SCALA SERVICES LTD

Company Documents

DateDescription
06/05/256 May 2025 First Gazette notice for voluntary strike-off

View Document

06/05/256 May 2025 First Gazette notice for voluntary strike-off

View Document

01/05/251 May 2025 Voluntary strike-off action has been suspended

View Document

01/05/251 May 2025 Voluntary strike-off action has been suspended

View Document

26/04/2526 April 2025 Application to strike the company off the register

View Document

14/11/2314 November 2023 Compulsory strike-off action has been suspended

View Document

14/11/2314 November 2023 Compulsory strike-off action has been suspended

View Document

03/10/233 October 2023 First Gazette notice for compulsory strike-off

View Document

03/10/233 October 2023 First Gazette notice for compulsory strike-off

View Document

18/10/2218 October 2022 Compulsory strike-off action has been discontinued

View Document

18/10/2218 October 2022 Compulsory strike-off action has been discontinued

View Document

17/10/2217 October 2022 Accounts for a dormant company made up to 2021-12-31

View Document

16/10/2216 October 2022 Confirmation statement made on 2022-07-11 with no updates

View Document

04/10/224 October 2022 First Gazette notice for compulsory strike-off

View Document

04/10/224 October 2022 First Gazette notice for compulsory strike-off

View Document

02/02/222 February 2022 Termination of appointment of Edyta Agnieszka Luczkiewicz as a director on 2022-01-31

View Document

31/12/2131 December 2021 Annual accounts for year ending 31 Dec 2021

View Accounts

18/11/2118 November 2021 Registered office address changed from Charles House the Lippiatt Cheddar BS27 3QP England to Unit 2 Wilson Way Pool Redruth TR15 3RS on 2021-11-18

View Document

15/11/2115 November 2021 Notification of John Murray Paton as a person with significant control on 2021-11-12

View Document

12/11/2112 November 2021 Cessation of Edyta Agnieszka Luczkiewicz as a person with significant control on 2021-11-12

View Document

20/04/2120 April 2021 MICRO COMPANY ACCOUNTS MADE UP TO 31/12/20

View Document

24/02/2124 February 2021 PREVEXT FROM 31/07/2020 TO 31/12/2020

View Document

31/12/2031 December 2020 Annual accounts for year ending 31 Dec 2020

View Accounts

16/08/2016 August 2020 CONFIRMATION STATEMENT MADE ON 11/07/20, NO UPDATES

View Document

07/02/207 February 2020 REGISTERED OFFICE CHANGED ON 07/02/2020 FROM UNIT NU3 OLDMIXON CRESCENT WESTON-SUPER-MARE BS24 9BA UNITED KINGDOM

View Document

12/07/1912 July 2019 CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM OF ASSOCIATION

View Document


More Company Information
Recently Viewed
  • TRANSCOM PROJECTS LTD


  • 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