SCOOP LONDON LIMITED

Lynton House Lynton House, London, WC1H 9BQ
StatusDISSOLVED
Company No.08083305
CategoryPrivate Limited Company
Incorporated25 May 2012
Age11 years, 11 months, 29 days
JurisdictionEngland Wales
Dissolution08 Oct 2019
Years4 years, 7 months, 15 days

SUMMARY

SCOOP LONDON LIMITED is an dissolved private limited company with number 08083305. It was incorporated 11 years, 11 months, 29 days ago, on 25 May 2012 and it was dissolved 4 years, 7 months, 15 days ago, on 08 October 2019. The company address is Lynton House Lynton House, London, WC1H 9BQ.



Company Fillings

Gazette dissolved voluntary

Date: 08 Oct 2019

Category: Gazette

Type: GAZ2(A)

Documents

View document PDF

Gazette notice voluntary

Date: 23 Jul 2019

Category: Gazette

Type: GAZ1(A)

Documents

View document PDF

Dissolution application strike off company

Date: 12 Jul 2019

Category: Dissolution

Type: DS01

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 12 Feb 2019

Action Date: 31 Jul 2018

Category: Accounts

Type: AA

Made up date: 2018-07-31

Documents

View document PDF

Change account reference date company previous extended

Date: 07 Aug 2018

Action Date: 31 Jul 2018

Category: Accounts

Type: AA01

Made up date: 2018-04-30

New date: 2018-07-31

Documents

View document PDF

Confirmation statement with no updates

Date: 16 Jul 2018

Action Date: 25 May 2018

Category: Confirmation-statement

Type: CS01

Made up date: 2018-05-25

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 11 Jan 2018

Action Date: 30 Apr 2017

Category: Accounts

Type: AA

Made up date: 2017-04-30

Documents

View document PDF

Confirmation statement with no updates

Date: 03 Jul 2017

Action Date: 25 May 2017

Category: Confirmation-statement

Type: CS01

Made up date: 2017-05-25

Documents

View document PDF

Notification of a person with significant control

Date: 03 Jul 2017

Action Date: 06 Apr 2016

Category: Persons-with-significant-control

Sub Category: Notifications

Type: PSC01

Notification date: 2016-04-06

Psc name: Samantha Bears

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 13 Oct 2016

Action Date: 30 Apr 2016

Category: Accounts

Type: AA

Made up date: 2016-04-30

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 25 Jul 2016

Action Date: 25 May 2016

Category: Annual-return

Type: AR01

Made up date: 2016-05-25

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 08 Feb 2016

Action Date: 30 Apr 2015

Category: Accounts

Type: AA

Made up date: 2015-04-30

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 15 Jun 2015

Action Date: 25 May 2015

Category: Annual-return

Type: AR01

Made up date: 2015-05-25

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 02 Feb 2015

Action Date: 30 Apr 2014

Category: Accounts

Type: AA

Made up date: 2014-04-30

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 06 Aug 2014

Action Date: 25 May 2014

Category: Annual-return

Type: AR01

Made up date: 2014-05-25

Documents

View document PDF

Accounts with accounts type dormant

Date: 23 Oct 2013

Action Date: 30 Apr 2013

Category: Accounts

Type: AA

Made up date: 2013-04-30

Documents

View document PDF

Change account reference date company previous shortened

Date: 21 Oct 2013

Action Date: 30 Apr 2013

Category: Accounts

Type: AA01

Made up date: 2013-05-31

New date: 2013-04-30

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 01 Jul 2013

Action Date: 25 May 2013

Category: Annual-return

Type: AR01

Made up date: 2013-05-25

Documents

View document PDF

Certificate change of name company

Date: 21 Jan 2013

Category: Change-of-name

Sub Category: Certificate

Type: CERTNM

Description: Company name changed the digital messenger LIMITED\certificate issued on 21/01/13

Documents

View document PDF

Resolution

Date: 15 Jan 2013

Category: Resolution

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

Appoint person director company with name

Date: 15 Jan 2013

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mr John Jason Love

Documents

View document PDF

Resolution

Date: 08 Jan 2013

Category: Resolution

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

Appoint person director company with name

Date: 30 May 2012

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Samantha Blears

Documents

View document PDF

Termination director company with name

Date: 29 May 2012

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Graham Cowan

Documents

View document PDF

Incorporation company

Date: 25 May 2012

Category: Incorporation

Type: NEWINC

Documents

View document PDF


Some Companies

CHRIS STAINTON LTD

UNIT 3 WATERS EDGE BUSINESS PARK,MILNTHORPE,LA7 7NN

Number:10044855
Status:ACTIVE
Category:Private Limited Company

DIRECTED ELECTRONICS, INC

ONE VIPER WAY,USA,

Number:FC022646
Status:ACTIVE
Category:Other company type

EXCESS MUSIQUE PLATINUM LIMITED

1 BRACKLEY CLOSE,WALLASEY,CH44 3EJ

Number:10587228
Status:ACTIVE
Category:Private Limited Company

HIBBERD DISTRIBUTION LIMITED

AMY JOHNSON WAY,GATE LANE BLACKPOOL,FY4 2RP

Number:03863865
Status:ACTIVE
Category:Private Limited Company

OMSLAW LLP

7 MARSH CLOSE,LONDON,NW7 4NY

Number:OC355163
Status:ACTIVE
Category:Limited Liability Partnership

TAPLOW INVESTMENTS LIMITED

DRIFTWOOD,TAPLOW,SL6 0AA

Number:00527540
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