SC REALISATIONS 2023 LIMITED

Company Documents

DateDescription
06/02/256 February 2025 Insolvency filing

View Document

06/02/256 February 2025 Insolvency filing

View Document

29/01/2529 January 2025 Appointment of a voluntary liquidator

View Document

23/01/2523 January 2025 Notice of move from Administration case to Creditors Voluntary Liquidation

View Document

27/08/2427 August 2024 Administrator's progress report

View Document

27/02/2427 February 2024 Administrator's progress report

View Document

05/01/245 January 2024 Notice of extension of period of Administration

View Document

01/09/231 September 2023 Administrator's progress report

View Document

02/03/232 March 2023 Result of meeting of creditors

View Document

28/02/2328 February 2023 Statement of affairs with form AM02SOA

View Document

07/02/237 February 2023 Statement of administrator's proposal

View Document

30/01/2330 January 2023 Registered office address changed from Unit 1 Glengall Business Park 45 Ossory Road London SE1 5AN England to The Shard 32 London Bridge Street London SE1 9SG on 2023-01-30

View Document

30/01/2330 January 2023 Appointment of an administrator

View Document

26/01/2326 January 2023 Resolutions

View Document

26/01/2326 January 2023 Resolutions

View Document

24/01/2324 January 2023 Certificate of change of name

View Document

30/04/2230 April 2022 Confirmation statement made on 2022-03-23 with no updates

View Document

31/08/2131 August 2021 Annual accounts for year ending 31 Aug 2021

View Accounts

28/05/2128 May 2021 31/08/20 TOTAL EXEMPTION FULL

View Document

25/05/2125 May 2021 CONFIRMATION STATEMENT MADE ON 23/03/21, NO UPDATES

View Document

31/08/2031 August 2020 Annual accounts for year ending 31 Aug 2020

View Accounts

01/06/201 June 2020 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/08/19

View Document

11/05/2011 May 2020 CONFIRMATION STATEMENT MADE ON 23/03/20, NO UPDATES

View Document

18/04/1918 April 2019 CONFIRMATION STATEMENT MADE ON 23/03/19, NO UPDATES

View Document

10/04/1910 April 2019 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/08/18

View Document

20/04/1820 April 2018 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/08/17

View Document

06/04/186 April 2018 CONFIRMATION STATEMENT MADE ON 23/03/18, NO UPDATES

View Document

31/08/1731 August 2017 Annual accounts for year ending 31 Aug 2017

View Accounts

21/06/1721 June 2017 REGISTERED OFFICE CHANGED ON 21/06/2017 FROM 2 PEAR TREE STREET GOSWELL ROAD LONDON EC1V 3SB

View Document

01/06/171 June 2017 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/08/16

View Document

08/05/178 May 2017 CONFIRMATION STATEMENT MADE ON 23/03/17, WITH UPDATES

View Document

28/11/1628 November 2016 PREVEXT FROM 28/02/2016 TO 31/08/2016

View Document

17/05/1617 May 2016 Annual return made up to 25 April 2016 with full list of shareholders

View Document

31/12/1531 December 2015 REGISTRATION OF A CHARGE / CHARGE CODE 029223940004

View Document

21/10/1521 October 2015 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 28/02/15

View Document

16/06/1516 June 2015 Annual return made up to 25 April 2015 with full list of shareholders

View Document

13/10/1413 October 2014 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 28/02/14

View Document

28/04/1428 April 2014 Annual return made up to 25 April 2014 with full list of shareholders

View Document

02/09/132 September 2013 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 28/02/13

View Document

29/04/1329 April 2013 Annual return made up to 25 April 2013 with full list of shareholders

View Document

24/08/1224 August 2012 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 29/02/12

View Document

14/06/1214 June 2012 Annual return made up to 25 April 2012 with full list of shareholders

View Document

14/11/1114 November 2011 Annual accounts small company total exemption made up to 28 February 2011

