SCAN HOUSE SUMMARISATION LTD

Company Documents

DateDescription
23/04/2423 April 2024 Final Gazette dissolved via compulsory strike-off

View Document

23/04/2423 April 2024 Final Gazette dissolved via compulsory strike-off

View Document

01/03/241 March 2024 Termination of appointment of Simon James Holroyd as a director on 2024-02-09

View Document

01/03/241 March 2024 Termination of appointment of Sally Lucy Grenaghan as a director on 2024-02-09

View Document

06/10/236 October 2023 Compulsory strike-off action has been suspended

View Document

06/10/236 October 2023 Compulsory strike-off action has been suspended

View Document

03/10/233 October 2023 First Gazette notice for compulsory strike-off

View Document

03/10/233 October 2023 First Gazette notice for compulsory strike-off

View Document

31/12/2131 December 2021 Annual accounts for year ending 31 Dec 2021

View Accounts

14/12/2114 December 2021 Cessation of Simon James Holroyd as a person with significant control on 2021-12-06

View Document

14/12/2114 December 2021 Cessation of Sally Lucy Grenaghan as a person with significant control on 2021-12-06

View Document

14/12/2114 December 2021 Notification of Scan House Limited as a person with significant control on 2021-12-06

View Document

11/08/2111 August 2021 Accounts for a dormant company made up to 2020-12-31

View Document

14/07/2114 July 2021 Register inspection address has been changed to C/O Pm+M New Century House Greenbank Technology Park, Challenge Way Blackburn Lancashire BB1 5QB

View Document

14/07/2114 July 2021 Confirmation statement made on 2021-07-10 with updates

View Document

14/07/2114 July 2021 Register(s) moved to registered inspection location C/O Pm+M New Century House Greenbank Technology Park, Challenge Way Blackburn Lancashire BB1 5QB

View Document

16/06/2116 June 2021 Resolutions

View Document

16/06/2116 June 2021 Certificate of change of name

View Document

14/06/2114 June 2021 Director's details changed for Mr Simon James Holroyd on 2021-06-14

View Document

14/06/2114 June 2021 Appointment of Miss Sally Lucy Grenaghan as a director on 2021-06-01

View Document

14/06/2114 June 2021 Change of details for Mr Simon James Holroyd as a person with significant control on 2019-07-11

View Document

14/06/2114 June 2021 Notification of Sally Lucy Grenaghan as a person with significant control on 2019-07-11

View Document

31/12/2031 December 2020 Annual accounts for year ending 31 Dec 2020

View Accounts

14/09/2014 September 2020 PREVSHO FROM 31/07/2020 TO 31/12/2019

View Document

14/09/2014 September 2020 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/19

View Document

01/08/201 August 2020 CONFIRMATION STATEMENT MADE ON 10/07/20, NO UPDATES

View Document

21/05/2021 May 2020 APPOINTMENT TERMINATED, DIRECTOR CHRISTOPHER DIXON

View Document

31/12/1931 December 2019 Annual accounts for year ending 31 Dec 2019

View Accounts

27/11/1927 November 2019 REGISTERED OFFICE CHANGED ON 27/11/2019 FROM KEMP HOUSE 160 CITY ROAD LONDON EC1V 2NX UNITED KINGDOM

View Document

17/10/1917 October 2019 CESSATION OF SALLY LUCY GRENAGHAN AS A PSC

View Document

17/10/1917 October 2019 APPOINTMENT TERMINATED, DIRECTOR SALLY GRENAGHAN

View Document

23/07/1923 July 2019 DIRECTOR APPOINTED MR CHRISTOPHER JASON DIXON

View Document

11/07/1911 July 2019 CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, 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