SC1973 LIMITED
Company Documents
| Date | Description |
|---|---|
| 20/05/2520 May 2025 | Final Gazette dissolved via voluntary strike-off |
| 20/05/2520 May 2025 | Final Gazette dissolved via voluntary strike-off |
| 04/03/254 March 2025 | First Gazette notice for voluntary strike-off |
| 04/03/254 March 2025 | First Gazette notice for voluntary strike-off |
| 24/02/2524 February 2025 | Application to strike the company off the register |
| 30/01/2530 January 2025 | Cessation of Sallie Louise Nielsen as a person with significant control on 2024-06-30 |
| 30/01/2530 January 2025 | Termination of appointment of Mark Jordan as a director on 2024-06-30 |
| 30/01/2530 January 2025 | Notification of Longbeach Leisure Limited as a person with significant control on 2024-06-30 |
| 30/01/2530 January 2025 | Appointment of Mr Ian Appleyard as a director on 2024-06-30 |
| 30/09/2430 September 2024 | Total exemption full accounts made up to 2023-12-31 |
| 31/05/2431 May 2024 | Confirmation statement made on 2024-05-31 with no updates |
| 28/05/2428 May 2024 | Confirmation statement made on 2024-05-28 with no updates |
| 31/12/2331 December 2023 | Annual accounts for year ending 31 Dec 2023 |
| 27/09/2327 September 2023 | Total exemption full accounts made up to 2022-12-31 |
| 18/08/2318 August 2023 | Confirmation statement made on 2023-06-01 with no updates |
| 24/07/2324 July 2023 | Appointment of Mark Jordan as a director on 2023-04-20 |
| 14/07/2314 July 2023 | Registered office address changed from F10 the Bloc 38 Springfield Way Anlaby Hull HU10 6RJ England to Beverley House South Cliff Hornsea HU18 1TL on 2023-07-14 |
| 05/05/235 May 2023 | Termination of appointment of Sallie Louise Nielsen as a director on 2023-04-20 |
| 31/12/2231 December 2022 | Annual accounts for year ending 31 Dec 2022 |
| 22/12/2222 December 2022 | Total exemption full accounts made up to 2021-12-31 |
| 31/12/2131 December 2021 | Annual accounts for year ending 31 Dec 2021 |
| 21/12/2121 December 2021 | Total exemption full accounts made up to 2020-12-31 |
| 31/12/2031 December 2020 | Annual accounts for year ending 31 Dec 2020 |
| 18/08/2018 August 2020 | 31/12/19 TOTAL EXEMPTION FULL |
| 04/06/204 June 2020 | CONFIRMATION STATEMENT MADE ON 01/06/20, NO UPDATES |
| 31/12/1931 December 2019 | Annual accounts for year ending 31 Dec 2019 |
| 25/09/1925 September 2019 | 31/12/18 UNAUDITED ABRIDGED |
| 03/06/193 June 2019 | CONFIRMATION STATEMENT MADE ON 01/06/19, NO UPDATES |
| 31/12/1831 December 2018 | Annual accounts for year ending 31 Dec 2018 |
| 09/10/189 October 2018 | CURREXT FROM 30/11/2018 TO 31/12/2018 |
| 29/08/1829 August 2018 | 30/11/17 UNAUDITED ABRIDGED |
| 13/06/1813 June 2018 | CONFIRMATION STATEMENT MADE ON 01/06/18, NO UPDATES |
| 30/11/1730 November 2017 | Annual accounts for year ending 30 Nov 2017 |
| 06/06/176 June 2017 | CONFIRMATION STATEMENT MADE ON 01/06/17, WITH UPDATES |
| 17/05/1717 May 2017 | Annual accounts small company total exemption made up to 30 November 2016 |
| 30/11/1630 November 2016 | Annual accounts for year ending 30 Nov 2016 |
| 25/10/1625 October 2016 | Annual accounts small company total exemption made up to 30 November 2015 |
| 02/06/162 June 2016 | Annual return made up to 1 June 2016 with full list of shareholders |
| 30/11/1530 November 2015 | Annual accounts for year ending 30 Nov 2015 |
| 22/07/1522 July 2015 | ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/11/14 |
| 11/06/1511 June 2015 | DIRECTOR APPOINTED MRS SALLIE LOUISE NIELSEN |
| 11/06/1511 June 2015 | Annual return made up to 1 June 2015 with full list of shareholders |
| 11/06/1511 June 2015 | APPOINTMENT TERMINATED, DIRECTOR MARTIN VARLEY |
| 13/03/1513 March 2015 | REGISTERED OFFICE CHANGED ON 13/03/2015 FROM 14 TAILLAR ROAD HEDON EAST YORKSHIRE HU12 8GU |
| 30/11/1430 November 2014 | Annual accounts for year ending 30 Nov 2014 |
| 04/06/144 June 2014 | Annual return made up to 1 June 2014 with full list of shareholders |
| 14/05/1414 May 2014 | ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/11/13 |
| 28/01/1428 January 2014 | PREVEXT FROM 30/06/2013 TO 30/11/2013 |
| 08/07/138 July 2013 | Annual return made up to 1 June 2013 with full list of shareholders |
| 01/06/121 June 2012 | CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES 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