SCALA (BOSWELL) LIMITED
Status | DISSOLVED |
Company No. | 04074051 |
Category | Private Limited Company |
Incorporated | 19 Sep 2000 |
Age | 23 years, 8 months, 14 days |
Jurisdiction | England Wales |
Dissolution | 16 Mar 2021 |
Years | 3 years, 2 months, 18 days |
SUMMARY
SCALA (BOSWELL) LIMITED is an dissolved private limited company with number 04074051. It was incorporated 23 years, 8 months, 14 days ago, on 19 September 2000 and it was dissolved 3 years, 2 months, 18 days ago, on 16 March 2021. The company address is 249 Grays Inn Rd, London, WC1X 8QZ.
Company Fillings
Gazette dissolved voluntary
Date: 16 Mar 2021
Category: Gazette
Type: GAZ2(A)
Documents
Dissolution application strike off company
Date: 26 Nov 2020
Category: Dissolution
Type: DS01
Documents
Confirmation statement with no updates
Date: 28 Sep 2020
Action Date: 19 Sep 2020
Category: Confirmation-statement
Type: CS01
Made up date: 2020-09-19
Documents
Accounts with accounts type dormant
Date: 26 May 2020
Action Date: 31 Aug 2019
Category: Accounts
Type: AA
Made up date: 2019-08-31
Documents
Confirmation statement with no updates
Date: 20 Sep 2019
Action Date: 19 Sep 2019
Category: Confirmation-statement
Type: CS01
Made up date: 2019-09-19
Documents
Accounts with accounts type dormant
Date: 28 May 2019
Action Date: 31 Aug 2018
Category: Accounts
Type: AA
Made up date: 2018-08-31
Documents
Confirmation statement with no updates
Date: 27 Sep 2018
Action Date: 19 Sep 2018
Category: Confirmation-statement
Type: CS01
Made up date: 2018-09-19
Documents
Accounts with accounts type dormant
Date: 22 May 2018
Action Date: 31 Aug 2017
Category: Accounts
Type: AA
Made up date: 2017-08-31
Documents
Confirmation statement with no updates
Date: 28 Sep 2017
Action Date: 19 Sep 2017
Category: Confirmation-statement
Type: CS01
Made up date: 2017-09-19
Documents
Accounts with accounts type dormant
Date: 29 May 2017
Action Date: 31 Aug 2016
Category: Accounts
Type: AA
Made up date: 2016-08-31
Documents
Confirmation statement with updates
Date: 06 Oct 2016
Action Date: 19 Sep 2016
Category: Confirmation-statement
Type: CS01
Made up date: 2016-09-19
Documents
Accounts with accounts type dormant
Date: 27 Apr 2016
Action Date: 31 Aug 2015
Category: Accounts
Type: AA
Made up date: 2015-08-31
Documents
Annual return company with made up date full list shareholders
Date: 21 Oct 2015
Action Date: 19 Sep 2015
Category: Annual-return
Type: AR01
Made up date: 2015-09-19
Documents
Accounts with accounts type dormant
Date: 26 May 2015
Action Date: 31 Aug 2014
Category: Accounts
Type: AA
Made up date: 2014-08-31
Documents
Annual return company with made up date full list shareholders
Date: 25 Sep 2014
Action Date: 19 Sep 2014
Category: Annual-return
Type: AR01
Made up date: 2014-09-19
Documents
Accounts with accounts type dormant
Date: 30 May 2014
Action Date: 31 Aug 2013
Category: Accounts
Type: AA
Made up date: 2013-08-31
Documents
Annual return company with made up date full list shareholders
Date: 22 Oct 2013
Action Date: 19 Sep 2013
Category: Annual-return
Type: AR01
Made up date: 2013-09-19
Documents
Accounts with accounts type dormant
Date: 29 May 2013
Action Date: 31 Aug 2012
Category: Accounts
Type: AA
Made up date: 2012-08-31
Documents
Annual return company with made up date full list shareholders
Date: 23 Oct 2012
Action Date: 19 Sep 2012
Category: Annual-return
Type: AR01
Made up date: 2012-09-19
Documents
Change registered office address company with date old address
Date: 10 Jul 2012
Action Date: 10 Jul 2012
Category: Address
Type: AD01
Old address: 37 Foley St London W1W 7TN
Change date: 2012-07-10
Documents
Accounts with accounts type dormant
Date: 29 May 2012
Action Date: 31 Aug 2011
Category: Accounts
Type: AA
Made up date: 2011-08-31
Documents
Annual return company with made up date full list shareholders
Date: 02 Nov 2011
Action Date: 19 Sep 2011
Category: Annual-return
Type: AR01
Made up date: 2011-09-19
Documents
Accounts with accounts type dormant
Date: 24 May 2011
Action Date: 31 Aug 2010
Category: Accounts
Type: AA
Made up date: 2010-08-31
Documents
Annual return company with made up date full list shareholders
Date: 03 Nov 2010
Action Date: 19 Sep 2010
Category: Annual-return
Type: AR01
Made up date: 2010-09-19
Documents
Change person director company with change date
Date: 03 Nov 2010
Action Date: 19 Sep 2010
Category: Officers
Sub Category: Change
Type: CH01
Change date: 2010-09-19
Officer name: Mark Gidney Pennell
Documents
Accounts with accounts type total exemption full
Date: 02 Jun 2010
Action Date: 31 Aug 2009
Category: Accounts
Type: AA
Made up date: 2009-08-31
Documents
Annual return company with made up date full list shareholders
Date: 05 Nov 2009
Action Date: 19 Sep 2009
Category: Annual-return
