SCENIC AIGG & PARTNERS LTD

Company Documents

DateDescription
29/10/2429 October 2024 Final Gazette dissolved via compulsory strike-off

View Document

29/10/2429 October 2024 Final Gazette dissolved via compulsory strike-off

View Document

13/08/2413 August 2024 First Gazette notice for compulsory strike-off

View Document

28/02/2428 February 2024 Micro company accounts made up to 2023-05-31

View Document

27/07/2327 July 2023 Confirmation statement made on 2023-05-22 with no updates

View Document

31/05/2331 May 2023 Annual accounts for year ending 31 May 2023

View Accounts

28/02/2328 February 2023 Micro company accounts made up to 2022-05-31

View Document

02/11/222 November 2022 Director's details changed for Michael Adams on 2019-08-22

View Document

02/11/222 November 2022 Registered office address changed from 16C Old Oak Common Lane London W3 7EL England to 8 Selborne Road Ilford IG1 3AJ on 2022-11-02

View Document

02/11/222 November 2022 Change of details for Michael Adams as a person with significant control on 2019-08-22

View Document

31/05/2231 May 2022 Annual accounts for year ending 31 May 2022

View Accounts

31/03/2231 March 2022 Accounts for a dormant company made up to 2021-05-31

View Document

30/06/2130 June 2021 Confirmation statement made on 2021-05-22 with no updates

View Document

31/05/2131 May 2021 Annual accounts for year ending 31 May 2021

View Accounts

22/05/2122 May 2021 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/05/20

View Document

03/02/213 February 2021 APPOINTMENT TERMINATED, DIRECTOR SAMI AL-SAAD

View Document

03/02/213 February 2021 DIRECTOR APPOINTED MS FOLASADE OLATUNJI

View Document

03/02/213 February 2021 DIRECTOR'S CHANGE OF PARTICULARS / MS FOLASADE OLATUNJI / 23/08/2019

View Document

03/02/213 February 2021 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL FOLASADE OLATUNJI

View Document

03/02/213 February 2021 CESSATION OF SAMI ALAA ABOUD AL-SAAD AS A PSC

View Document

04/08/204 August 2020 CESSATION OF SAMUEL ADENAIKE AS A PSC

View Document

04/08/204 August 2020 CONFIRMATION STATEMENT MADE ON 22/05/20, WITH UPDATES

View Document

28/07/2028 July 2020 APPOINTMENT TERMINATED, DIRECTOR SAMUEL ADENAIKE

View Document

13/07/2013 July 2020 DIRECTOR APPOINTED SAMI ALAA ABOUD AL-SAAD

View Document

13/07/2013 July 2020 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL SAMI ALAA ABOUD AL-SAAD

View Document

13/07/2013 July 2020 REGISTERED OFFICE CHANGED ON 13/07/2020 FROM BUSINESS CENTRE PORTWALL LANE BRISTOL BS1 6NB ENGLAND

View Document

06/07/206 July 2020 CONFIRMATION STATEMENT MADE ON 21/05/20, NO UPDATES

View Document

31/05/2031 May 2020 Annual accounts for year ending 31 May 2020

View Accounts

06/05/206 May 2020 REGISTERED OFFICE CHANGED ON 06/05/2020 FROM SCENIC BUILDING REAR OF 214 CRAYFORD WAY DARTFORD DA1 4LR ENGLAND

View Document

22/08/1922 August 2019 COMPANY NAME CHANGED ASOS BLUE LIMITED CERTIFICATE ISSUED ON 22/08/19

View Document

22/05/1922 May 2019 CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM 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