SCARLETT ANALYTICS LTD
Status | DISSOLVED |
Company No. | 08900581 |
Category | Private Limited Company |
Incorporated | 18 Feb 2014 |
Age | 10 years, 3 months, 11 days |
Jurisdiction | England Wales |
Dissolution | 19 Apr 2022 |
Years | 2 years, 1 month, 12 days |
SUMMARY
SCARLETT ANALYTICS LTD is an dissolved private limited company with number 08900581. It was incorporated 10 years, 3 months, 11 days ago, on 18 February 2014 and it was dissolved 2 years, 1 month, 12 days ago, on 19 April 2022. The company address is Flat 15 Lampson Court Copthorne Common Road Flat 15 Lampson Court Copthorne Common Road, Crawley, RH10 3SL, England.
Company Fillings
Gazette dissolved voluntary
Date: 19 Apr 2022
Category: Gazette
Type: GAZ2(A)
Documents
Change person director company with change date
Date: 12 Jan 2022
Action Date: 12 Jan 2022
Category: Officers
Sub Category: Change
Type: CH01
Change date: 2022-01-12
Officer name: Mr Daniel Jon Passfield
Documents
Change to a person with significant control
Date: 12 Jan 2022
Action Date: 12 Jan 2022
Category: Persons-with-significant-control
Sub Category: Change
Type: PSC04
Change date: 2022-01-12
Psc name: Mr Daniel Jon Passfield
Documents
Change registered office address company with date old address new address
Date: 12 Jan 2022
Action Date: 12 Jan 2022
Category: Address
Type: AD01
Old address: 25 Jessiman Terrace Shepperton TW17 0BQ England
Change date: 2022-01-12
New address: Flat 15 Lampson Court Copthorne Common Road Copthorne Crawley RH10 3SL
Documents
Accounts with accounts type micro entity
Date: 29 Nov 2021
Action Date: 28 Feb 2021
Category: Accounts
Type: AA
Made up date: 2021-02-28
Documents
Dissolution voluntary strike off suspended
Date: 28 Aug 2021
Category: Dissolution
Type: SOAS(A)
Documents
Dissolution application strike off company
Date: 29 Jul 2021
Category: Dissolution
Type: DS01
Documents
Confirmation statement with no updates
Date: 07 May 2021
Action Date: 07 May 2021
Category: Confirmation-statement
Type: CS01
Made up date: 2021-05-07
Documents
Accounts with accounts type micro entity
Date: 05 Nov 2020
Action Date: 28 Feb 2020
Category: Accounts
Type: AA
Made up date: 2020-02-28
Documents
Change registered office address company with date old address new address
Date: 11 Aug 2020
Action Date: 11 Aug 2020
Category: Address
Type: AD01
New address: 25 Jessiman Terrace Shepperton TW17 0BQ
Old address: 21 Heather Close Copthorne Crawley West Sussex RH10 3PZ
Change date: 2020-08-11
Documents
Confirmation statement with updates
Date: 07 May 2020
Action Date: 07 May 2020
Category: Confirmation-statement
Type: CS01
Made up date: 2020-05-07
Documents
Termination director company with name termination date
Date: 07 May 2020
Action Date: 07 May 2020
Category: Officers
Sub Category: Termination
Type: TM01
Termination date: 2020-05-07
Officer name: Koo Passfield
Documents
Cessation of a person with significant control
Date: 07 May 2020
Action Date: 07 May 2020
Category: Persons-with-significant-control
Sub Category: Termination
Type: PSC07
Psc name: Koo Passfield
Cessation date: 2020-05-07
Documents
Confirmation statement with no updates
Date: 01 Nov 2019
Action Date: 01 Nov 2019
Category: Confirmation-statement
Type: CS01
Made up date: 2019-11-01
Documents
Accounts with accounts type total exemption full
Date: 13 Aug 2019
Action Date: 28 Feb 2019
Category: Accounts
Type: AA
Made up date: 2019-02-28
Documents
Confirmation statement with updates
Date: 01 Jul 2019
Action Date: 01 Jul 2019
Category: Confirmation-statement
Type: CS01
Made up date: 2019-07-01
Documents
Change to a person with significant control
Date: 01 Jul 2019
Action Date: 01 Jul 2019
Category: Persons-with-significant-control
Sub Category: Change
Type: PSC04
Change date: 2019-07-01
Psc name: Mr Daniel Jon Passfield
Documents
Notification of a person with significant control
Date: 01 Jul 2019
