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

Scribe Interiors Limited

Documents

Total Documents78
Total Pages421

Filing History

13 October 2020Voluntary strike-off action has been suspended
22 September 2020First Gazette notice for voluntary strike-off
10 September 2020Application to strike the company off the register
29 January 2020Confirmation statement made on 29 August 2019 with no updates
7 November 2019Total exemption full accounts made up to 5 April 2019
21 November 2018Compulsory strike-off action has been discontinued
20 November 2018First Gazette notice for compulsory strike-off
20 November 2018Confirmation statement made on 29 August 2018 with no updates
12 July 2018Total exemption full accounts made up to 5 April 2018
13 November 2017Total exemption full accounts made up to 5 April 2017
13 November 2017Total exemption full accounts made up to 5 April 2017
25 October 2017Confirmation statement made on 29 August 2017 with no updates
25 October 2017Confirmation statement made on 29 August 2017 with no updates
16 November 2016Total exemption small company accounts made up to 5 April 2016
16 November 2016Total exemption small company accounts made up to 5 April 2016
13 September 2016Confirmation statement made on 29 August 2016 with updates
13 September 2016Confirmation statement made on 29 August 2016 with updates
29 August 2015Annual return made up to 29 August 2015 with a full list of shareholders
Statement of capital on 2015-08-29
  • GBP 1
29 August 2015Annual return made up to 29 August 2015 with a full list of shareholders
Statement of capital on 2015-08-29
  • GBP 1
3 June 2015Total exemption small company accounts made up to 5 April 2015
3 June 2015Total exemption small company accounts made up to 5 April 2015
3 June 2015Total exemption small company accounts made up to 5 April 2015
26 October 2014Total exemption small company accounts made up to 5 April 2014
26 October 2014Total exemption small company accounts made up to 5 April 2014
26 October 2014Total exemption small company accounts made up to 5 April 2014
16 September 2014Annual return made up to 29 August 2014 with a full list of shareholders
Statement of capital on 2014-09-16
  • GBP 1
16 September 2014Annual return made up to 11 August 2014 with a full list of shareholders
16 September 2014Annual return made up to 29 August 2014 with a full list of shareholders
Statement of capital on 2014-09-16
  • GBP 1
16 September 2014Annual return made up to 11 August 2014 with a full list of shareholders
17 March 2014Termination of appointment of Christopher Kendall as a secretary
17 March 2014Termination of appointment of Christopher Kendall as a secretary
22 January 2014Total exemption small company accounts made up to 5 April 2013
22 January 2014Total exemption small company accounts made up to 5 April 2013
22 January 2014Total exemption small company accounts made up to 5 April 2013
16 October 2013Annual return made up to 29 August 2013 with a full list of shareholders
Statement of capital on 2013-10-16
  • GBP 1
16 October 2013Annual return made up to 29 August 2013 with a full list of shareholders
Statement of capital on 2013-10-16
  • GBP 1
20 December 2012Total exemption full accounts made up to 5 April 2012
20 December 2012Total exemption full accounts made up to 5 April 2012
20 December 2012Total exemption full accounts made up to 5 April 2012
3 October 2012Annual return made up to 29 August 2012 with a full list of shareholders
3 October 2012Annual return made up to 29 August 2012 with a full list of shareholders
28 September 2011Annual return made up to 29 August 2011 with a full list of shareholders
28 September 2011Annual return made up to 29 August 2011 with a full list of shareholders
20 June 2011Total exemption full accounts made up to 5 April 2011
20 June 2011Total exemption full accounts made up to 5 April 2011
20 June 2011Total exemption full accounts made up to 5 April 2011
30 November 2010Annual return made up to 29 August 2010 with a full list of shareholders
30 November 2010Annual return made up to 29 August 2010 with a full list of shareholders
16 October 2010Director's details changed for Paul William Plummer on 29 August 2010
16 October 2010Director's details changed for Paul William Plummer on 29 August 2010
2 August 2010Total exemption full accounts made up to 5 April 2010
2 August 2010Total exemption full accounts made up to 5 April 2010
2 August 2010Total exemption full accounts made up to 5 April 2010
3 September 2009Return made up to 29/08/09; full list of members
3 September 2009Return made up to 29/08/09; full list of members
26 August 2009Total exemption full accounts made up to 5 April 2009
26 August 2009Total exemption full accounts made up to 5 April 2009
26 August 2009Total exemption full accounts made up to 5 April 2009
24 October 2008Return made up to 29/08/08; full list of members
24 October 2008Return made up to 29/08/08; full list of members
4 July 2008Total exemption full accounts made up to 5 April 2008
4 July 2008Total exemption full accounts made up to 5 April 2008
4 July 2008Total exemption full accounts made up to 5 April 2008
27 June 2008Accounts for a dormant company made up to 5 April 2007
27 June 2008Accounting reference date shortened from 31/08/2007 to 05/04/2007
27 June 2008Accounts for a dormant company made up to 5 April 2007
27 June 2008Accounts for a dormant company made up to 5 April 2007
27 June 2008Accounting reference date shortened from 31/08/2007 to 05/04/2007
20 November 2007Secretary's particulars changed
20 November 2007Return made up to 29/08/07; full list of members
20 November 2007Secretary's particulars changed
20 November 2007Return made up to 29/08/07; full list of members
3 September 2007Director's particulars changed
3 September 2007Director's particulars changed
23 March 2007Registered office changed on 23/03/07 from: 33 waborne road bourne end bucks SL8 5LL
23 March 2007Registered office changed on 23/03/07 from: 33 waborne road bourne end bucks SL8 5LL
29 August 2006Incorporation
29 August 2006Incorporation
Sign up now to grow your client base. Plans & Pricing