INTERIORS BY SCARLET - History of Changes


DateDescription
2025-07-22 update statutory_documents NOTICE OF FINAL ACCOUNT PRIOR TO DISSOLUTION IN CVL:LIQ. CASE NO.1
2024-09-18 update statutory_documents NOTICE OF PROGRESS REPORT IN VOLUNTARY WINDING UP:BROUGHT DOWN DATE 09/08/2023:LIQ. CASE NO.1
2024-09-04 update statutory_documents NOTICE OF PROGRESS REPORT IN VOLUNTARY WINDING UP:BROUGHT DOWN DATE 09/08/2024:LIQ. CASE NO.1
2023-10-20 update statutory_documents NOTICE OF PROGRESS REPORT IN VOLUNTARY WINDING UP:BROUGHT DOWN DATE 09/08/2022:LIQ. CASE NO.1
2021-09-07 delete address 4 LAMBDENS WALK TADLEY HAMPSHIRE RG26 4JX
2021-09-07 insert address C/O BEGBIES TRAYNOR (CENTRAL) LLP 5 PROSPECT HOUSE OCEAN DRIVE SOUTHAMPTON SO14 3TJ
2021-09-07 update company_status Active => Liquidation
2021-09-07 update registered_address
2021-08-20 update statutory_documents NOTICE OF APPOINTMENT OF LIQUIDATOR (VOLUNTARY)
2021-08-20 update statutory_documents REGISTERED OFFICE CHANGED ON 20/08/2021 FROM 4 LAMBDENS WALK TADLEY HAMPSHIRE RG26 4JX
2021-08-20 update statutory_documents NOTICE OF STATEMENT OF AFFAIRS/LIQ02SOAD:LIQ. CASE NO.1
2021-08-20 update statutory_documents EXTRAORDINARY RESOLUTION TO WIND UP
2021-06-07 update accounts_last_madeup_date 2019-08-31 => 2020-08-31
2021-06-07 update accounts_next_due_date 2021-05-31 => 2022-05-31
2021-05-28 update statutory_documents 31/08/20 TOTAL EXEMPTION FULL
2020-09-07 update statutory_documents CONFIRMATION STATEMENT MADE ON 15/08/20, NO UPDATES
2020-08-02 update website_status OK => DomainNotFound
2020-06-07 update accounts_last_madeup_date 2018-08-31 => 2019-08-31
2020-06-07 update accounts_next_due_date 2020-05-31 => 2021-05-31
2020-05-29 update statutory_documents 31/08/19 TOTAL EXEMPTION FULL
2019-08-29 update statutory_documents CONFIRMATION STATEMENT MADE ON 15/08/19, NO UPDATES
2019-06-20 update accounts_last_madeup_date 2017-08-31 => 2018-08-31
2019-06-20 update accounts_next_due_date 2019-05-31 => 2020-05-31
2019-06-06 update website_status FlippedRobots => OK
2019-06-06 update robots_txt_status www.interiorsbyscarlet.co.uk: 404 => 200
2019-05-24 update statutory_documents 31/08/18 TOTAL EXEMPTION FULL
2018-08-23 update statutory_documents CONFIRMATION STATEMENT MADE ON 15/08/18, NO UPDATES
2018-06-07 update account_category TOTAL EXEMPTION SMALL => TOTAL EXEMPTION FULL
2018-06-07 update accounts_last_madeup_date 2016-08-31 => 2017-08-31
2018-06-07 update accounts_next_due_date 2018-05-31 => 2019-05-31
2018-05-31 update statutory_documents 31/08/17 TOTAL EXEMPTION FULL
2017-08-31 update statutory_documents CONFIRMATION STATEMENT MADE ON 15/08/17, NO UPDATES
2017-08-29 update website_status OK => FlippedRobots
2017-06-07 update accounts_last_madeup_date 2015-08-31 => 2016-08-31
2017-06-07 update accounts_next_due_date 2017-05-31 => 2018-05-31
2017-05-31 update statutory_documents 31/08/16 TOTAL EXEMPTION SMALL
2016-08-22 update statutory_documents CONFIRMATION STATEMENT MADE ON 15/08/16, WITH UPDATES
2016-06-24 delete source_ip 66.96.147.116
2016-06-24 insert source_ip 66.96.149.1
