SCOTCH MIST SYSTEMS LIMITED
Status | DISSOLVED |
Company No. | 07219540 |
Category | Private Limited Company |
Incorporated | 12 Apr 2010 |
Age | 14 years, 16 days |
Jurisdiction | England Wales |
Dissolution | 27 Aug 2019 |
Years | 4 years, 8 months, 1 day |
SUMMARY
SCOTCH MIST SYSTEMS LIMITED is an dissolved private limited company with number 07219540. It was incorporated 14 years, 16 days ago, on 12 April 2010 and it was dissolved 4 years, 8 months, 1 day ago, on 27 August 2019. The company address is Second Floor 289 Green Lanes Second Floor 289 Green Lanes, London, N13 4XS.
Company Fillings
Gazette dissolved voluntary
Date: 27 Aug 2019
Category: Gazette
Type: GAZ2(A)
Documents
Dissolution application strike off company
Date: 31 May 2019
Category: Dissolution
Type: DS01
Documents
Confirmation statement with no updates
Date: 09 May 2019
Action Date: 12 Apr 2019
Category: Confirmation-statement
Type: CS01
Made up date: 2019-04-12
Documents
Accounts with accounts type micro entity
Date: 02 Aug 2018
Action Date: 31 Oct 2017
Category: Accounts
Type: AA
Made up date: 2017-10-31
Documents
Confirmation statement with no updates
Date: 24 Apr 2018
Action Date: 12 Apr 2018
Category: Confirmation-statement
Type: CS01
Made up date: 2018-04-12
Documents
Accounts with accounts type total exemption small
Date: 30 Aug 2017
Action Date: 31 Oct 2016
Category: Accounts
Type: AA
Made up date: 2016-10-31
Documents
Change account reference date company previous shortened
Date: 31 Jul 2017
Action Date: 30 Oct 2016
Category: Accounts
Type: AA01
New date: 2016-10-30
Made up date: 2016-10-31
Documents
Confirmation statement with updates
Date: 15 May 2017
Action Date: 12 Apr 2017
Category: Confirmation-statement
Type: CS01
Made up date: 2017-04-12
Documents
Accounts with accounts type total exemption small
Date: 21 Jul 2016
Action Date: 31 Oct 2015
Category: Accounts
Type: AA
Made up date: 2015-10-31
Documents
Annual return company with made up date full list shareholders
Date: 13 May 2016
Action Date: 12 Apr 2016
Category: Annual-return
Type: AR01
Made up date: 2016-04-12
Documents
Accounts with accounts type total exemption small
Date: 06 Aug 2015
Action Date: 31 Oct 2014
Category: Accounts
Type: AA
Made up date: 2014-10-31
Documents
Annual return company with made up date full list shareholders
Date: 24 Apr 2015
Action Date: 12 Apr 2015
Category: Annual-return
Type: AR01
Made up date: 2015-04-12
Documents
Accounts with accounts type total exemption small
Date: 18 Jul 2014
Action Date: 31 Oct 2013
Category: Accounts
Type: AA
Made up date: 2013-10-31
Documents
Annual return company with made up date full list shareholders
Date: 14 May 2014
Action Date: 12 Apr 2014
Category: Annual-return
Type: AR01
Made up date: 2014-04-12
Documents
Change person director company with change date
Date: 14 May 2014
Action Date: 12 Apr 2014
Category: Officers
Sub Category: Change
Type: CH01
Officer name: Mr David Anthony Simmonds
Change date: 2014-04-12
Documents
Change person secretary company with change date
Date: 14 May 2014
Action Date: 12 Apr 2014
Category: Officers
Sub Category: Change
Type: CH03
Officer name: Mr David Anthony Simmonds
Change date: 2014-04-12
Documents
Accounts with accounts type total exemption small
Date: 01 Aug 2013
Action Date: 31 Oct 2012
Category: Accounts
Type: AA
Made up date: 2012-10-31
Documents
Annual return company with made up date full list shareholders
Date: 26 Apr 2013
Action Date: 12 Apr 2013
Category: Annual-return
Type: AR01
Made up date: 2013-04-12
Documents
Accounts with accounts type total exemption small
Date: 01 Aug 2012
Action Date: 31 Oct 2011
Category: Accounts
Type: AA
Made up date: 2011-10-31
Documents
Annual return company with made up date full list shareholders
Date: 23 Apr 2012
Action Date: 12 Apr 2012
Category: Annual-return
Type: AR01
Made up date: 2012-04-12
Documents
Accounts with accounts type total exemption small
Date: 02 Sep 2011
Action Date: 31 Oct 2010
Category: Accounts
Type: AA
Made up date: 2010-10-31
Documents
Change account reference date company previous shortened
Date: 01 Jun 2011
Action Date: 31 Oct 2010
Category: Accounts
Type: AA01
New date: 2010-10-31
Made up date: 2011-04-30
Documents
Annual return company with made up date full list shareholders
Date: 28 Apr 2011
Action Date: 12 Apr 2011
Category: Annual-return
Type: AR01
Made up date: 2011-04-12
Documents
Change registered office address company with date old address
Date: 28 Apr 2011
Action Date: 28 Apr 2011
Category: Address
Type: AD01
Old address: Second Florr 289 Green Lanes Palmers Green London N13 4XS United Kingdom
Change date: 2011-04-28
Documents
Some Companies
CURZON ASSET MANAGEMENT LIMITED
177 SHAFTESBURY AVENUE,LONDON,WC2H 8JR
Number: | 06999518 |
Status: | ACTIVE |
Category: | Private Limited Company |
UNIT A THE HENFIELD BUSINESS PARK,HENFIELD,BN5 9SL
Number: | 09244481 |
Status: | ACTIVE |
Category: | Private Limited Company |
UNIT 21 WESTBOURNE STUDIOS,LONDON,W10 5JJ
Number: | 07299691 |
Status: | ACTIVE |
Category: | Private Limited Company |
1 FOXBURY DRIVE,ORPINGTON,BR6 6EJ
Number: | 08587944 |
Status: | ACTIVE |
Category: | Private Limited Company |
THE OUTBUILDINGS, FINE ACRES TOLHURST LANE,WADHURST,TN5 7JG
Number: | 10913479 |
Status: | ACTIVE |
Category: | Private Limited Company |
51A HIGH STREET,BRISTOL,BS15 3DQ
Number: | 11871319 |
Status: | ACTIVE |
Category: | Private Limited Company |