Download leads from Nexok and grow your business. Find out more

Scala Agenturen (UK) Limited

Documents

Total Documents143
Total Pages576

Filing History

26 February 2019Final Gazette dissolved via compulsory strike-off
11 December 2018First Gazette notice for compulsory strike-off
3 April 2018Confirmation statement made on 3 February 2018 with updates
30 September 2017Total exemption full accounts made up to 31 December 2016
30 September 2017Total exemption full accounts made up to 31 December 2016
18 September 2017Termination of appointment of Clive Anthony Gore as a secretary on 18 September 2017
18 September 2017Termination of appointment of Clive Anthony Gore as a secretary on 18 September 2017
7 February 2017Confirmation statement made on 3 February 2017 with updates
7 February 2017Confirmation statement made on 3 February 2017 with updates
4 January 2017Termination of appointment of Frans Burgman as a director on 3 January 2017
4 January 2017Termination of appointment of Frans Burgman as a director on 3 January 2017
4 January 2017Appointment of Mr Cornelius Vlasbloom as a director on 3 January 2017
4 January 2017Appointment of Mr Cornelius Vlasbloom as a director on 3 January 2017
3 January 2017Compulsory strike-off action has been discontinued
3 January 2017Compulsory strike-off action has been discontinued
2 January 2017Total exemption small company accounts made up to 31 December 2015
2 January 2017Total exemption small company accounts made up to 31 December 2015
6 December 2016First Gazette notice for compulsory strike-off
6 December 2016First Gazette notice for compulsory strike-off
14 February 2016Register inspection address has been changed from 6 Roman Way Coleshill Birmingham B46 1HG United Kingdom to 6110 Knights Court Birmingham Business Park Solihull Parkway Birmingham Business Park Birmingham B37 7WY
14 February 2016Annual return made up to 3 February 2016 with a full list of shareholders
Statement of capital on 2016-02-14
  • GBP 3
14 February 2016Annual return made up to 3 February 2016 with a full list of shareholders
Statement of capital on 2016-02-14
  • GBP 3
14 February 2016Register inspection address has been changed from 6 Roman Way Coleshill Birmingham B46 1HG United Kingdom to 6110 Knights Court Birmingham Business Park Solihull Parkway Birmingham Business Park Birmingham B37 7WY
12 October 2015Total exemption small company accounts made up to 31 December 2014
12 October 2015Total exemption small company accounts made up to 31 December 2014
10 February 2015Director's details changed for Mr Frans Burgman on 1 December 2014
10 February 2015Annual return made up to 3 February 2015 with a full list of shareholders
Statement of capital on 2015-02-10
  • GBP 3
10 February 2015Director's details changed for Mr Frans Burgman on 1 December 2014
10 February 2015Annual return made up to 3 February 2015 with a full list of shareholders
Statement of capital on 2015-02-10
  • GBP 3
10 February 2015Director's details changed for Mr Frans Burgman on 1 December 2014
10 February 2015Annual return made up to 3 February 2015 with a full list of shareholders
Statement of capital on 2015-02-10
  • GBP 3
6 October 2014Total exemption small company accounts made up to 31 December 2013
6 October 2014Total exemption small company accounts made up to 31 December 2013
16 February 2014Annual return made up to 3 February 2014 with a full list of shareholders
Statement of capital on 2014-02-16
  • GBP 3
16 February 2014Annual return made up to 3 February 2014 with a full list of shareholders
Statement of capital on 2014-02-16
  • GBP 3
16 February 2014Annual return made up to 3 February 2014 with a full list of shareholders
Statement of capital on 2014-02-16
  • GBP 3
1 October 2013Total exemption small company accounts made up to 31 December 2012
1 October 2013Total exemption small company accounts made up to 31 December 2012
12 February 2013Registered office address changed from 6 Roman Way Coleshill Birmingham B46 1HG on 12 February 2013
12 February 2013Registered office address changed from 6 Roman Way Coleshill Birmingham B46 1HG on 12 February 2013
11 February 2013Annual return made up to 3 February 2013 with a full list of shareholders
11 February 2013Annual return made up to 3 February 2013 with a full list of shareholders
11 February 2013Annual return made up to 3 February 2013 with a full list of shareholders
2 October 2012Total exemption small company accounts made up to 31 December 2011
2 October 2012Total exemption small company accounts made up to 31 December 2011
1 April 2012Annual return made up to 3 February 2012 with a full list of shareholders
1 April 2012Annual return made up to 3 February 2012 with a full list of shareholders
1 April 2012Annual return made up to 3 February 2012 with a full list of shareholders
4 October 2011Total exemption small company accounts made up to 31 December 2010
4 October 2011Total exemption small company accounts made up to 31 December 2010
14 February 2011Annual return made up to 3 February 2011 with a full list of shareholders
14 February 2011Annual return made up to 3 February 2011 with a full list of shareholders
14 February 2011Annual return made up to 3 February 2011 with a full list of shareholders
2 October 2010Total exemption small company accounts made up to 31 December 2009
2 October 2010Total exemption small company accounts made up to 31 December 2009
18 March 2010Register(s) moved to registered inspection location
18 March 2010Annual return made up to 3 February 2010 with a full list of shareholders
18 March 2010Annual return made up to 3 February 2010 with a full list of shareholders
18 March 2010Register(s) moved to registered inspection location
18 March 2010Annual return made up to 3 February 2010 with a full list of shareholders