Action Date: 01 Jul 2019
Category: Persons-with-significant-control
Sub Category: Notifications
Type: PSC01
Psc name: Koo Passfield
Notification date: 2019-07-01
Documents
Confirmation statement with updates
Date: 28 Mar 2019
Action Date: 28 Mar 2019
Category: Confirmation-statement
Type: CS01
Made up date: 2019-03-28
Documents
Accounts with accounts type total exemption full
Date: 08 Nov 2018
Action Date: 28 Feb 2018
Category: Accounts
Type: AA
Made up date: 2018-02-28
Documents
Confirmation statement with no updates
Date: 01 Nov 2018
Action Date: 01 Nov 2018
Category: Confirmation-statement
Type: CS01
Made up date: 2018-11-01
Documents
Accounts with accounts type total exemption full
Date: 14 Nov 2017
Action Date: 28 Feb 2017
Category: Accounts
Type: AA
Made up date: 2017-02-28
Documents
Confirmation statement with updates
Date: 01 Nov 2017
Action Date: 01 Nov 2017
Category: Confirmation-statement
Type: CS01
Made up date: 2017-11-01
Documents
Capital allotment shares
Date: 01 Nov 2017
Action Date: 01 Nov 2017
Category: Capital
Type: SH01
Date: 2017-11-01
Capital : 1 GBP
Documents
Appoint person director company with name date
Date: 01 Nov 2017
Action Date: 01 Nov 2017
Category: Officers
Sub Category: Appointments
Type: AP01
Appointment date: 2017-11-01
Officer name: Mrs Koo Passfield
Documents
Confirmation statement with updates
Date: 13 Apr 2017
Action Date: 18 Feb 2017
Category: Confirmation-statement
Type: CS01
Made up date: 2017-02-18
Documents
Change registered office address company with date old address new address
Date: 18 Oct 2016
Action Date: 18 Oct 2016
Category: Address
Type: AD01
Old address: 43 Wellington Close Walton on Thames Surrey KT12 1AZ
Change date: 2016-10-18
New address: 21 Heather Close Copthorne Crawley West Sussex RH10 3PZ
Documents
Accounts with accounts type total exemption full
Date: 17 Oct 2016
Action Date: 28 Feb 2016
Category: Accounts
Type: AA
Made up date: 2016-02-28
Documents
Annual return company with made up date full list shareholders
Date: 22 Sep 2016
Action Date: 18 Feb 2016
Category: Annual-return
Type: AR01
Made up date: 2016-02-18
Documents
Administrative restoration company
Date: 22 Sep 2016
Category: Restoration
Type: RT01
Documents
Accounts with accounts type total exemption full
Date: 30 May 2015
Action Date: 28 Feb 2015
Category: Accounts
Type: AA
Made up date: 2015-02-28
Documents
Annual return company with made up date full list shareholders
Date: 02 May 2015
Action Date: 18 Feb 2015
Category: Annual-return
Type: AR01
Made up date: 2015-02-18
Documents
Change person director company with change date
Date: 02 May 2015
Action Date: 02 May 2015
Category: Officers
Sub Category: Change
Type: CH01
Change date: 2015-05-02
Officer name: Mr Daniel Jon Passfield
Documents
Change registered office address company with date old address new address
Date: 16 Dec 2014
Action Date: 16 Dec 2014
Category: Address
Type: AD01
New address: 43 Wellington Close Walton on Thames Surrey KT12 1AZ
Old address: , 12 Clerics Walk, Shepperton, Middlesex, TW17 8JQ, England
Change date: 2014-12-16
Documents
Some Companies
STUDIO 4, KING HOUSE,LONDON,W2 4UA
Number: | 11700144 |
Status: | ACTIVE |
Category: | Private Limited Company |
C.S.B. DESIGN CONSULTANTS LIMITED
10 MARATHON PADDOCK,GILLINGHAM,ME7 4HE
Number: | 03138614 |
Status: | ACTIVE |
Category: | Private Limited Company |
GLENFIELD HOUSE NURSING HOME LIMITED
WOODHOUSE FARM,BIRMINGHAM,B38 0DN
Number: | 08104289 |
Status: | ACTIVE |
Category: | Private Limited Company |
87 CHAIN LANE,DERBY,DE23 4DY
Number: | 10698933 |
Status: | ACTIVE |
Category: | Private Limited Company |
C/O A H CROSS & CO,NEWPORT,PO30 5BG
Number: | 04245993 |
Status: | ACTIVE |
Category: | Private Limited Company |
THE NEW TASTE TAKEAWAY LIMITED
550 VALLEY ROAD,NOTTINGHAM,NG5 1JJ
Number: | 09036221 |
Status: | ACTIVE |
Category: | Private Limited Company |