About

Registered Number: 06188522
Date of Incorporation: 28/03/2007 (17 years ago)
Company Status: Dissolved
Date of Dissolution: 07/01/2020 (4 years and 3 months ago)
Registered Address: 19 West View, East Hedley Hope, Bishop Auckland, DL13 4PT,

 

Founded in 2007, Scarlet Ribbons Uk Ltd has its registered office in Bishop Auckland, it's status at Companies House is "Dissolved". We don't currently know the number of employees at Scarlet Ribbons Uk Ltd. Mcnay, Bronia, Rudd, Jonathan Nils are listed as directors of this organisation.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
MCNAY, Bronia 02 April 2007 - 1
RUDD, Jonathan Nils 02 April 2007 10 April 2019 1

Filing History

Document Type Date
GAZ2(A) - Second notification of strike-off action in London Gazette 07 January 2020
GAZ1(A) - First notification of strike-off in London Gazette) 22 October 2019
DS01 - Striking off application by a company 10 October 2019
AA - Annual Accounts 09 September 2019
CS01 - N/A 24 April 2019
TM01 - Termination of appointment of director 24 April 2019
AD01 - Change of registered office address 10 April 2019
AA - Annual Accounts 23 November 2018
CS01 - N/A 10 April 2018
AD01 - Change of registered office address 10 April 2018
CS01 - N/A 29 March 2018
AA - Annual Accounts 21 December 2017
CS01 - N/A 08 April 2017
AA - Annual Accounts 27 November 2016
AAMD - Amended Accounts 04 July 2016
AR01 - Annual Return 14 June 2016
AR01 - Annual Return 02 April 2016
AA - Annual Accounts 12 January 2016
AR01 - Annual Return 08 April 2015
AA - Annual Accounts 10 February 2015
AR01 - Annual Return 02 April 2014
CH01 - Change of particulars for director 02 April 2014
AA - Annual Accounts 06 January 2014
AR01 - Annual Return 22 April 2013
AD01 - Change of registered office address 23 January 2013
AA - Annual Accounts 08 January 2013
AR01 - Annual Return 11 April 2012
AA - Annual Accounts 04 January 2012
AR01 - Annual Return 19 April 2011
AA - Annual Accounts 11 January 2011
AR01 - Annual Return 18 April 2010
CH01 - Change of particulars for director 18 April 2010
CH01 - Change of particulars for director 18 April 2010
AD01 - Change of registered office address 24 February 2010
AA - Annual Accounts 31 January 2010
MG01 - Particulars of a mortgage or charge 11 December 2009
363a - Annual Return 01 April 2009
AA - Annual Accounts 20 January 2009
363a - Annual Return 15 April 2008
288a - Notice of appointment of directors or secretaries 25 April 2007
288a - Notice of appointment of directors or secretaries 15 April 2007
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 14 April 2007
288b - Notice of resignation of directors or secretaries 29 March 2007
288b - Notice of resignation of directors or secretaries 29 March 2007
NEWINC - New incorporation documents 28 March 2007

Mortgages & Charges

Description Date Status Charge by
Rent deposit deed 03 December 2009 Outstanding

N/A

Standard Industrial Classification (SIC)

No SIC found.