View Document

17/06/1117 June 2011 REGISTERED OFFICE CHANGED ON 17/06/2011 FROM 2 PEAR TREE STREET GOSWELL ROAD LONDON EC1V 3SB

View Document

04/05/114 May 2011 Annual return made up to 25 April 2011 with full list of shareholders

View Document

18/11/1018 November 2010 PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 3

View Document

16/09/1016 September 2010 APPOINTMENT TERMINATED, DIRECTOR MICHAEL WREN

View Document

03/06/103 June 2010 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 28/02/10

View Document

14/05/1014 May 2010 Annual return made up to 25 April 2010 with full list of shareholders

View Document

14/05/1014 May 2010 DIRECTOR'S CHANGE OF PARTICULARS / IAIN RICHARD MORING / 29/03/2010

View Document

14/05/1014 May 2010 DIRECTOR'S CHANGE OF PARTICULARS / MICHAEL ALAN RICHARD WREN / 29/03/2010

View Document

24/07/0924 July 2009 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 28/02/09

View Document

17/06/0917 June 2009 RETURN MADE UP TO 25/04/09; FULL LIST OF MEMBERS

View Document

03/03/093 March 2009 APPOINTMENT TERMINATED DIRECTOR AND SECRETARY JENNIFER DUNCAN

View Document

02/03/092 March 2009 APPOINTMENT TERMINATED DIRECTOR STUART DUNCAN

View Document

02/03/092 March 2009 ALTER ARTICLES 16/02/2009

View Document

02/03/092 March 2009 ARTICLES OF ASSOCIATION

View Document

02/03/092 March 2009 APPOINTMENT TERMINATED DIRECTOR DANIEL DROGMAN

View Document

21/02/0921 February 2009 PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 2

View Document

19/01/0919 January 2009 CAPITALS NOT ROLLED UP

View Document

19/01/0919 January 2009 AUTHORITY- PURCHASE SHARES OTHER THAN FROM CAPITAL

View Document

23/09/0823 September 2008 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 29/02/08

View Document

01/05/081 May 2008 RETURN MADE UP TO 25/04/08; FULL LIST OF MEMBERS

View Document

13/08/0713 August 2007 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 28/02/07

View Document

25/05/0725 May 2007 RETURN MADE UP TO 25/04/07; FULL LIST OF MEMBERS

View Document

16/01/0716 January 2007 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

19/09/0619 September 2006 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 28/02/06

View Document

12/06/0612 June 2006 RETURN MADE UP TO 25/04/06; FULL LIST OF MEMBERS

View Document

09/05/069 May 2006 REGISTERED OFFICE CHANGED ON 09/05/06 FROM: 82 ST JOHN STREET LONDON EC1M 4JN

View Document

12/01/0612 January 2006 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 28/02/05

View Document

23/06/0523 June 2005 NEW DIRECTOR APPOINTED

View Document

25/05/0525 May 2005 RETURN MADE UP TO 25/04/05; FULL LIST OF MEMBERS

View Document

30/12/0430 December 2004 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 29/02/04

View Document

11/05/0411 May 2004 REGISTERED OFFICE CHANGED ON 11/05/04 FROM: MOUNTBARROW HOUSE 12 ELIZABETH STREET LONDON SW1W 9RB

View Document

11/05/0411 May 2004 RETURN MADE UP TO 25/04/04; FULL LIST OF MEMBERS

View Document

12/11/0312 November 2003 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 28/02/03

View Document

23/07/0323 July 2003 DIRECTOR'S PARTICULARS CHANGED

View Document

01/05/031 May 2003 NEW DIRECTOR APPOINTED

View Document

01/05/031 May 2003 DIRECTOR RESIGNED

View Document

01/05/031 May 2003 RETURN MADE UP TO 25/04/03; FULL LIST OF MEMBERS

View Document

08/02/038 February 2003 DIRECTOR'S PARTICULARS CHANGED

View Document

08/02/038 February 2003 SECRETARY'S PARTICULARS CHANGED;DIRECTOR'S PARTICULARS CHANGED

View Document

26/07/0226 July 2002 SECRETARY'S PARTICULARS CHANGED;DIRECTOR'S PARTICULARS CHANGED

View Document

26/07/0226 July 2002 DIRECTOR'S PARTICULARS CHANGED

View Document

22/07/0222 July 2002 ACCOUNTS FOR 'MEDIUM' CO. MADE UP TO 28/02/02

View Document

13/05/0213 May 2002 RETURN MADE UP TO 25/04/02; FULL LIST OF MEMBERS

View Document

28/09/0128 September 2001 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 28/02/01

