SCAWFELL AND CO LTD
Company Documents
| Date | Description |
|---|---|
| 16/01/2416 January 2024 | Compulsory strike-off action has been suspended |
| 16/01/2416 January 2024 | Compulsory strike-off action has been suspended |
| 12/12/2312 December 2023 | First Gazette notice for compulsory strike-off |
| 12/12/2312 December 2023 | First Gazette notice for compulsory strike-off |
| 21/10/2321 October 2023 | Compulsory strike-off action has been discontinued |
| 21/10/2321 October 2023 | Compulsory strike-off action has been discontinued |
| 19/10/2319 October 2023 | Confirmation statement made on 2023-10-16 with updates |
| 01/02/231 February 2023 | Compulsory strike-off action has been suspended |
| 01/02/231 February 2023 | Compulsory strike-off action has been suspended |
| 31/01/2331 January 2023 | First Gazette notice for compulsory strike-off |
| 31/01/2331 January 2023 | First Gazette notice for compulsory strike-off |
| 22/10/2222 October 2022 | Compulsory strike-off action has been discontinued |
| 22/10/2222 October 2022 | Compulsory strike-off action has been discontinued |
| 21/10/2221 October 2022 | Confirmation statement made on 2022-10-16 with updates |
| 01/04/221 April 2022 | Compulsory strike-off action has been suspended |
| 01/04/221 April 2022 | Compulsory strike-off action has been suspended |
| 08/03/228 March 2022 | First Gazette notice for compulsory strike-off |
| 08/03/228 March 2022 | First Gazette notice for compulsory strike-off |
| 30/11/2130 November 2021 | Change of details for Mr Tony Winder as a person with significant control on 2021-11-29 |
| 30/11/2130 November 2021 | Registered office address changed from 10 Gun Lane Knebworth Hertfordshire SG3 6AU England to 17 Dukes Meadow Backworth Tyne and Wear NE27 0GD on 2021-11-30 |
| 30/11/2130 November 2021 | Director's details changed for Mr Tony Winder on 2021-11-29 |
| 30/11/2130 November 2021 | Director's details changed for Mr Tony Winder on 2021-11-29 |
| 30/11/2130 November 2021 | Change of details for Mr Tony Winder as a person with significant control on 2021-11-29 |
| 29/11/2129 November 2021 | Director's details changed for Mr Tony Winder on 2021-11-29 |
| 29/11/2129 November 2021 | Change of details for Mr Tony Winder as a person with significant control on 2021-11-29 |
| 29/11/2129 November 2021 | Registered office address changed from 99 - 101 Kingsland Road London E2 8AG England to 10 Gun Lane Knebworth Hertfordshire SG3 6AU on 2021-11-29 |
| 06/11/216 November 2021 | Compulsory strike-off action has been discontinued |
| 06/11/216 November 2021 | Compulsory strike-off action has been discontinued |
| 05/11/215 November 2021 | Confirmation statement made on 2021-10-16 with updates |
| 05/05/205 May 2020 | DISS40 (DISS40(SOAD)) |
| 03/05/203 May 2020 | CONFIRMATION STATEMENT MADE ON 18/01/20, NO UPDATES |
| 03/05/203 May 2020 | REGISTERED OFFICE CHANGED ON 03/05/2020 FROM UNIT 2 99-101 KINGSLAND ROAD LONDON E2 8AG |
| 17/04/2017 April 2020 | COMPULSORY STRIKE OFF SUSPENDED (DISS16(SOAS)) |
| 07/04/207 April 2020 | FIRST GAZETTE |
| 22/10/1922 October 2019 | 31/01/19 TOTAL EXEMPTION FULL |
| 16/07/1916 July 2019 | REGISTERED OFFICE CHANGED ON 16/07/2019 FROM 1 STATION ROAD LOW PITTINGTON DURHAM DH6 1BJ UNITED KINGDOM |
| 28/01/1928 January 2019 | CONFIRMATION STATEMENT MADE ON 18/01/19, NO UPDATES |
| 19/01/1819 January 2018 | CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM 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