Based in London, Scotch & Sofa Ltd was founded on 09 May 2008, it has a status of "Dissolved". The companies directors are listed as Bartholomew, Bruce Gordon, Blazquez Garcia, Tobias, Kanigowski, Garth Tadeusz.
Director Name | Appointed | Resigned | Total Appointments |
---|---|---|---|
BARTHOLOMEW, Bruce Gordon | 30 January 2009 | - | 1 |
BLAZQUEZ GARCIA, Tobias | 30 January 2009 | - | 1 |
KANIGOWSKI, Garth Tadeusz | 30 January 2009 | - | 1 |
Document Type | Date | |
---|---|---|
GAZ2 - Second notification of strike-off action in London Gazette | 12 September 2015 | |
4.72 - Return of final meeting in creditors' voluntary winding-up | 12 June 2015 | |
4.68 - Liquidator's statement of receipts and payments | 26 March 2015 | |
AD01 - Change of registered office address | 01 August 2014 | |
4.20 - N/A | 30 January 2014 | |
RESOLUTIONS - N/A | 23 January 2014 | |
RESOLUTIONS - N/A | 23 January 2014 | |
600 - Notice of appointment of Liquidator in a voluntary winding up | 23 January 2014 | |
AD01 - Change of registered office address | 02 January 2014 | |
AR01 - Annual Return | 24 June 2013 | |
AA - Annual Accounts | 04 October 2012 | |
AR01 - Annual Return | 10 July 2012 | |
AA - Annual Accounts | 04 October 2011 | |
AR01 - Annual Return | 15 July 2011 | |
MG01 - Particulars of a mortgage or charge | 31 December 2010 | |
AA - Annual Accounts | 01 November 2010 | |
AR01 - Annual Return | 12 August 2010 | |
CH01 - Change of particulars for director | 12 August 2010 | |
CH01 - Change of particulars for director | 12 August 2010 | |
CH01 - Change of particulars for director | 12 August 2010 | |
CH01 - Change of particulars for director | 12 August 2010 | |
AA - Annual Accounts | 12 February 2010 | |
AA01 - Change of accounting reference date | 13 October 2009 | |
288a - Notice of appointment of directors or secretaries | 05 August 2009 | |
363a - Annual Return | 23 July 2009 | |
395 - Particulars of a mortgage or charge | 12 May 2009 | |
RESOLUTIONS - N/A | 19 February 2009 | |
288a - Notice of appointment of directors or secretaries | 19 February 2009 | |
288a - Notice of appointment of directors or secretaries | 19 February 2009 | |
88(2) - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) | 19 February 2009 | |
395 - Particulars of a mortgage or charge | 17 February 2009 | |
88(2) - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) | 21 January 2009 | |
CERTNM - Change of name certificate | 16 January 2009 | |
287 - Change in situation or address of Registered Office | 20 August 2008 | |
NEWINC - New incorporation documents | 09 May 2008 |
Description | Date | Status | Charge by |
---|---|---|---|
Deed of rental deposit | 22 December 2010 | Outstanding |
N/A |
Deed of rental deposit | 01 May 2009 | Outstanding |
N/A |
Debenture | 05 February 2009 | Outstanding |
N/A |