SCARLETT ANALYTICS LTD

Flat 15 Lampson Court Copthorne Common Road Flat 15 Lampson Court Copthorne Common Road, Crawley, RH10 3SL, England
StatusDISSOLVED
Company No.08900581
CategoryPrivate Limited Company
Incorporated18 Feb 2014
Age10 years, 3 months, 11 days
JurisdictionEngland Wales
Dissolution19 Apr 2022
Years2 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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

Dissolution voluntary strike off suspended

Date: 28 Aug 2021

Category: Dissolution

Type: SOAS(A)

Documents

View document PDF

Gazette notice voluntary

Date: 10 Aug 2021

Category: Gazette

Type: GAZ1(A)

Documents

View document PDF

Dissolution application strike off company

Date: 29 Jul 2021

Category: Dissolution

Type: DS01

Documents

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

Capital allotment shares

Date: 01 Nov 2017

Action Date: 01 Nov 2017

Category: Capital

Type: SH01

Date: 2017-11-01

Capital : 1 GBP

Documents

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

Administrative restoration company

Date: 22 Sep 2016

Category: Restoration

Type: RT01

Documents

View document PDF

Gazette dissolved compulsory

Date: 02 Aug 2016

Category: Gazette

Type: GAZ2

Documents

View document PDF

Gazette notice compulsory

Date: 17 May 2016

Category: Gazette

Type: GAZ1

Documents

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

Incorporation company

Date: 18 Feb 2014

Category: Incorporation

Type: NEWINC

Documents

View document PDF


Some Companies

BMG CONSTRUCTION SERVICES LTD

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

KULAR GAS & HEATING LIMITED

87 CHAIN LANE,DERBY,DE23 4DY

Number:10698933
Status:ACTIVE
Category:Private Limited Company

R A DAISH AND SONS LIMITED

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

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