SCARLETT DOT LIMITED

17 Kings Weston Road 17 Kings Weston Road, Bristol, BS10 7QT, Avon, England
StatusDISSOLVED
Company No.10143994
CategoryPrivate Limited Company
Incorporated24 Apr 2016
Age8 years, 21 days
JurisdictionEngland Wales
Dissolution16 May 2023
Years11 months, 30 days

SUMMARY

SCARLETT DOT LIMITED is an dissolved private limited company with number 10143994. It was incorporated 8 years, 21 days ago, on 24 April 2016 and it was dissolved 11 months, 30 days ago, on 16 May 2023. The company address is 17 Kings Weston Road 17 Kings Weston Road, Bristol, BS10 7QT, Avon, England.



Company Fillings

Gazette dissolved voluntary

Date: 16 May 2023

Category: Gazette

Type: GAZ2(A)

Documents

View document PDF

Gazette notice voluntary

Date: 28 Feb 2023

Category: Gazette

Type: GAZ1(A)

Documents

View document PDF

Dissolution application strike off company

Date: 20 Feb 2023

Category: Dissolution

Type: DS01

Documents

View document PDF

Accounts with accounts type micro entity

Date: 14 Dec 2022

Action Date: 31 Oct 2022

Category: Accounts

Type: AA

Made up date: 2022-10-31

Documents

View document PDF

Change account reference date company current extended

Date: 25 Oct 2022

Action Date: 31 Oct 2022

Category: Accounts

Type: AA01

New date: 2022-10-31

Made up date: 2022-04-30

Documents

View document PDF

Change registered office address company with date old address new address

Date: 27 Apr 2022

Action Date: 27 Apr 2022

Category: Address

Type: AD01

New address: 17 Kings Weston Road Henbury Bristol Avon BS10 7QT

Change date: 2022-04-27

Old address: 17 Kings Weston Road Henbury Avon Bristol Cheshire BS10 7QT England

Documents

View document PDF

Confirmation statement with no updates

Date: 27 Apr 2022

Action Date: 23 Apr 2022

Category: Confirmation-statement

Type: CS01

Made up date: 2022-04-23

Documents

View document PDF

Accounts with accounts type micro entity

Date: 27 Jan 2022

Action Date: 30 Apr 2021

Category: Accounts

Type: AA

Made up date: 2021-04-30

Documents

View document PDF

Confirmation statement with updates

Date: 29 Apr 2021

Action Date: 23 Apr 2021

Category: Confirmation-statement

Type: CS01

Made up date: 2021-04-23

Documents

View document PDF

Accounts with accounts type micro entity

Date: 23 Dec 2020

Action Date: 30 Apr 2020

Category: Accounts

Type: AA

Made up date: 2020-04-30

Documents

View document PDF

Change person director company with change date

Date: 16 Oct 2020

Action Date: 16 Oct 2020

Category: Officers

Sub Category: Change

Type: CH01

Officer name: Veronica Mary Wilshere

Change date: 2020-10-16

Documents

View document PDF

Change person director company with change date

Date: 16 Oct 2020

Action Date: 16 Oct 2020

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2020-10-16

Officer name: Mr Alexander Charles Wilshere

Documents

View document PDF

Confirmation statement with updates

Date: 05 May 2020

Action Date: 23 Apr 2020

Category: Confirmation-statement

Type: CS01

Made up date: 2020-04-23

Documents

View document PDF

Accounts with accounts type micro entity

Date: 16 Jan 2020

Action Date: 30 Apr 2019

Category: Accounts

Type: AA

Made up date: 2019-04-30

Documents

View document PDF

Change person director company with change date

Date: 16 Sep 2019

Action Date: 12 Sep 2019

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2019-09-12

Officer name: Veronica Mary Wilshere

Documents

View document PDF

Change person director company with change date

Date: 16 Sep 2019

Action Date: 12 Sep 2019

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2019-09-12