2016-06-08 update accounts_last_madeup_date 2014-08-31 => 2015-08-31
2016-06-08 update accounts_next_due_date 2016-05-31 => 2017-05-31
2016-05-31 update statutory_documents 31/08/15 TOTAL EXEMPTION SMALL
2015-09-07 update returns_last_madeup_date 2014-08-15 => 2015-08-15
2015-09-07 update returns_next_due_date 2015-09-12 => 2016-09-12
2015-08-28 delete source_ip 91.186.0.2
2015-08-28 insert source_ip 66.96.147.116
2015-08-17 update statutory_documents 15/08/15 FULL LIST
2015-07-07 update accounts_last_madeup_date 2013-08-31 => 2014-08-31
2015-07-07 update accounts_next_due_date 2015-05-31 => 2016-05-31
2015-06-30 update statutory_documents 31/08/14 TOTAL EXEMPTION SMALL
2014-10-07 update returns_last_madeup_date 2013-08-15 => 2014-08-15
2014-10-07 update returns_next_due_date 2014-09-12 => 2015-09-12
2014-09-26 update statutory_documents 15/08/14 FULL LIST
2014-07-07 update accounts_last_madeup_date 2012-08-31 => 2013-08-31
2014-07-07 update accounts_next_due_date 2014-05-31 => 2015-05-31
2014-06-07 update statutory_documents 31/08/13 TOTAL EXEMPTION SMALL
2013-10-07 update returns_last_madeup_date 2012-08-15 => 2013-08-15
2013-10-07 update returns_next_due_date 2013-09-12 => 2014-09-12
2013-09-25 update statutory_documents 15/08/13 FULL LIST
2013-06-25 update accounts_last_madeup_date 2011-08-31 => 2012-08-31
2013-06-25 update accounts_next_due_date 2013-05-31 => 2014-05-31
2013-06-22 delete sic_code 4534 - Other building installation
2013-06-22 insert sic_code 43390 - Other building completion and finishing
2013-06-22 update returns_last_madeup_date 2011-08-15 => 2012-08-15
2013-06-22 update returns_next_due_date 2012-09-12 => 2013-09-12
2013-04-05 update statutory_documents 31/08/12 TOTAL EXEMPTION SMALL
2012-09-27 update statutory_documents 15/08/12 FULL LIST
2012-05-04 update statutory_documents 31/08/11 TOTAL EXEMPTION SMALL
2011-10-04 update statutory_documents 15/08/11 FULL LIST
2011-04-08 update statutory_documents 31/08/10 TOTAL EXEMPTION SMALL
2010-08-19 update statutory_documents 15/08/10 FULL LIST
2010-08-19 update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / RENNY SMITH / 01/08/2010
2010-02-26 update statutory_documents 31/08/09 TOTAL EXEMPTION SMALL
2009-09-24 update statutory_documents RETURN MADE UP TO 15/08/09; FULL LIST OF MEMBERS
2009-03-11 update statutory_documents 31/08/08 TOTAL EXEMPTION SMALL
2008-12-09 update statutory_documents RETURN MADE UP TO 15/08/08; FULL LIST OF MEMBERS
2008-05-20 update statutory_documents 31/08/07 TOTAL EXEMPTION SMALL
2007-09-14 update statutory_documents RETURN MADE UP TO 15/08/07; FULL LIST OF MEMBERS
2007-08-09 update statutory_documents DIRECTOR RESIGNED
2007-08-07 update statutory_documents SECRETARY RESIGNED
2007-07-26 update statutory_documents REGISTERED OFFICE CHANGED ON 26/07/07 FROM: THE BRISTOL OFFICE 2 SOUTHFIELD ROAD WESTBURY-ON-TRYM BRISTOL BS9 3BH
2007-07-13 update statutory_documents NEW DIRECTOR APPOINTED
2007-07-13 update statutory_documents NEW SECRETARY APPOINTED
2006-08-15 update statutory_documents INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION