This company is commonly known as Scoop Retail Technologies Limited. The company was founded 9 years ago and was given the registration number 09436483. The firm's registered office is in STANMORE. You can find them at 21 Culverlands Close, , Stanmore, . This company's SIC code is 96090 - Other service activities n.e.c..
Name | : | SCOOP RETAIL TECHNOLOGIES LIMITED |
---|---|---|
Company Number | : | 09436483 |
Company Type | : | PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital) |
Status | : | Active |
Incorporation Date | : | 12 February 2015 |
End of financial year | : | 31 December 2019 |
Jurisdiction | : | England - Wales |
Industry Codes | : |
|
Registered Address | : | 21 Culverlands Close, Stanmore, England, HA7 3AG |
---|---|---|
Country Origin | : | ENGLAND |
Telephone | : | Unreported |
Email Address | : | Unreported |
Website | : | Unreported |
Social | : | Unreported |
Personal Information | Role | Appointed | Status |
---|---|---|---|
21, Culverlands Close, Stanmore, England, HA7 3AG | Director | 12 February 2015 | Active |
Winnington House, 2 Woodberry Grove, North Finchley, London, United Kingdom, N12 0DR | Director | 12 February 2015 | Active |
St Magnus House, 3, Lower Thames Street, London, England, EC3R 6HD | Director | 12 February 2015 | Active |
Mr Kimberley Weld-Blundell | ||
Notified on | : | 06 April 2016 |
---|---|---|
Status | : | Active |
Date of birth | : | July 1986 |
Nationality | : | British |
Country of residence | : | England |
Address | : | 21, Culverlands Close, Stanmore, England, HA7 3AG |
Nature of control | : |
|
Mr Richard Mason | ||
Notified on | : | 06 April 2016 |
---|---|---|
Status | : | Active |
Date of birth | : | January 1979 |
Nationality | : | British |
Country of residence | : | England |
Address | : | 21, Culverlands Close, Stanmore, England, HA7 3AG |
Nature of control | : |
|
Date | Category | Description | |
---|---|---|---|
2022-06-09 | Dissolution | Dissolved compulsory strike off suspended. | Download |
2022-05-31 | Gazette | Gazette notice compulsory. | Download |
2021-09-30 | Accounts | Change account reference date company previous extended. | Download |
2021-07-21 | Gazette | Gazette filings brought up to date. | Download |
2021-07-20 | Confirmation statement | Confirmation statement with no updates. | Download |
2021-07-20 | Gazette | Gazette notice compulsory. | Download |
2020-12-02 | Accounts | Accounts with accounts type total exemption full. | Download |
2020-05-10 | Address | Change registered office address company with date old address new address. | Download |
2020-05-06 | Address | Change registered office address company with date old address new address. | Download |
2020-04-30 | Confirmation statement | Confirmation statement with no updates. | Download |
2020-03-25 | Capital | Capital allotment shares. | Download |
2020-03-18 | Resolution | Resolution. | Download |
2020-03-10 | Miscellaneous | Legacy. | Download |
2020-02-20 | Officers | Termination director company with name termination date. | Download |
2019-12-30 | Accounts | Accounts with accounts type total exemption full. | Download |
2019-12-04 | Gazette | Gazette filings brought up to date. | Download |
2019-12-03 | Gazette | Gazette notice compulsory. | Download |
2019-06-29 | Gazette | Gazette filings brought up to date. | Download |
2019-06-26 | Confirmation statement | Confirmation statement with no updates. | Download |
2019-06-25 | Gazette | Gazette notice compulsory. | Download |
2018-10-12 | Accounts | Accounts with accounts type total exemption full. | Download |
2018-04-25 | Resolution | Resolution. | Download |
2018-04-16 | Confirmation statement | Confirmation statement. | Download |
2018-02-09 | Accounts | Change account reference date company previous shortened. | Download |
2017-10-27 | Accounts | Accounts with accounts type total exemption full. | Download |
Table of Contents
Nearby Companies
Copyright © 2024. All rights reserved.