Type: AR01
Made up date: 2009-09-19
Documents
Accounts with accounts type total exemption full
Date: 02 Jul 2009
Action Date: 31 Aug 2008
Category: Accounts
Type: AA
Made up date: 2008-08-31
Documents
Legacy
Date: 23 Oct 2008
Category: Annual-return
Type: 363a
Description: Return made up to 19/09/08; full list of members
Documents
Accounts with accounts type total exemption full
Date: 02 Jul 2008
Action Date: 31 Aug 2007
Category: Accounts
Type: AA
Made up date: 2007-08-31
Documents
Legacy
Date: 19 Oct 2007
Category: Annual-return
Type: 363a
Description: Return made up to 19/09/07; full list of members
Documents
Accounts with accounts type total exemption full
Date: 05 Jul 2007
Action Date: 31 Aug 2006
Category: Accounts
Type: AA
Made up date: 2006-08-31
Documents
Legacy
Date: 27 Sep 2006
Category: Annual-return
Type: 363a
Description: Return made up to 19/09/06; full list of members
Documents
Legacy
Date: 01 Aug 2006
Category: Address
Type: 287
Description: Registered office changed on 01/08/06 from: 4TH floor 4 great portland street c/o scala productions LTD london W1W 8QJ
Documents
Accounts with accounts type dormant
Date: 09 Mar 2006
Action Date: 31 Aug 2005
Category: Accounts
Type: AA
Made up date: 2005-08-31
Documents
Legacy
Date: 21 Sep 2005
Category: Annual-return
Type: 363a
Description: Return made up to 19/09/05; full list of members
Documents
Accounts with accounts type dormant
Date: 19 Apr 2005
Action Date: 31 Aug 2004
Category: Accounts
Type: AA
Made up date: 2004-08-31
Documents
Legacy
Date: 19 Oct 2004
Category: Annual-return
Type: 363s
Description: Return made up to 19/09/04; full list of members
Documents
Accounts with accounts type dormant
Date: 15 Jun 2004
Action Date: 31 Aug 2003
Category: Accounts
Type: AA
Made up date: 2003-08-31
Documents
Legacy
Date: 13 Apr 2004
Category: Address
Type: 287
Description: Registered office changed on 13/04/04 from: 15 frith street london W1D 4RE
Documents
Legacy
Date: 25 Sep 2003
Category: Annual-return
Type: 363s
Description: Return made up to 19/09/03; full list of members
Documents
Accounts with accounts type dormant
Date: 27 Jun 2003
Action Date: 31 Aug 2002
Category: Accounts
Type: AA
Made up date: 2002-08-31
Documents
Accounts with accounts type dormant
Date: 19 Nov 2002
Action Date: 31 Aug 2001
Category: Accounts
Type: AA
Made up date: 2001-08-31
Documents
Legacy
Date: 07 Nov 2002
Category: Annual-return
Type: 363s
Description: Return made up to 19/09/02; full list of members
Documents
Legacy
Date: 24 Sep 2001
Category: Annual-return
Type: 363s
Description: Return made up to 19/09/01; full list of members
Documents
Legacy
Date: 06 Jul 2001
Category: Mortgage
Type: 395
Description: Particulars of mortgage/charge
Documents
Legacy
Date: 11 May 2001
Category: Accounts
Type: 225
Description: Accounting reference date shortened from 30/09/01 to 31/08/01
Documents
Legacy
Date: 30 Apr 2001
Category: Officers
Type: 288a
Description: New director appointed
Documents
Legacy
Date: 17 Apr 2001
Category: Mortgage
Type: 395
Description: Particulars of mortgage/charge
Documents
Legacy
Date: 01 Nov 2000
Category: Officers
Type: 288a
Description: New director appointed
Documents
Legacy
Date: 18 Oct 2000
Category: Officers
Type: 288a
Description: New secretary appointed;new director appointed
Documents
Legacy
Date: 18 Oct 2000
Category: Officers
Type: 288a
Description: New director appointed
Documents
Legacy
Date: 18 Oct 2000
Category: Officers
Type: 288b
Description: Secretary resigned
Documents
Legacy
Date: 18 Oct 2000
Category: Officers
Type: 288b
Description: Director resigned
Documents
Certificate change of name company
Date: 03 Oct 2000
Category: Change-of-name
Sub Category: Certificate
Type: CERTNM
Description: Company name changed naildown LIMITED\certificate issued on 04/10/00
Documents
Legacy
Date: 02 Oct 2000
Category: Address
Type: 287
Description: Registered office changed on 02/10/00 from: 120 east road london N1 6AA
Documents
Some Companies
1 VANBRUGH TERRACE,,SE3 7AP
Number: | 05982197 |
Status: | ACTIVE |
Category: | Private Limited Company |
ADMIRAL COURT (EXETER) LIMITED
30 YODEN WAY,PETERLEE,SR8 1AL
Number: | 11228775 |
Status: | ACTIVE |
Category: | Private Limited Company |
BRAMINGHAM BUSINESS CENTRE,LUTON,LU3 4BU
Number: | 09275989 |
Status: | ACTIVE |
Category: | Private Limited Company |
EVENT MEDIA SAFETY SERVICES LIMITED
39 REMBRANDY AVENUE,WAKEFIELD,WF3 1UF
Number: | 08393536 |
Status: | ACTIVE |
Category: | Private Limited Company |
3RD FLOOR,LONDON,EC2A 4NE
Number: | 09354396 |
Status: | ACTIVE |
Category: | Private Limited Company |
NORTHSHORE TIMBER FRAME DESIGN LIMITED
GRETA BANK,SOUTH MOLTON,EX36 4QD
Number: | 06620136 |
Status: | ACTIVE |
Category: | Private Limited Company |