Officer name: Mr Alexander Charles Wilshere

Documents

View document PDF

Change registered office address company with date old address new address

Date: 16 Sep 2019

Action Date: 16 Sep 2019

Category: Address

Type: AD01

Change date: 2019-09-16

New address: 17 Kings Weston Road Henbury Avon Bristol Cheshire BS10 7QT

Old address: Plaza 9 Kd Tower Cotterells Hemel Hempstead HP1 1FW England

Documents

View document PDF

Change person director company with change date

Date: 10 May 2019

Action Date: 10 May 2019

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2019-05-10

Officer name: Veronica Mary Wilshere

Documents

View document PDF

Confirmation statement with no updates

Date: 07 May 2019

Action Date: 23 Apr 2019

Category: Confirmation-statement

Type: CS01

Made up date: 2019-04-23

Documents

View document PDF

Accounts with accounts type micro entity

Date: 08 Sep 2018

Action Date: 30 Apr 2018

Category: Accounts

Type: AA

Made up date: 2018-04-30

Documents

View document PDF

Confirmation statement with no updates

Date: 03 May 2018

Action Date: 23 Apr 2018

Category: Confirmation-statement

Type: CS01

Made up date: 2018-04-23

Documents

View document PDF

Change person director company with change date

Date: 25 Jan 2018

Action Date: 25 Jan 2018

Category: Officers

Sub Category: Change

Type: CH01

Officer name: Veronica Mary Wilshere

Change date: 2018-01-25

Documents

View document PDF

Change person director company with change date

Date: 25 Jan 2018

Action Date: 25 Jan 2018

Category: Officers

Sub Category: Change

Type: CH01

Officer name: Mr Alexander Charles Wilshere

Change date: 2018-01-25

Documents

View document PDF

Change to a person with significant control

Date: 25 Jan 2018

Action Date: 25 Jan 2018

Category: Persons-with-significant-control

Sub Category: Change

Type: PSC04

Psc name: Mr Alexander Charles Wilshere

Change date: 2018-01-25

Documents

View document PDF

Change registered office address company with date old address new address

Date: 25 Jan 2018

Action Date: 25 Jan 2018

Category: Address

Type: AD01

New address: Plaza 9 Kd Tower Cotterells Hemel Hempstead HP1 1FW

Change date: 2018-01-25

Old address: 28 Chroma Mansions 14 Penny Brookes Street Stratford London E20 1BP United Kingdom

Documents

View document PDF

Accounts with accounts type micro entity

Date: 21 Aug 2017

Action Date: 30 Apr 2017

Category: Accounts

Type: AA

Made up date: 2017-04-30

Documents

View document PDF

Confirmation statement with updates

Date: 27 Apr 2017

Action Date: 23 Apr 2017

Category: Confirmation-statement

Type: CS01

Made up date: 2017-04-23

Documents

View document PDF

Incorporation company

Date: 24 Apr 2016

Category: Incorporation

Type: NEWINC

Documents

View document PDF


Some Companies

AMETHYST HEALTHCARE (KNIGHTON) LIMITED

CROMWELL HOUSE,MANSFIELD,NG18 1RR

Number:10257163
Status:ACTIVE
Category:Private Limited Company

CD PROJECT DESIGN LTD

2 MILLGROVE PARK,EGLINTON,BT47 3YU

Number:NI649842
Status:ACTIVE
Category:Private Limited Company

DALLING PROPERTY CO LIMITED

495 GREEN LANES,LONDON,N13 4BS

Number:00548751
Status:ACTIVE
Category:Private Limited Company

DUBOCK SPACE CONSULTING LIMITED

C/O HJS CHARTERED ACCOUNTANTS,SOUTHAMPTON,SO15 2EA

Number:08565673
Status:ACTIVE
Category:Private Limited Company

RJ45 CONSULTANCY LTD

C/O CLEVER ACCOUNTS LTD BROOKFIELD COURT,LEEDS,LS25 1NB

Number:11695809
Status:ACTIVE
Category:Private Limited Company

SRAYMAX LONDON LTD

CHALLENGE HOUSE UNIT 135,CROYDON,CR0 3AA

Number:10772411
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