SC TOOLING DESIGN LIMITED
Company Documents
Date | Description |
---|---|
23/01/2423 January 2024 | Final Gazette dissolved via voluntary strike-off |
23/01/2423 January 2024 | Final Gazette dissolved via voluntary strike-off |
07/11/237 November 2023 | First Gazette notice for voluntary strike-off |
07/11/237 November 2023 | First Gazette notice for voluntary strike-off |
28/10/2328 October 2023 | Application to strike the company off the register |
16/10/2316 October 2023 | Confirmation statement made on 2023-10-14 with updates |
28/09/2328 September 2023 | Total exemption full accounts made up to 2023-03-31 |
31/03/2331 March 2023 | Annual accounts for year ending 31 Mar 2023 |
26/10/2226 October 2022 | Confirmation statement made on 2022-10-14 with no updates |
31/03/2231 March 2022 | Annual accounts for year ending 31 Mar 2022 |
05/12/215 December 2021 | Registered office address changed from 8 Talboys Walk Tetbury GL8 8YU England to 6 Thames Close South Cerney Cirencester GL7 5FL on 2021-12-05 |
03/11/213 November 2021 | Confirmation statement made on 2021-10-14 with no updates |
21/05/2121 May 2021 | MICRO COMPANY ACCOUNTS MADE UP TO 31/03/21 |
18/05/2118 May 2021 | PREVEXT FROM 31/10/2020 TO 31/03/2021 |
31/03/2131 March 2021 | Annual accounts for year ending 31 Mar 2021 |
15/10/2015 October 2020 | CONFIRMATION STATEMENT MADE ON 14/10/20, NO UPDATES |
15/10/1915 October 2019 | 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