SCARLET FRASER CONSULTING LIMITED
Status | DISSOLVED |
Company No. | 11099029 |
Category | Private Limited Company |
Incorporated | 06 Dec 2017 |
Age | 6 years, 5 months, 30 days |
Jurisdiction | England Wales |
Dissolution | 14 Jun 2023 |
Years | 11 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
Liquidation voluntary members return of final meeting
Date: 14 Mar 2023
Category: Insolvency
Sub Category: Voluntary
Type: LIQ13
Documents
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
Resolution
Date: 18 Jan 2022
Category: Resolution
Type: RESOLUTIONS
Description: Resolutions
Documents
Liquidation voluntary appointment of liquidator
Date: 18 Jan 2022
Category: Insolvency
Sub Category: Voluntary
Type: 600
Documents
Liquidation voluntary declaration of solvency
Date: 18 Jan 2022
Category: Insolvency
Sub Category: Voluntary
Type: LIQ01
Documents
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
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
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
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
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
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
Resolution
Date: 04 Feb 2020
Category: Resolution
Sub Category: Certificate
Type: RESOLUTIONS
Description: Resolutions
Documents
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
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
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
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
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
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
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
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
Some Companies
BARRETT BROTHERS CONTRACTS LIMITED
146 CLANABOGAN ROAD,CO TYRONE,BT78 1SN
Number: | NI058399 |
Status: | LIQUIDATION |
Category: | Private Limited Company |
23 SAXHORN ROAD,HIGH WYCOMBE,HP14 3JN
Number: | 09148348 |
Status: | ACTIVE |
Category: | Private Limited Company |
8 BIRCHWOOD ROAD,ORPINGTON,BR5 1NY
Number: | 11397585 |
Status: | ACTIVE |
Category: | Private Limited Company |
BRUNEL HOUSE, 340 FIRECREST,WARRINGTON,WA1 1RG
Number: | 06096352 |
Status: | ACTIVE |
Category: | Private Limited Company |
4 BELHOUSE AVENUE,SOUTH OCKENDON,RM15 4BF
Number: | 07277676 |
Status: | ACTIVE |
Category: | Private Limited Company |
30 SPENCER COURT SPENCER ROAD,LONDON,SW20 0QW
Number: | 10928989 |
Status: | ACTIVE |
Category: | Private Limited Company |