SCOTT SCANLAN LTD

124 City Road, London, EC1V 2NX, England
StatusACTIVE
Company No.09985280
CategoryPrivate Limited Company
Incorporated03 Feb 2016
Age8 years, 4 months, 10 days
JurisdictionEngland Wales

SUMMARY

SCOTT SCANLAN LTD is an active private limited company with number 09985280. It was incorporated 8 years, 4 months, 10 days ago, on 03 February 2016. The company address is 124 City Road, London, EC1V 2NX, England.



Company Fillings

Confirmation statement with no updates

Date: 02 Feb 2024

Action Date: 02 Feb 2024

Category: Confirmation-statement

Type: CS01

Made up date: 2024-02-02

Documents

View document PDF

Dissolution withdrawal application strike off company

Date: 04 Dec 2023

Category: Dissolution

Type: DS02

Documents

View document PDF

Accounts with accounts type micro entity

Date: 03 Nov 2023

Action Date: 03 Feb 2023

Category: Accounts

Type: AA

Made up date: 2023-02-03

Documents

View document PDF

Confirmation statement with no updates

Date: 23 Mar 2023

Action Date: 02 Feb 2023

Category: Confirmation-statement

Type: CS01

Made up date: 2023-02-02

Documents

View document PDF

Dissolution voluntary strike off suspended

Date: 12 Oct 2022

Category: Dissolution

Type: SOAS(A)

Documents

View document PDF

Gazette notice voluntary

Date: 20 Sep 2022

Category: Gazette

Type: GAZ1(A)

Documents

View document PDF

Dissolution application strike off company

Date: 07 Sep 2022

Category: Dissolution

Type: DS01

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 12 Aug 2022

Action Date: 03 Feb 2022

Category: Accounts

Type: AA

Made up date: 2022-02-03

Documents

View document PDF

Change to a person with significant control

Date: 13 Jun 2022

Action Date: 10 May 2022

Category: Persons-with-significant-control

Sub Category: Change

Type: PSC04

Psc name: Mr Scott Scanlan

Change date: 2022-05-10

Documents

View document PDF

Change person director company with change date

Date: 13 Jun 2022

Action Date: 10 May 2022

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2022-05-10

Officer name: Mr Scott Scanlan

Documents

View document PDF

Change to a person with significant control

Date: 13 Jun 2022

Action Date: 17 May 2022

Category: Persons-with-significant-control

Sub Category: Change

Type: PSC04

Change date: 2022-05-17

Psc name: Mr Scott Scanlan

Documents

View document PDF

Change person director company with change date

Date: 13 Jun 2022

Action Date: 10 May 2022

Category: Officers

Sub Category: Change

Type: CH01

Officer name: Mr Scott Scanlan

Change date: 2022-05-10

Documents

View document PDF

Change registered office address company with date old address new address

Date: 13 Jun 2022

Action Date: 13 Jun 2022

Category: Address

Type: AD01

New address: 124 City Road London EC1V 2NX

Change date: 2022-06-13

Old address: Kempt House 152 - 160 City Road London EC1V 2NX England

Documents

View document PDF

Confirmation statement with no updates

Date: 09 Feb 2022

Action Date: 02 Feb 2022

Category: Confirmation-statement

Type: CS01

Made up date: 2022-02-02

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 01 Nov 2021

Action Date: 03 Feb 2021

Category: Accounts

Type: AA

Made up date: 2021-02-03

Documents

View document PDF

Change person director company with change date

Date: 19 Apr 2021

Action Date: 15 Apr 2021

Category: Officers

Sub Category: Change

Type: CH01

Officer name: Mr Scott Scanlan

Change date: 2021-04-15

Documents

View document PDF

Change registered office address company with date old address new address

Date: 15 Apr 2021

Action Date: 15 Apr 2021

Category: Address

Type: AD01

New address: Kempt House 152 - 160 City Road London EC1V 2NX

Change date: 2021-04-15

Old address: 39 Black Prince Road 39 Black Prince Road London SE11 6JJ United Kingdom

