SCANWELL PROPERTIES LIMITED

Company Documents

DateDescription
27/05/2527 May 2025 Final Gazette dissolved via voluntary strike-off

View Document

27/05/2527 May 2025 Final Gazette dissolved via voluntary strike-off

View Document

11/03/2511 March 2025 First Gazette notice for voluntary strike-off

View Document

11/03/2511 March 2025 First Gazette notice for voluntary strike-off

View Document

26/02/2526 February 2025 Application to strike the company off the register

View Document

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

View Document

24/10/2424 October 2024 Confirmation statement made on 2024-10-06 with no updates

View Document

31/07/2431 July 2024 Micro company accounts made up to 2023-10-31

View Document

31/10/2331 October 2023 Annual accounts for year ending 31 Oct 2023

View Accounts

06/10/236 October 2023 Confirmation statement made on 2023-10-06 with no updates

View Document

25/08/2325 August 2023 Change of details for Mr Wasim Batliwala as a person with significant control on 2023-08-25

View Document

25/08/2325 August 2023 Director's details changed for Mr Wasim Batliwala on 2023-08-25

View Document

27/06/2327 June 2023 Micro company accounts made up to 2022-10-31

View Document

31/10/2231 October 2022 Annual accounts for year ending 31 Oct 2022

View Accounts

08/10/228 October 2022 Confirmation statement made on 2022-10-06 with no updates

View Document

29/03/2229 March 2022 Micro company accounts made up to 2021-10-31

View Document

18/11/2118 November 2021 Confirmation statement made on 2021-10-06 with no updates

View Document

31/10/2131 October 2021 Annual accounts for year ending 31 Oct 2021

View Accounts

29/04/2129 April 2021 MICRO COMPANY ACCOUNTS MADE UP TO 31/10/20

View Document

20/01/2120 January 2021 DISS40 (DISS40(SOAD))

View Document

19/01/2119 January 2021 First Gazette notice for compulsory strike-off

View Document

19/01/2119 January 2021 FIRST GAZETTE

View Document

13/01/2113 January 2021 CONFIRMATION STATEMENT MADE ON 06/10/20, NO UPDATES

View Document

31/10/2031 October 2020 Annual accounts for year ending 31 Oct 2020

View Accounts

06/07/206 July 2020 MICRO COMPANY ACCOUNTS MADE UP TO 31/10/19

View Document

31/10/1931 October 2019 Annual accounts for year ending 31 Oct 2019

View Accounts

25/10/1925 October 2019 CONFIRMATION STATEMENT MADE ON 06/10/19, NO UPDATES

View Document

29/07/1929 July 2019 MICRO COMPANY ACCOUNTS MADE UP TO 31/10/18

View Document

10/05/1910 May 2019 REGISTERED OFFICE CHANGED ON 10/05/2019 FROM 1000 MW ACCOUNTANTS GREAT WEST ROAD BRENTFORD TW8 9DW ENGLAND

View Document

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

View Document

05/11/185 November 2018 REGISTERED OFFICE CHANGED ON 05/11/2018 FROM SHAMBU HOUSE AMBERLEY WAY HOUNSLOW TW4 6BH

View Document

31/10/1831 October 2018 Annual accounts for year ending 31 Oct 2018

View Accounts

16/10/1816 October 2018 CONFIRMATION STATEMENT MADE ON 06/10/18, NO UPDATES

View Document

31/07/1831 July 2018 MICRO COMPANY ACCOUNTS MADE UP TO 31/10/17

View Document

02/07/182 July 2018 DIRECTOR APPOINTED MR WASIM BATLIWALA

View Document

02/07/182 July 2018 APPOINTMENT TERMINATED, DIRECTOR WASIM BATLIWALA

View Document

31/10/1731 October 2017 Annual accounts for year ending 31 Oct 2017

View Accounts

12/10/1712 October 2017 CONFIRMATION STATEMENT MADE ON 06/10/17, NO UPDATES

View Document

31/07/1731 July 2017 Annual accounts small company total exemption made up to 31 October 2016

View Document

15/11/1615 November 2016 CONFIRMATION STATEMENT MADE ON 06/10/16, WITH UPDATES

View Document

31/10/1631 October 2016 Annual accounts for year ending 31 Oct 2016

View Accounts

29/07/1629 July 2016 Annual accounts small company total exemption made up to 31 October 2015

View Document

09/01/169 January 2016 DISS40 (DISS40(SOAD))

View Document

06/01/166 January 2016 Annual return made up to 6 October 2015 with full list of shareholders

View Document

05/01/165 January 2016 FIRST GAZETTE

View Document

31/10/1531 October 2015 Annual accounts for year ending 31 Oct 2015

View Accounts

31/07/1531 July 2015 Annual accounts small company total exemption made up to 31 October 2014

View Document

19/12/1419 December 2014 Annual return made up to 6 October 2014 with full list of shareholders

View Document

31/10/1431 October 2014 Annual accounts for year ending 31 Oct 2014

View Accounts

31/07/1431 July 2014 Annual accounts small company total exemption made up to 31 October 2013

View Document

24/01/1424 January 2014 Annual return made up to 6 October 2013 with full list of shareholders

View Document

31/10/1331 October 2013 Annual accounts for year ending 31 Oct 2013

View Accounts

02/09/132 September 2013 Annual accounts small company total exemption made up to 31 October 2012

View Document

17/01/1317 January 2013 Annual return made up to 6 October 2012 with full list of shareholders

View Document

31/10/1231 October 2012 Annual accounts for year ending 31 Oct 2012

View Accounts

30/06/1230 June 2012 Annual accounts small company total exemption made up to 31 October 2011

View Document

07/10/117 October 2011 Annual return made up to 6 October 2011 with full list of shareholders

View Document

06/10/116 October 2011 REGISTERED OFFICE CHANGED ON 06/10/2011 FROM BAC HOUSE AMBERLEY WAY HOUNSLOW LONDON TW4 6BH UNITED KINGDOM

View Document

06/10/116 October 2011 DIRECTOR APPOINTED MR WASIM BATLIWALA

View Document

06/10/116 October 2011 APPOINTMENT TERMINATED, DIRECTOR KRISHAN SOLANKI

View Document

06/10/116 October 2011 APPOINTMENT TERMINATED, DIRECTOR RAJEEV KAUSHIK

View Document

06/10/116 October 2011 APPOINTMENT TERMINATED, DIRECTOR FEROZ BATLIWALA

View Document

15/07/1115 July 2011 Annual accounts small company total exemption made up to 31 October 2010

View Document

18/02/1118 February 2011 DIRECTOR APPOINTED MR FEROZ ABUBAKAR BATLIWALA

View Document

23/08/1023 August 2010 DIRECTOR'S CHANGE OF PARTICULARS / MR KRISHAN KUMAR / 05/08/2010

View Document

23/08/1023 August 2010 Annual return made up to 5 August 2010 with full list of shareholders

View Document

12/05/1012 May 2010 Annual accounts small company total exemption made up to 31 October 2009

View Document

27/10/0927 October 2009 Annual return made up to 5 August 2009 with full list of shareholders

View Document

27/10/0927 October 2009 CURREXT FROM 31/08/2009 TO 31/10/2009

View Document

13/12/0813 December 2008 PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 2

View Document

13/11/0813 November 2008 PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 1

View Document

27/08/0827 August 2008 APPOINTMENT TERMINATED DIRECTOR FEROZ BATLIWALA

View Document

05/08/085 August 2008 INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document


More Company Information


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