SCOPE VANS LIMITED

Company Documents

DateDescription
15/04/2515 April 2025 Final Gazette dissolved via compulsory strike-off

View Document

15/04/2515 April 2025 Final Gazette dissolved via compulsory strike-off

View Document

28/01/2528 January 2025 First Gazette notice for compulsory strike-off

View Document

28/01/2528 January 2025 First Gazette notice for compulsory strike-off

View Document

12/04/2412 April 2024 Termination of appointment of Lydia Nicole Smith as a director on 2023-12-29

View Document

23/01/2423 January 2024 Appointment of Miss Lydia Nicole Smith as a director on 2023-02-27

View Document

15/01/2415 January 2024 Change of details for Mr Mohammed Asif Hussain as a person with significant control on 2023-02-27

View Document

11/01/2411 January 2024 Notification of Mohammed Asif Hussain as a person with significant control on 2023-02-27

View Document

11/01/2411 January 2024 Registered office address changed from 190 Yardley Road Acocks Green Birmingham B27 6LR England to 86 Brunswick Street Derby DE23 8TQ on 2024-01-11

View Document

11/01/2411 January 2024 Appointment of Mr Mohammed Asif Hussain as a director on 2023-02-27

View Document

11/01/2411 January 2024 Confirmation statement made on 2024-01-11 with updates

View Document

11/01/2411 January 2024 Cessation of Lydia Nicole Smith as a person with significant control on 2023-02-27

View Document

11/01/2411 January 2024 Termination of appointment of Lydia Nicole Smith as a director on 2023-02-27

View Document

27/02/2327 February 2023 Incorporation

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