AMY SCORAH LTD.

St Helen's House St Helen's House, Derby, DE1 3EE
StatusDISSOLVED
Company No.08080070
CategoryPrivate Limited Company
Incorporated23 May 2012
Age12 years, 26 days
JurisdictionEngland Wales
Dissolution02 Nov 2021
Years2 years, 7 months, 16 days

SUMMARY

AMY SCORAH LTD. is an dissolved private limited company with number 08080070. It was incorporated 12 years, 26 days ago, on 23 May 2012 and it was dissolved 2 years, 7 months, 16 days ago, on 02 November 2021. The company address is St Helen's House St Helen's House, Derby, DE1 3EE.



Company Fillings

Gazette dissolved compulsory

Date: 02 Nov 2021

Category: Gazette

Type: GAZ2

Documents

View document PDF

Gazette notice compulsory

Date: 17 Aug 2021

Category: Gazette

Type: GAZ1

Documents

View document PDF

Confirmation statement with updates

Date: 01 Jun 2021

Action Date: 23 May 2021

Category: Confirmation-statement

Type: CS01

Made up date: 2021-05-23

Documents

View document PDF

Confirmation statement with updates

Date: 21 Sep 2020

Action Date: 23 May 2020

Category: Confirmation-statement

Type: CS01

Made up date: 2020-05-23

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 31 Jul 2020

Action Date: 31 Aug 2019

Category: Accounts

Type: AA

Made up date: 2019-08-31

Documents

View document PDF

Confirmation statement with updates

Date: 01 Jul 2019

Action Date: 23 May 2019

Category: Confirmation-statement

Type: CS01

Made up date: 2019-05-23

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 31 May 2019

Action Date: 31 Aug 2018

Category: Accounts

Type: AA

Made up date: 2018-08-31

Documents

View document PDF

Confirmation statement with updates

Date: 22 Jun 2018

Action Date: 23 May 2018

Category: Confirmation-statement

Type: CS01

Made up date: 2018-05-23

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 30 May 2018

Action Date: 31 Aug 2017

Category: Accounts

Type: AA

Made up date: 2017-08-31

Documents

View document PDF

Confirmation statement with updates

Date: 23 Jun 2017

Action Date: 23 May 2017

Category: Confirmation-statement

Type: CS01

Made up date: 2017-05-23

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 26 May 2017

Action Date: 31 Aug 2016

Category: Accounts

Type: AA

Made up date: 2016-08-31

Documents

View document PDF

Change account reference date company previous extended

Date: 17 Feb 2017

Action Date: 31 Aug 2016

Category: Accounts

Type: AA01

Made up date: 2016-05-31

New date: 2016-08-31

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 23 Jun 2016

Action Date: 23 May 2016

Category: Annual-return

Type: AR01

Made up date: 2016-05-23

Documents

View document PDF

Change person director company with change date

Date: 23 Jun 2016

Action Date: 01 May 2016

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2016-05-01

Officer name: Mrs Amy Wieser

Documents

View document PDF

Change person director company with change date

Date: 26 Apr 2016

Action Date: 20 Apr 2016

Category: Officers

Sub Category: Change

Type: CH01

Officer name: Miss Amy Scorah

Change date: 2016-04-20

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 29 Feb 2016

Action Date: 31 May 2015

Category: Accounts

Type: AA

Made up date: 2015-05-31

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 03 Jul 2015

Action Date: 23 May 2015

Category: Annual-return

Type: AR01

Made up date: 2015-05-23

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 24 Feb 2015

Action Date: 31 May 2014

Category: Accounts

Type: AA

Made up date: 2014-05-31

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 16 Jun 2014

Action Date: 23 May 2014

Category: Annual-return

Type: AR01

Made up date: 2014-05-23

Documents

View document PDF

Change registered office address company with date old address

Date: 16 Jun 2014

Action Date: 16 Jun 2014

Category: Address

Type: AD01

Change date: 2014-06-16

Old address: 33 Hollies Road Allestree Derby Derbyshire DE22 2HX United Kingdom

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 12 Feb 2014

Action Date: 31 May 2013

Category: Accounts

Type: AA

Made up date: 2013-05-31

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 19 Jun 2013

Action Date: 23 May 2013

Category: Annual-return

Type: AR01

Made up date: 2013-05-23

Documents

View document PDF

Incorporation company

Date: 23 May 2012

Category: Incorporation

Type: NEWINC

Documents

View document PDF


Some Companies

BOURNE HOUSE (FINANCE & INVESTMENTS) LIMITED

THE OLD BARREL STORE,MARLOW,SL7 2FF

Number:00988047
Status:ACTIVE
Category:Private Limited Company

CEM UK CAR PARTS LTD

60 LOUGHBOROUGH ROAD,LONDON,SW9 7SB

Number:11957535
Status:ACTIVE
Category:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)

EMBERTON CONSULTANTS LIMITED

14 BELVOIR STREET,LEICESTER,LE1 6AP

Number:11242349
Status:ACTIVE
Category:Private Limited Company

LENNOX TRADING CO. LIMITED

2 BEDFORD PARK CORNER,LONDON,W4 1LS

Number:01706621
Status:ACTIVE
Category:Private Limited Company

NEIL WILLIAMS INTERIM MANAGEMENT LIMITED

4 LYNHAM AVENUE,BARNSLEY,S70 5SY

Number:10517504
Status:ACTIVE
Category:Private Limited Company

SPOTTYCASH LTD

20-22 WENLOCK ROAD,LONDON,N1 7GU

Number:10923068
Status:ACTIVE
Category:Private Limited Company

Contains public sector information licensed under the Open Government Licence V3.0.

Search Companies in UK

Search Company Persons in UK

Check our Privacy Policy

Data source