SCAN & STORE CENTRE LIMITED

Company Documents

DateDescription
17/12/2417 December 2024 Final Gazette dissolved via compulsory strike-off

View Document

17/12/2417 December 2024 Final Gazette dissolved via compulsory strike-off

View Document

01/10/241 October 2024 First Gazette notice for compulsory strike-off

View Document

01/10/241 October 2024 First Gazette notice for compulsory strike-off

View Document

08/06/248 June 2024 Registered office address changed from Post Office Vaults Market Place Wantage OX12 8AT England to Unit 9 Cholswell Court Abingdon OX13 6HX on 2024-06-08

View Document

25/03/2425 March 2024 Confirmation statement made on 2024-03-21 with updates

View Document

21/03/2421 March 2024 Termination of appointment of Simon Lonsdale as a director on 2024-03-20

View Document

21/03/2421 March 2024 Cessation of Simon Lonsdale as a person with significant control on 2024-03-20

View Document

04/04/234 April 2023 Confirmation statement made on 2023-03-31 with no updates

View Document

01/02/231 February 2023 Total exemption full accounts made up to 2022-10-31

View Document

31/10/2231 October 2022 Annual accounts for year ending 31 Oct 2022

View Accounts

20/09/2220 September 2022 Total exemption full accounts made up to 2021-10-31

View Document

05/04/225 April 2022 Confirmation statement made on 2022-03-31 with no updates

View Document

31/10/2131 October 2021 Annual accounts for year ending 31 Oct 2021

View Accounts

24/03/2124 March 2021 31/10/20 TOTAL EXEMPTION FULL

View Document

31/10/2031 October 2020 Annual accounts for year ending 31 Oct 2020

View Accounts

01/04/201 April 2020 CONFIRMATION STATEMENT MADE ON 31/03/20, NO UPDATES

View Document

17/03/2017 March 2020 31/10/19 TOTAL EXEMPTION FULL

View Document

06/03/206 March 2020 DIRECTOR APPOINTED MR GAVIN ANTONY ERENTS

View Document

12/02/2012 February 2020 REGISTERED OFFICE CHANGED ON 12/02/2020 FROM THE OLD POST OFFICE 19 BANBURY ROAD KIDLINGTON OXFORDSHIRE OX5 1AQ ENGLAND

View Document

31/10/1931 October 2019 Annual accounts for year ending 31 Oct 2019

View Accounts

01/04/191 April 2019 CONFIRMATION STATEMENT MADE ON 31/03/19, NO UPDATES

View Document

15/03/1915 March 2019 MICRO COMPANY ACCOUNTS MADE UP TO 31/10/18

View Document

31/10/1831 October 2018 Annual accounts for year ending 31 Oct 2018

View Accounts

14/05/1814 May 2018 MICRO COMPANY ACCOUNTS MADE UP TO 31/10/17

View Document

10/04/1810 April 2018 CONFIRMATION STATEMENT MADE ON 31/03/18, NO UPDATES

View Document

31/10/1731 October 2017 Annual accounts for year ending 31 Oct 2017

View Accounts

10/04/1710 April 2017 CONFIRMATION STATEMENT MADE ON 31/03/17, WITH UPDATES

View Document

27/03/1727 March 2017 Annual accounts small company total exemption made up to 31 October 2016

View Document

31/10/1631 October 2016 Annual accounts for year ending 31 Oct 2016

View Accounts

06/07/166 July 2016 REGISTERED OFFICE CHANGED ON 06/07/2016 FROM C/O HUNTER, THOMAS & COMPANY LIMITED SUITE C 1ST FLOOR HINKSEY COURT, WEST WAY BOTLEY OXFORDSHIRE OX2 9JU UNITED KINGDOM

View Document

05/04/165 April 2016 Annual return made up to 31 March 2016 with full list of shareholders

View Document

26/01/1626 January 2016 REGISTERED OFFICE CHANGED ON 26/01/2016 FROM C/O HUNTER, MARSHALL & COMPANY LIMITED SUITE C 1ST FLOOR HINKSEY COURT, WEST WAY BOTLEY OXFORDSHIRE OX2 9JU

View Document

08/12/158 December 2015 Annual accounts small company total exemption made up to 31 October 2015

View Document

31/10/1531 October 2015 Annual accounts for year ending 31 Oct 2015

View Accounts

31/03/1531 March 2015 Annual return made up to 31 March 2015 with full list of shareholders

View Document

08/01/158 January 2015 DIRECTOR'S CHANGE OF PARTICULARS / MR SIMON LONSDALE / 08/01/2015

View Document

17/12/1417 December 2014 Annual accounts small company total exemption made up to 31 October 2014