17 March 2010Register inspection address has been changed
17 March 2010Director's details changed for Frans Burgman on 1 January 2010
17 March 2010Register inspection address has been changed
17 March 2010Director's details changed for Frans Burgman on 1 January 2010
17 March 2010Director's details changed for Frans Burgman on 1 January 2010
3 November 2009Total exemption small company accounts made up to 31 December 2008
3 November 2009Total exemption small company accounts made up to 31 December 2008
30 March 2009Return made up to 03/02/09; full list of members
30 March 2009Return made up to 03/02/09; full list of members
24 February 2009Return made up to 03/02/08; full list of members
24 February 2009Return made up to 03/02/08; full list of members
3 November 2008Total exemption small company accounts made up to 31 December 2007
3 November 2008Total exemption small company accounts made up to 31 December 2007
30 October 2007Total exemption small company accounts made up to 31 December 2006
30 October 2007Total exemption small company accounts made up to 31 December 2006
23 February 2007Return made up to 03/02/07; full list of members
23 February 2007Return made up to 03/02/07; full list of members
5 November 2006Total exemption small company accounts made up to 31 December 2005
5 November 2006Total exemption small company accounts made up to 31 December 2005
24 March 2006New secretary appointed
24 March 2006Return made up to 03/02/06; full list of members
  • 363(287) ‐ Registered office changed on 24/03/06
  • 363(288) ‐ Secretary resigned
24 March 2006Return made up to 03/02/06; full list of members
  • 363(287) ‐ Registered office changed on 24/03/06
  • 363(288) ‐ Secretary resigned
24 March 2006New secretary appointed
7 March 2006Amended accounts made up to 31 December 2004
7 March 2006Amended accounts made up to 31 December 2004
4 January 2006Total exemption small company accounts made up to 31 December 2004
4 January 2006Total exemption small company accounts made up to 31 December 2004
17 March 2005Return made up to 03/02/05; no change of members
17 March 2005Return made up to 03/02/05; no change of members
22 October 2004Accounts for a small company made up to 31 December 2003
22 October 2004Accounts for a small company made up to 31 December 2003
9 February 2004Return made up to 03/02/04; no change of members
9 February 2004Return made up to 03/02/04; no change of members
31 October 2003Total exemption small company accounts made up to 31 December 2002
31 October 2003Total exemption small company accounts made up to 31 December 2002
6 March 2003Return made up to 03/02/03; full list of members
6 March 2003Return made up to 03/02/03; full list of members
6 October 2002Total exemption small company accounts made up to 31 December 2001
6 October 2002Total exemption small company accounts made up to 31 December 2001
29 April 2002Return made up to 03/02/02; full list of members
  • 363(287) ‐ Registered office changed on 29/04/02
29 April 2002Return made up to 03/02/02; full list of members
  • 363(287) ‐ Registered office changed on 29/04/02
30 January 2002Particulars of mortgage/charge
30 January 2002Particulars of mortgage/charge
19 December 2001New secretary appointed
19 December 2001Secretary resigned
19 December 2001New secretary appointed
19 December 2001Secretary resigned
28 October 2001Total exemption small company accounts made up to 31 December 2000
28 October 2001Total exemption small company accounts made up to 31 December 2000
9 March 2001Return made up to 03/02/01; no change of members
  • 363(287) ‐ Registered office changed on 09/03/01
9 March 2001Return made up to 03/02/01; no change of members
  • 363(287) ‐ Registered office changed on 09/03/01
6 July 2000Accounts for a small company made up to 31 December 1999
6 July 2000Accounts for a small company made up to 31 December 1999
1 March 2000Return made up to 03/02/00; no change of members
  • 363(288) ‐ Director's particulars changed
1 March 2000Return made up to 03/02/00; no change of members
  • 363(288) ‐ Director's particulars changed
19 October 1999Accounts for a small company made up to 31 December 1998
19 October 1999Accounts for a small company made up to 31 December 1998
25 June 1999Return made up to 03/02/99; full list of members
25 June 1999Return made up to 03/02/99; full list of members
25 February 1999New secretary appointed
25 February 1999Secretary resigned
25 February 1999Secretary resigned
25 February 1999New secretary appointed
29 January 1999Director resigned
29 January 1999Director resigned
25 November 1998Accounting reference date shortened from 28/02/99 to 31/12/98
25 November 1998Accounting reference date shortened from 28/02/99 to 31/12/98
26 October 1998Registered office changed on 26/10/98 from: hrs house garretts green lane birmingham B33 0UE
26 October 1998Registered office changed on 26/10/98 from: hrs house garretts green lane birmingham B33 0UE
19 August 1998Registered office changed on 19/08/98 from: mab associates LIMITED charlbury house 186 charlbury cr yardley birmingham B26 2LG
19 August 1998New director appointed
19 August 1998New director appointed
19 August 1998New director appointed
19 August 1998Registered office changed on 19/08/98 from: mab associates LIMITED charlbury house 186 charlbury cr yardley birmingham B26 2LG
19 August 1998New director appointed
6 August 1998Secretary resigned
6 August 1998Director resigned
6 August 1998Director resigned
6 August 1998Secretary resigned
27 July 1998Company name changed non stop marketing LIMITED\certificate issued on 28/07/98
27 July 1998Company name changed non stop marketing LIMITED\certificate issued on 28/07/98
3 February 1998Incorporation
3 February 1998Incorporation
Sign up now to grow your client base. Plans & Pricing