View Document

24/04/0124 April 2001 RETURN MADE UP TO 25/04/01; FULL LIST OF MEMBERS

View Document

08/12/008 December 2000 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 29/02/00

View Document

05/05/005 May 2000 RETURN MADE UP TO 25/04/00; FULL LIST OF MEMBERS

View Document

09/09/999 September 1999 SECRETARY'S PARTICULARS CHANGED;DIRECTOR'S PARTICULARS CHANGED

View Document

09/09/999 September 1999 DIRECTOR'S PARTICULARS CHANGED

View Document

06/08/996 August 1999 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 28/02/99

View Document

26/04/9926 April 1999 RETURN MADE UP TO 25/04/99; FULL LIST OF MEMBERS

View Document

17/12/9817 December 1998 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 28/02/98

View Document

29/04/9829 April 1998 RETURN MADE UP TO 25/04/98; FULL LIST OF MEMBERS

View Document

07/01/987 January 1998 DIRECTOR'S PARTICULARS CHANGED

View Document

28/10/9728 October 1997 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 28/02/97

View Document

27/04/9727 April 1997 RETURN MADE UP TO 25/04/97; FULL LIST OF MEMBERS

View Document

19/03/9719 March 1997 ACC. REF. DATE EXTENDED FROM 31/12/96 TO 28/02/97

View Document

27/09/9627 September 1996 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/95

View Document

14/06/9614 June 1996 RETURN MADE UP TO 25/04/96; FULL LIST OF MEMBERS

View Document

02/11/952 November 1995 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/94

View Document

15/05/9515 May 1995 RETURN MADE UP TO 25/04/95; FULL LIST OF MEMBERS

View Document

13/04/9513 April 1995 REGISTERED OFFICE CHANGED ON 13/04/95 FROM: 108 UPPER ROAD SHIRLEY CROYDON CR0 5HA

View Document

06/04/956 April 1995 MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document

06/04/956 April 1995 NEW DIRECTOR APPOINTED

View Document

06/04/956 April 1995 NEW DIRECTOR APPOINTED

View Document

06/04/956 April 1995 NEW DIRECTOR APPOINTED

View Document

06/04/956 April 1995 ADOPT MEM AND ARTS 27/03/95

View Document

01/01/951 January 1995 A selection of mortgage documents registered before 1 January 1995

View Document

01/01/951 January 1995 A selection of mortgage documents registered before 1 January 1995

View Document

19/12/9419 December 1994 ACCOUNTING REFERENCE DATE NOTIFIED AS 31/12

View Document

06/10/946 October 1994 PARTICULARS OF MORTGAGE/CHARGE

View Document

31/08/9431 August 1994 NC INC ALREADY ADJUSTED 23/08/94

View Document

31/08/9431 August 1994 £ NC 1000/250000 23/08/94

View Document

22/07/9422 July 1994 ADOPT MEM AND ARTS 07/07/94

View Document

25/05/9425 May 1994 REGISTERED OFFICE CHANGED ON 25/05/94 FROM: C/O RM COMPANY SERVICES LIMITED 3RD FLOOR 124-130 TABERNACLE STREET LONDON EC2A 4SD

View Document

25/05/9425 May 1994 DIRECTOR RESIGNED;NEW DIRECTOR APPOINTED

View Document

25/05/9425 May 1994 SECRETARY RESIGNED;NEW SECRETARY APPOINTED

View Document

25/04/9425 April 1994 INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document


More Company Information