SCALECLAY LTD
Company Documents
Date | Description |
---|---|
01/04/251 April 2025 | Final Gazette dissolved via compulsory strike-off |
01/04/251 April 2025 | Final Gazette dissolved via compulsory strike-off |
14/01/2514 January 2025 | First Gazette notice for compulsory strike-off |
14/01/2514 January 2025 | First Gazette notice for compulsory strike-off |
09/07/249 July 2024 | Micro company accounts made up to 2024-04-05 |
05/04/245 April 2024 | Annual accounts for year ending 05 Apr 2024 |
20/11/2320 November 2023 | Confirmation statement made on 2023-10-29 with no updates |
25/10/2325 October 2023 | Micro company accounts made up to 2023-04-05 |
05/04/235 April 2023 | Annual accounts for year ending 05 Apr 2023 |
24/01/2324 January 2023 | Compulsory strike-off action has been discontinued |
24/01/2324 January 2023 | Compulsory strike-off action has been discontinued |
23/01/2323 January 2023 | Confirmation statement made on 2022-10-29 with no updates |
17/01/2317 January 2023 | First Gazette notice for compulsory strike-off |
17/01/2317 January 2023 | First Gazette notice for compulsory strike-off |
30/09/2230 September 2022 | Micro company accounts made up to 2022-04-05 |
05/04/225 April 2022 | Annual accounts for year ending 05 Apr 2022 |
08/11/218 November 2021 | Micro company accounts made up to 2021-04-05 |
29/10/2129 October 2021 | Compulsory strike-off action has been discontinued |
29/10/2129 October 2021 | Confirmation statement made on 2021-10-29 with no updates |
29/10/2129 October 2021 | Compulsory strike-off action has been discontinued |
28/10/2128 October 2021 | Confirmation statement made on 2021-07-17 with no updates |
05/10/215 October 2021 | First Gazette notice for compulsory strike-off |
05/10/215 October 2021 | First Gazette notice for compulsory strike-off |
30/06/2130 June 2021 | Registered office address changed from 43 Poplar Avenue Hollins Oldham OL8 3TZ United Kingdom to 75 the Fairways Royton Oldham OL2 6GD on 2021-06-30 |
05/04/215 April 2021 | Annual accounts for year ending 05 Apr 2021 |
18/03/2118 March 2021 | MICRO COMPANY ACCOUNTS MADE UP TO 05/04/20 |
17/09/2017 September 2020 | REGISTERED OFFICE CHANGED ON 17/09/2020 FROM 64 GRANVILLE AVENUE LONG EATON NOTTINGHAM NG10 4HB UNITED KINGDOM |
02/09/202 September 2020 | CONFIRMATION STATEMENT MADE ON 17/07/20, WITH UPDATES |
05/04/205 April 2020 | Annual accounts for year ending 05 Apr 2020 |
23/10/1923 October 2019 | CESSATION OF KYAN THOMAS AS A PSC |
04/10/194 October 2019 | REGISTERED OFFICE CHANGED ON 04/10/2019 FROM 82 HALESWORTH ROAD ROMFORD ESSEX RM3 8QD UNITED KINGDOM |
03/10/193 October 2019 | NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL MARIA CLARISSA TEJERAS |
27/08/1927 August 2019 | CURRSHO FROM 31/07/2020 TO 05/04/2020 |
21/08/1921 August 2019 | APPOINTMENT TERMINATED, DIRECTOR KYAN THOMAS |
16/08/1916 August 2019 | DIRECTOR APPOINTED MS MARIA CLARISSA TEJERAS |
12/08/1912 August 2019 | REGISTERED OFFICE CHANGED ON 12/08/2019 FROM 130 MINERVA WAY WELLINGBOROUGH NN8 3TR UNITED KINGDOM |
18/07/1918 July 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