SCANWELL PROPERTIES LIMITED
Company Documents
Date | Description |
---|---|
27/05/2527 May 2025 | Final Gazette dissolved via voluntary strike-off |
27/05/2527 May 2025 | Final Gazette dissolved via voluntary strike-off |
11/03/2511 March 2025 | First Gazette notice for voluntary strike-off |
11/03/2511 March 2025 | First Gazette notice for voluntary strike-off |
26/02/2526 February 2025 | Application to strike the company off the register |
19/02/2519 February 2025 | Registered office address changed from C/O Mw Accountants 1000, the Mille Great West Road Brentford TW8 9DW England to 50a Hall Lane London NW4 4TN on 2025-02-19 |
24/10/2424 October 2024 | Confirmation statement made on 2024-10-06 with no updates |
31/07/2431 July 2024 | Micro company accounts made up to 2023-10-31 |
31/10/2331 October 2023 | Annual accounts for year ending 31 Oct 2023 |
06/10/236 October 2023 | Confirmation statement made on 2023-10-06 with no updates |
25/08/2325 August 2023 | Change of details for Mr Wasim Batliwala as a person with significant control on 2023-08-25 |
25/08/2325 August 2023 | Director's details changed for Mr Wasim Batliwala on 2023-08-25 |
27/06/2327 June 2023 | Micro company accounts made up to 2022-10-31 |
31/10/2231 October 2022 | Annual accounts for year ending 31 Oct 2022 |
08/10/228 October 2022 | Confirmation statement made on 2022-10-06 with no updates |
29/03/2229 March 2022 | Micro company accounts made up to 2021-10-31 |
18/11/2118 November 2021 | Confirmation statement made on 2021-10-06 with no updates |
31/10/2131 October 2021 | Annual accounts for year ending 31 Oct 2021 |
29/04/2129 April 2021 | MICRO COMPANY ACCOUNTS MADE UP TO 31/10/20 |
20/01/2120 January 2021 | DISS40 (DISS40(SOAD)) |
19/01/2119 January 2021 | First Gazette notice for compulsory strike-off |
19/01/2119 January 2021 | FIRST GAZETTE |
13/01/2113 January 2021 | CONFIRMATION STATEMENT MADE ON 06/10/20, NO UPDATES |
31/10/2031 October 2020 | Annual accounts for year ending 31 Oct 2020 |
06/07/206 July 2020 | MICRO COMPANY ACCOUNTS MADE UP TO 31/10/19 |
31/10/1931 October 2019 | Annual accounts for year ending 31 Oct 2019 |
25/10/1925 October 2019 | CONFIRMATION STATEMENT MADE ON 06/10/19, NO UPDATES |
29/07/1929 July 2019 | MICRO COMPANY ACCOUNTS MADE UP TO 31/10/18 |
10/05/1910 May 2019 | REGISTERED OFFICE CHANGED ON 10/05/2019 FROM 1000 MW ACCOUNTANTS GREAT WEST ROAD BRENTFORD TW8 9DW ENGLAND |
10/05/1910 May 2019 | REGISTERED OFFICE CHANGED ON 10/05/2019 FROM C/O INCORPORATE ONLINE LTD SUITE 3 SECOND FLOOR 760 EASTERN AVENUE NEWBURY PARK IG2 7HU UNITED KINGDOM |
05/11/185 November 2018 | REGISTERED OFFICE CHANGED ON 05/11/2018 FROM SHAMBU HOUSE AMBERLEY WAY HOUNSLOW TW4 6BH |
31/10/1831 October 2018 | Annual accounts for year ending 31 Oct 2018 |
16/10/1816 October 2018 | CONFIRMATION STATEMENT MADE ON 06/10/18, NO UPDATES |
31/07/1831 July 2018 | MICRO COMPANY ACCOUNTS MADE UP TO 31/10/17 |
02/07/182 July 2018 | DIRECTOR APPOINTED MR WASIM BATLIWALA |
02/07/182 July 2018 | APPOINTMENT TERMINATED, DIRECTOR WASIM BATLIWALA |
31/10/1731 October 2017 | Annual accounts for year ending 31 Oct 2017 |
12/10/1712 October 2017 | CONFIRMATION STATEMENT MADE ON 06/10/17, NO UPDATES |
31/07/1731 July 2017 | Annual accounts small company total exemption made up to 31 October 2016 |
15/11/1615 November 2016 | CONFIRMATION STATEMENT MADE ON 06/10/16, WITH UPDATES |
31/10/1631 October 2016 | Annual accounts for year ending 31 Oct 2016 |
29/07/1629 July 2016 | Annual accounts small company total exemption made up to 31 October 2015 |
09/01/169 January 2016 | DISS40 (DISS40(SOAD)) |
06/01/166 January 2016 | Annual return made up to 6 October 2015 with full list of shareholders |
05/01/165 January 2016 | FIRST GAZETTE |
31/10/1531 October 2015 | Annual accounts for year ending 31 Oct 2015 |
31/07/1531 July 2015 | Annual accounts small company total exemption made up to 31 October 2014 |
19/12/1419 December 2014 | Annual return made up to 6 October 2014 with full list of shareholders |
31/10/1431 October 2014 | Annual accounts for year ending 31 Oct 2014 |
31/07/1431 July 2014 | Annual accounts small company total exemption made up to 31 October 2013 |
24/01/1424 January 2014 | Annual return made up to 6 October 2013 with full list of shareholders |
31/10/1331 October 2013 | Annual accounts for year ending 31 Oct 2013 |
02/09/132 September 2013 | Annual accounts small company total exemption made up to 31 October 2012 |
17/01/1317 January 2013 | Annual return made up to 6 October 2012 with full list of shareholders |
31/10/1231 October 2012 | Annual accounts for year ending 31 Oct 2012 |
30/06/1230 June 2012 | Annual accounts small company total exemption made up to 31 October 2011 |
07/10/117 October 2011 | Annual return made up to 6 October 2011 with full list of shareholders |
06/10/116 October 2011 | REGISTERED OFFICE CHANGED ON 06/10/2011 FROM BAC HOUSE AMBERLEY WAY HOUNSLOW LONDON TW4 6BH UNITED KINGDOM |
06/10/116 October 2011 | DIRECTOR APPOINTED MR WASIM BATLIWALA |
06/10/116 October 2011 | APPOINTMENT TERMINATED, DIRECTOR KRISHAN SOLANKI |
06/10/116 October 2011 | APPOINTMENT TERMINATED, DIRECTOR RAJEEV KAUSHIK |
06/10/116 October 2011 | APPOINTMENT TERMINATED, DIRECTOR FEROZ BATLIWALA |
15/07/1115 July 2011 | Annual accounts small company total exemption made up to 31 October 2010 |
18/02/1118 February 2011 | DIRECTOR APPOINTED MR FEROZ ABUBAKAR BATLIWALA |
23/08/1023 August 2010 | DIRECTOR'S CHANGE OF PARTICULARS / MR KRISHAN KUMAR / 05/08/2010 |
23/08/1023 August 2010 | Annual return made up to 5 August 2010 with full list of shareholders |
12/05/1012 May 2010 | Annual accounts small company total exemption made up to 31 October 2009 |
27/10/0927 October 2009 | Annual return made up to 5 August 2009 with full list of shareholders |
27/10/0927 October 2009 | CURREXT FROM 31/08/2009 TO 31/10/2009 |
13/12/0813 December 2008 | PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 2 |
13/11/0813 November 2008 | PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 1 |
27/08/0827 August 2008 | APPOINTMENT TERMINATED DIRECTOR FEROZ BATLIWALA |
05/08/085 August 2008 | INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF 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