Documents

View document PDF

Confirmation statement with no updates

Date: 11 Mar 2021

Action Date: 02 Feb 2021

Category: Confirmation-statement

Type: CS01

Made up date: 2021-02-02

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 26 Oct 2020

Action Date: 03 Feb 2020

Category: Accounts

Type: AA

Made up date: 2020-02-03

Documents

View document PDF

Elect to keep the directors residential address register information on the public register

Date: 21 Oct 2020

Category: Officers

Sub Category: Register

Type: EH02

Documents

View document PDF

Change registered office address company with date old address new address

Date: 21 Oct 2020

Action Date: 21 Oct 2020

Category: Address

Type: AD01

New address: 39 Black Prince Road 39 Black Prince Road London SE11 6JJ

Old address: 299 Olney Road London SE17 3HS England

Change date: 2020-10-21

Documents

View document PDF

Confirmation statement with no updates

Date: 16 Feb 2020

Action Date: 02 Feb 2020

Category: Confirmation-statement

Type: CS01

Made up date: 2020-02-02

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 14 Oct 2019

Action Date: 03 Feb 2019

Category: Accounts

Type: AA

Made up date: 2019-02-03

Documents

View document PDF

Confirmation statement with no updates

Date: 02 Feb 2019

Action Date: 02 Feb 2019

Category: Confirmation-statement

Type: CS01

Made up date: 2019-02-02

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 21 Oct 2018

Action Date: 03 Feb 2018

Category: Accounts

Type: AA

Made up date: 2018-02-03

Documents

View document PDF

Confirmation statement with no updates

Date: 03 Feb 2018

Action Date: 03 Feb 2018

Category: Confirmation-statement

Type: CS01

Made up date: 2018-02-03

Documents

View document PDF

Confirmation statement with no updates

Date: 03 Feb 2018

Action Date: 02 Feb 2018

Category: Confirmation-statement

Type: CS01

Made up date: 2018-02-02

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 11 May 2017

Action Date: 03 Feb 2017

Category: Accounts

Type: AA

Made up date: 2017-02-03

Documents

View document PDF

Change account reference date company previous shortened

Date: 11 May 2017

Action Date: 03 Feb 2017

Category: Accounts

Type: AA01

Made up date: 2017-02-28

New date: 2017-02-03

Documents

View document PDF

Change registered office address company with date old address new address

Date: 09 May 2017

Action Date: 09 May 2017

Category: Address

Type: AD01

New address: 299 Olney Road London SE17 3HS

Old address: 12 Potier Street London SE1 4UX United Kingdom

Change date: 2017-05-09

Documents

View document PDF

Confirmation statement with updates

Date: 07 Feb 2017

Action Date: 02 Feb 2017

Category: Confirmation-statement

Type: CS01

Made up date: 2017-02-02

Documents

View document PDF

Incorporation company

Date: 03 Feb 2016

Category: Incorporation

Type: NEWINC

Documents

View document PDF


Some Companies

ANJA GODER LTD

196 HIGH ROAD,LONDON,N22 8HH

Number:10819720
Status:ACTIVE
Category:Private Limited Company

CITY TEXTILE RETAIL LTD

29 BRANDON STREET,HAMILTON,ML3 6DA

Number:SC441310
Status:ACTIVE
Category:Private Limited Company

CLAIMS SURVEYING SW LTD

75 WEAR BARTON ROAD,EXETER,EX2 7EQ

Number:10915439
Status:ACTIVE
Category:Private Limited Company

ELPIZO LIMITED

13 VILLAGE ROAD,WIRRAL,CH63 8PP

Number:05281264
Status:ACTIVE
Category:Private Limited Company

HASTA COFFEE LIMITED

UNIT 3 T/A TRIPLE TWO COFFEE,SOUTHAMPTON,SO15 1QE

Number:11088509
Status:ACTIVE
Category:Private Limited Company

PLATINUM GRAPHICS LIMITED

THAIN HOUSE,EDINBURGH,EH4 2BP

Number:SC240848
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