SC MAINTENANCE SOLUTIONS LTD
Warning: Company is in Liquidation, take suitable precautions when trading with this company
Company Documents
| Date | Description |
|---|---|
| 17/01/2517 January 2025 | Liquidators' statement of receipts and payments to 2024-11-15 |
| 24/11/2324 November 2023 | Appointment of a voluntary liquidator |
| 24/11/2324 November 2023 | Resolutions |
| 24/11/2324 November 2023 | Statement of affairs |
| 24/11/2324 November 2023 | Registered office address changed from The Retreat 406 Roding Lane South Woodford Green Essex IG8 8EY England to 1066 London Road Leigh-on-Sea Essex SS9 3NA on 2023-11-24 |
| 24/11/2324 November 2023 | Resolutions |
| 14/03/2314 March 2023 | Registered office address changed from Wanstead Golf Club Overton Drive London E11 2LW England to The Retreat 406 Roding Lane South Woodford Green Essex IG8 8EY on 2023-03-14 |
| 14/12/2214 December 2022 | Total exemption full accounts made up to 2022-03-31 |
| 09/12/229 December 2022 | Confirmation statement made on 2022-12-09 with no updates |
| 04/11/224 November 2022 | Change of details for Mr Joseph Michael Davenport as a person with significant control on 2022-11-04 |
| 04/11/224 November 2022 | Appointment of Mrs Jasmine Davenport as a director on 2022-04-01 |
| 31/03/2231 March 2022 | Annual accounts for year ending 31 Mar 2022 |
| 20/12/2120 December 2021 | Total exemption full accounts made up to 2021-03-31 |
| 17/12/2117 December 2021 | Second filing of Confirmation Statement dated 2021-12-08 |
| 16/12/2116 December 2021 | Statement of capital following an allotment of shares on 2021-11-01 |
| 16/12/2116 December 2021 | Notification of Jasmine Davenport as a person with significant control on 2021-11-01 |
| 16/12/2116 December 2021 | Confirmation statement made on 2021-12-09 with updates |
| 08/12/218 December 2021 | Confirmation statement made on 2021-12-08 with updates |
| 08/12/218 December 2021 | Change of details for Mr Joseph Michael Davenport as a person with significant control on 2021-12-08 |
| 13/07/2113 July 2021 | First Gazette notice for compulsory strike-off |
| 13/07/2113 July 2021 | First Gazette notice for compulsory strike-off |
| 31/03/2131 March 2021 | Annual accounts for year ending 31 Mar 2021 |
| 23/03/2023 March 2020 | CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM OF ASSOCIATION |
More Company Information
Recently Viewed
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