SCCL 3 LIMITED
Warning: Company is in Liquidation, take suitable precautions when trading with this company
Company Documents
Date | Description |
---|---|
22/05/2522 May 2025 | Return of final meeting in a members' voluntary winding up |
13/04/2413 April 2024 | Register inspection address has been changed to Farncombe House Broadway Worcestershire WR12 7LJ |
10/04/2410 April 2024 | Resolutions |
10/04/2410 April 2024 | Appointment of a voluntary liquidator |
10/04/2410 April 2024 | Resolutions |
10/04/2410 April 2024 | Registered office address changed from Farncombe House Farncombe Broadway Worcestershire WR12 7LJ United Kingdom to C/O Mazars Llp 30 Old Bailey London EC4M 7AU on 2024-04-10 |
10/04/2410 April 2024 | Declaration of solvency |
09/04/249 April 2024 | First Gazette notice for compulsory strike-off |
09/04/249 April 2024 | First Gazette notice for compulsory strike-off |
24/01/2424 January 2024 | Previous accounting period shortened from 2023-12-28 to 2023-12-27 |
20/01/2420 January 2024 | Resolutions |
20/01/2420 January 2024 | Resolutions |
12/01/2412 January 2024 | Notification of Skagen Business Holdings Limited as a person with significant control on 2023-12-07 |
12/01/2412 January 2024 | Withdrawal of a person with significant control statement on 2024-01-12 |
11/01/2411 January 2024 | Statement of capital following an allotment of shares on 2023-10-06 |
06/11/236 November 2023 | Previous accounting period shortened from 2022-12-29 to 2022-12-28 |
11/10/2311 October 2023 | Confirmation statement made on 2023-09-27 with updates |
10/08/2310 August 2023 | Previous accounting period shortened from 2022-12-30 to 2022-12-29 |
06/10/226 October 2022 | Group of companies' accounts made up to 2021-12-31 |
27/09/2227 September 2022 | Confirmation statement made on 2022-09-27 with updates |
19/05/2219 May 2022 | Resolutions |
19/05/2219 May 2022 | |
19/05/2219 May 2022 |
19/05/2219 May 2022 | Resolutions |
15/01/2215 January 2022 | Statement of capital following an allotment of shares on 2021-12-16 |
26/11/2126 November 2021 | Group of companies' accounts made up to 2020-12-31 |
12/10/2112 October 2021 | Confirmation statement made on 2021-09-27 with updates |
26/06/1926 June 2019 | PREVSHO FROM 31/12/2018 TO 30/12/2018 |
05/02/195 February 2019 | APPOINTMENT TERMINATED, DIRECTOR JONATHON BOND |
05/02/195 February 2019 | SECRETARY APPOINTED MS SUSAN BRANNIGAN |
15/01/1915 January 2019 | 31/12/18 STATEMENT OF CAPITAL GBP 48831460.00 |
10/10/1810 October 2018 | CONFIRMATION STATEMENT MADE ON 27/09/18, WITH UPDATES |
01/06/181 June 2018 | 27/04/18 STATEMENT OF CAPITAL GBP 36631460 |
21/05/1821 May 2018 | ARTICLES OF ASSOCIATION |
21/05/1821 May 2018 | ADOPT ARTICLES 04/05/2018 |
16/05/1816 May 2018 | COMPANY NAME CHANGED SCCL 2 LIMITED CERTIFICATE ISSUED ON 16/05/18 |
16/05/1816 May 2018 | NOTICE OF CHANGE OF NAME NM01 - RESOLUTION |
21/03/1821 March 2018 | APPOINTMENT TERMINATED, SECRETARY CHRISTOPHER HOLLIDAY |
21/03/1821 March 2018 | DIRECTOR APPOINTED MR MARK MURRAY PRESTON |
21/03/1821 March 2018 | DIRECTOR APPOINTED MR ANDREW TIMOTHY FULLER |
21/03/1821 March 2018 | APPOINTMENT TERMINATED, DIRECTOR LINDA WILDING |
09/03/189 March 2018 | APPOINTMENT TERMINATED, DIRECTOR GEORGE BROWN |
15/11/1715 November 2017 | DIRECTOR APPOINTED MR GEORGE GARVIN BROWN |
31/10/1731 October 2017 | 12/10/17 STATEMENT OF CAPITAL GBP 36631459.00 |
19/10/1719 October 2017 | AGREEMENT 11/10/2017 |
28/09/1728 September 2017 | CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION |
28/09/1728 September 2017 | CURREXT FROM 30/09/2018 TO 31/12/2018 |
More Company Information
Follow Company
- Receive an alert email on changes to financial status
- Early indications of liquidity problems
- Warns when company reporting is overdue
- Free service, no spam emails Follow this company