. |
2013-11-25 |
View Report |
Accounts. Accounts type dormant. |
2013-11-21 |
View Report |
Capital. Capital allotment shares. |
2013-11-04 |
View Report |
Change of name. Description: Company name changed scarlet london LIMITED\certificate issued on 01/05/13. |
2013-05-01 |
View Report |
Change of name. Change of name notice. |
2013-05-01 |
View Report |
Officers. Officer name: Mr Guy Winterflood. |
2013-04-16 |
View Report |
Annual return. With made up date full list shareholders. |
2013-04-12 |
View Report |
Officers. Officer name: Guy Winterflood. |
2012-09-14 |
View Report |
Officers. Officer name: Barbara Kahan. |
2012-01-23 |
View Report |
Incorporation. Incorporation company. |
2012-01-17 |
View Report |