SCARLET FRASER CONSULTING LIMITED

Station House Station House, Sutton Coldfield, B72 1TU, West Midlands
StatusDISSOLVED
Company No.11099029
CategoryPrivate Limited Company
Incorporated06 Dec 2017
Age6 years, 5 months, 30 days
JurisdictionEngland Wales
Dissolution14 Jun 2023
Years11 months, 21 days

SUMMARY

SCARLET FRASER CONSULTING LIMITED is an dissolved private limited company with number 11099029. It was incorporated 6 years, 5 months, 30 days ago, on 06 December 2017 and it was dissolved 11 months, 21 days ago, on 14 June 2023. The company address is Station House Station House, Sutton Coldfield, B72 1TU, West Midlands.



Company Fillings

Gazette dissolved liquidation

Date: 14 Jun 2023

Category: Gazette

Type: GAZ2

Documents

View document PDF

Liquidation voluntary members return of final meeting

Date: 14 Mar 2023

Category: Insolvency

Sub Category: Voluntary

Type: LIQ13

Documents

View document PDF

Liquidation voluntary statement of receipts and payments with brought down date

Date: 31 Jan 2023

Action Date: 09 Jan 2023

Category: Insolvency

Sub Category: Voluntary

Type: LIQ03

Brought down date: 2023-01-09

Documents

View document PDF

Resolution

Date: 18 Jan 2022

Category: Resolution

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

Liquidation voluntary appointment of liquidator

Date: 18 Jan 2022

Category: Insolvency

Sub Category: Voluntary

Type: 600

Documents

View document PDF

Liquidation voluntary declaration of solvency

Date: 18 Jan 2022

Category: Insolvency

Sub Category: Voluntary

Type: LIQ01

Documents

View document PDF

Change registered office address company with date old address new address

Date: 17 Jan 2022

Action Date: 17 Jan 2022

Category: Address

Type: AD01

Old address: The Old Bakery Hyde End Lane Brimpton Reading RG7 4RH England

New address: Station House Midland Drive Sutton Coldfield West Midlands B72 1TU

Change date: 2022-01-17

Documents

View document PDF

Change registered office address company with date old address new address

Date: 16 May 2021

Action Date: 16 May 2021

Category: Address

Type: AD01

Old address: Shalford Dairy Wasing Estate Aldermaston Reading Berkshire RG7 4NB United Kingdom

Change date: 2021-05-16

New address: The Old Bakery Hyde End Lane Brimpton Reading RG7 4RH

Documents

View document PDF

Confirmation statement with no updates

Date: 24 Feb 2021

Action Date: 24 Feb 2021

Category: Confirmation-statement

Type: CS01

Made up date: 2021-02-24

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 09 Sep 2020

Action Date: 31 Jul 2020

Category: Accounts

Type: AA

Made up date: 2020-07-31

Documents

View document PDF

Confirmation statement with updates

Date: 20 Feb 2020

Action Date: 12 Feb 2020

Category: Confirmation-statement

Type: CS01

Made up date: 2020-02-12

Documents

View document PDF

Cessation of a person with significant control

Date: 12 Feb 2020

Action Date: 07 Dec 2019

Category: Persons-with-significant-control

Sub Category: Termination

Type: PSC07

Psc name: European Factors Limited

Cessation date: 2019-12-07

Documents

View document PDF

Resolution

Date: 04 Feb 2020

Category: Resolution

Sub Category: Certificate

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

Confirmation statement with updates

Date: 06 Dec 2019

Action Date: 05 Dec 2019

Category: Confirmation-statement

Type: CS01

Made up date: 2019-12-05

Documents

View document PDF

Notification of a person with significant control

Date: 06 Dec 2019

Action Date: 04 Dec 2019

Category: Persons-with-significant-control

Sub Category: Notifications

Type: PSC01

Notification date: 2019-12-04

Psc name: Julian David Cooke

Documents

View document PDF

Termination director company with name termination date

Date: 06 Dec 2019

Action Date: 04 Dec 2019

Category: Officers

Sub Category: Termination

Type: TM01

Termination date: 2019-12-04

Officer name: Gregory Mark Sullivan

Documents

View document PDF

Appoint person director company with name date

Date: 06 Dec 2019

Action Date: 04 Dec 2019

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mr Julian David Cooke

Appointment date: 2019-12-04

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 29 Nov 2019

Action Date: 31 Jul 2019

Category: Accounts

Type: AA

Made up date: 2019-07-31

Documents

View document PDF

Confirmation statement with no updates

Date: 04 Jan 2019

Action Date: 05 Dec 2018

Category: Confirmation-statement

Type: CS01

Made up date: 2018-12-05

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 23 Aug 2018

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 shortened

Date: 23 Aug 2018

Action Date: 31 Jul 2018

Category: Accounts

Type: AA01

Made up date: 2018-12-31

New date: 2018-07-31

Documents

View document PDF

Incorporation company

Date: 06 Dec 2017

Category: Incorporation

Type: NEWINC

Documents

View document PDF


Some Companies

BARRETT BROTHERS CONTRACTS LIMITED

146 CLANABOGAN ROAD,CO TYRONE,BT78 1SN

Number:NI058399
Status:LIQUIDATION
Category:Private Limited Company

BAUGHTON SPECIALITY LTD

23 SAXHORN ROAD,HIGH WYCOMBE,HP14 3JN

Number:09148348
Status:ACTIVE
Category:Private Limited Company

BAYCROFT LETTINGS LIMITED

8 BIRCHWOOD ROAD,ORPINGTON,BR5 1NY

Number:11397585
Status:ACTIVE
Category:Private Limited Company

BROOKSON (5588F) LIMITED

BRUNEL HOUSE, 340 FIRECREST,WARRINGTON,WA1 1RG

Number:06096352
Status:ACTIVE
Category:Private Limited Company

D & B GENERAL SERVICE LTD

4 BELHOUSE AVENUE,SOUTH OCKENDON,RM15 4BF

Number:07277676
Status:ACTIVE
Category:Private Limited Company

LOVE CANDICE LTD

30 SPENCER COURT SPENCER ROAD,LONDON,SW20 0QW

Number:10928989
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