SCALEWITH, LTD.
Company Documents
Date | Description |
---|---|
03/12/243 December 2024 | Final Gazette dissolved via compulsory strike-off |
03/12/243 December 2024 | Final Gazette dissolved via compulsory strike-off |
12/11/2412 November 2024 | Compulsory strike-off action has been suspended |
12/11/2412 November 2024 | Compulsory strike-off action has been suspended |
31/05/2431 May 2024 | Termination of appointment of Mitre Secretaries Limited as a secretary on 2024-05-31 |
02/03/242 March 2024 | Compulsory strike-off action has been discontinued |
02/03/242 March 2024 | Compulsory strike-off action has been discontinued |
29/02/2429 February 2024 | Confirmation statement made on 2024-02-21 with no updates |
27/02/2427 February 2024 | First Gazette notice for compulsory strike-off |
27/02/2427 February 2024 | First Gazette notice for compulsory strike-off |
21/02/2321 February 2023 | Confirmation statement made on 2023-02-21 with updates |
20/02/2320 February 2023 | Certificate of change of name |
22/12/2222 December 2022 | Total exemption full accounts made up to 2021-12-31 |
13/12/2213 December 2022 | Confirmation statement made on 2022-12-13 with updates |
31/12/2131 December 2021 | Annual accounts for year ending 31 Dec 2021 |
06/10/216 October 2021 | Total exemption full accounts made up to 2020-12-31 |
31/12/2031 December 2020 | Annual accounts for year ending 31 Dec 2020 |
20/12/2020 December 2020 | 31/12/19 TOTAL EXEMPTION FULL |
22/09/2022 September 2020 | DIRECTOR'S CHANGE OF PARTICULARS / MR PAUL ANTHONY POLIZZOTTO / 01/09/2020 |
22/09/2022 September 2020 | PSC'S CHANGE OF PARTICULARS / MR PAUL POLIZZOTTO / 01/09/2020 |
26/05/2026 May 2020 | CONFIRMATION STATEMENT MADE ON 24/05/20, WITH UPDATES |
31/12/1931 December 2019 | Annual accounts for year ending 31 Dec 2019 |
30/09/1930 September 2019 | 31/12/18 TOTAL EXEMPTION FULL |
24/05/1924 May 2019 | CONFIRMATION STATEMENT MADE ON 24/05/19, NO UPDATES |
24/04/1924 April 2019 | PSC'S CHANGE OF PARTICULARS / MR PAUL POLIZZOTTO / 01/04/2019 |
08/04/198 April 2019 | PSC'S CHANGE OF PARTICULARS / MR PAUL POLIZZOTTO / 16/03/2019 |
26/03/1926 March 2019 | APPOINTMENT TERMINATED, DIRECTOR CBS CORPORATION |
26/03/1926 March 2019 | REGISTERED OFFICE CHANGED ON 26/03/2019 FROM C/O CMS CAMERON MCKENNA LLP CANNON PLACE, 78 CANNON STREET LONDON EC4N 6AF UNITED KINGDOM |
28/02/1928 February 2019 | NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL PAUL POLIZZOTTO |
28/02/1928 February 2019 | WITHDRAWAL OF A PERSON WITH SIGNIFICANT CONTROL STATEMENT ON 28/02/2019 |
01/10/181 October 2018 | 31/12/17 TOTAL EXEMPTION FULL |
24/05/1824 May 2018 | CONFIRMATION STATEMENT MADE ON 24/05/18, NO UPDATES |
07/09/177 September 2017 | CORPORATE SECRETARY APPOINTED MITRE SECRETARIES LIMITED |
07/09/177 September 2017 | CURRSHO FROM 31/05/2018 TO 31/12/2017 |
25/05/1725 May 2017 | 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