View Document

19/11/1419 November 2014 DIRECTOR APPOINTED MR SIMON LONSDALE

View Document

19/11/1419 November 2014 APPOINTMENT TERMINATED, DIRECTOR KAREN COLLINS

View Document

19/11/1419 November 2014 APPOINTMENT TERMINATED, SECRETARY KAREN COLLINS

View Document

31/10/1431 October 2014 Annual accounts for year ending 31 Oct 2014

View Accounts

04/04/144 April 2014 Annual return made up to 31 March 2014 with full list of shareholders

View Document

17/01/1417 January 2014 Annual accounts small company total exemption made up to 31 October 2013

View Document

31/10/1331 October 2013 Annual accounts for year ending 31 Oct 2013

View Accounts

23/10/1323 October 2013 DIRECTOR'S CHANGE OF PARTICULARS / KAREN YVETTE COLLINS / 23/10/2013

View Document

11/04/1311 April 2013 Annual return made up to 31 March 2013 with full list of shareholders

View Document

09/04/139 April 2013 Annual accounts small company total exemption made up to 31 October 2012

View Document

04/02/134 February 2013 DIRECTOR'S CHANGE OF PARTICULARS / KAREN YVETTE COLLINS / 04/02/2013

View Document

04/02/134 February 2013 SECRETARY'S CHANGE OF PARTICULARS / KAREN YVETTE LONSDALE / 04/02/2013

View Document

04/02/134 February 2013 DIRECTOR'S CHANGE OF PARTICULARS / KAREN YVETTE LONSDALE / 04/02/2013

View Document

31/10/1231 October 2012 Annual accounts for year ending 31 Oct 2012

View Accounts

01/06/121 June 2012 Annual accounts small company total exemption made up to 31 October 2011

View Document

02/04/122 April 2012 Annual return made up to 31 March 2012 with full list of shareholders

View Document

15/02/1215 February 2012 REGISTERED OFFICE CHANGED ON 15/02/2012 FROM C/O SUITE C 1ST FLOOR HINKSEY COURT WEST WAY BOTLEY OXFORDSHIRE OX2 9JU UNITED KINGDOM

View Document

16/12/1116 December 2011 REGISTERED OFFICE CHANGED ON 16/12/2011 FROM C/O HUNTER MARSHALL & CO. LTD SUITE C, 1ST FLOOR, HINKSEY COURT, WEST WAY, BOTLEY OXFORDSHIRE OX2 9JU UNITED KINGDOM

View Document

01/07/111 July 2011 Annual accounts small company total exemption made up to 31 October 2010

View Document

06/04/116 April 2011 Annual return made up to 31 March 2011 with full list of shareholders

View Document

25/02/1125 February 2011 REGISTERED OFFICE CHANGED ON 25/02/2011 FROM C/O HUNTER MARSHALL & CO. LTD SUITE C, 1ST FLOOR, HINKSEY COURT, WEST WAY, BOTLEY OXFORDSHIRE OX2 9JU UNITED KINGDOM

View Document

25/02/1125 February 2011 REGISTERED OFFICE CHANGED ON 25/02/2011 FROM 4 RAMILLIES HOUSE ALVESCOT ROAD CARTERTON OXFORDSHIRE OX18 3DW UNITED KINGDOM

View Document

10/02/1110 February 2011 Annual return made up to 30 October 2010 with full list of shareholders

View Document

15/01/1115 January 2011 DISS40 (DISS40(SOAD))

View Document

13/01/1113 January 2011 Annual accounts small company total exemption made up to 31 October 2009

View Document

02/11/102 November 2010 FIRST GAZETTE

View Document

03/03/103 March 2010 Annual accounts small company total exemption made up to 31 October 2008

View Document

02/03/102 March 2010 APPOINTMENT TERMINATED, DIRECTOR SIMON LONSDALE

View Document

16/11/0916 November 2009 Annual return made up to 30 October 2009 with full list of shareholders

View Document

16/11/0916 November 2009 DIRECTOR'S CHANGE OF PARTICULARS / KAREN YVETTE LONSDALE / 16/11/2009

View Document

16/11/0916 November 2009 DIRECTOR'S CHANGE OF PARTICULARS / SIMON GUY LONSDALE / 16/10/2009

View Document

22/12/0822 December 2008 REGISTERED OFFICE CHANGED ON 22/12/2008 FROM 1ST FLOOR STREATFIELD HOUSE ALVESCOT ROAD CARTERTON OXFORDSHIRE OX18 3XZ

View Document

06/11/086 November 2008 RETURN MADE UP TO 30/10/08; FULL LIST OF MEMBERS

View Document

07/12/077 December 2007 SECRETARY RESIGNED

View Document

07/12/077 December 2007 REGISTERED OFFICE CHANGED ON 07/12/07 FROM: CROWN HOUSE, 64 WHITCHURCH ROAD CARDIFF SOUTH GLAMORGAN CF14 3LX

View Document

07/12/077 December 2007 NEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED

View Document

07/12/077 December 2007 DIRECTOR RESIGNED

View Document

07/12/077 December 2007 NEW DIRECTOR APPOINTED

View Document

30/10/0730 October 2007 INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF 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