SC MAINTENANCE SOLUTIONS LTD

Company Documents

DateDescription
17/01/2517 January 2025 Liquidators' statement of receipts and payments to 2024-11-15

View Document

24/11/2324 November 2023 Appointment of a voluntary liquidator

View Document

24/11/2324 November 2023 Resolutions

View Document

24/11/2324 November 2023 Statement of affairs

View Document

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

View Document

24/11/2324 November 2023 Resolutions

View Document

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

View Document

14/12/2214 December 2022 Total exemption full accounts made up to 2022-03-31

View Document

09/12/229 December 2022 Confirmation statement made on 2022-12-09 with no updates

View Document

04/11/224 November 2022 Change of details for Mr Joseph Michael Davenport as a person with significant control on 2022-11-04

View Document

04/11/224 November 2022 Appointment of Mrs Jasmine Davenport as a director on 2022-04-01

View Document

31/03/2231 March 2022 Annual accounts for year ending 31 Mar 2022

View Accounts

20/12/2120 December 2021 Total exemption full accounts made up to 2021-03-31

View Document

17/12/2117 December 2021 Second filing of Confirmation Statement dated 2021-12-08

View Document

16/12/2116 December 2021 Statement of capital following an allotment of shares on 2021-11-01

View Document

16/12/2116 December 2021 Notification of Jasmine Davenport as a person with significant control on 2021-11-01

View Document

16/12/2116 December 2021 Confirmation statement made on 2021-12-09 with updates

View Document

08/12/218 December 2021 Confirmation statement made on 2021-12-08 with updates

View Document

08/12/218 December 2021 Change of details for Mr Joseph Michael Davenport as a person with significant control on 2021-12-08

View Document

13/07/2113 July 2021 First Gazette notice for compulsory strike-off

View Document

13/07/2113 July 2021 First Gazette notice for compulsory strike-off

View Document

31/03/2131 March 2021 Annual accounts for year ending 31 Mar 2021

View Accounts

23/03/2023 March 2020 CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM OF ASSOCIATION

View Document


More Company Information