SCANDI PROPERTIES LTD

Company Documents

DateDescription
25/06/2425 June 2024 Final Gazette dissolved via voluntary strike-off

View Document

25/06/2425 June 2024 Final Gazette dissolved via voluntary strike-off

View Document

09/04/249 April 2024 First Gazette notice for voluntary strike-off

View Document

09/04/249 April 2024 First Gazette notice for voluntary strike-off

View Document

27/03/2427 March 2024 Application to strike the company off the register

View Document

23/02/2423 February 2024 Total exemption full accounts made up to 2023-10-31

View Document

15/11/2315 November 2023 Previous accounting period extended from 2023-09-30 to 2023-10-31

View Document

31/10/2331 October 2023 Annual accounts for year ending 31 Oct 2023

View Accounts

26/09/2326 September 2023 Confirmation statement made on 2023-09-26 with no updates

View Document

30/05/2330 May 2023 Total exemption full accounts made up to 2022-09-30

View Document

30/09/2230 September 2022 Annual accounts for year ending 30 Sep 2022

View Accounts

27/09/2227 September 2022 Confirmation statement made on 2022-09-26 with no updates

View Document

03/12/213 December 2021 Total exemption full accounts made up to 2021-09-30

View Document

08/10/218 October 2021 Confirmation statement made on 2021-09-26 with updates

View Document

30/09/2130 September 2021 Annual accounts for year ending 30 Sep 2021

View Accounts

31/12/2031 December 2020 30/09/20 TOTAL EXEMPTION FULL

View Document

12/10/2012 October 2020 CONFIRMATION STATEMENT MADE ON 26/09/20, WITH UPDATES

View Document

09/10/209 October 2020 CESSATION OF MAGNUS CARL-JOHAN RUTQVIST AS A PSC

View Document

30/09/2030 September 2020 Annual accounts for year ending 30 Sep 2020

View Accounts

26/09/2026 September 2020 DIRECTOR'S CHANGE OF PARTICULARS / MR TAREK AMRI / 26/09/2020

View Document

26/09/2026 September 2020 DIRECTOR'S CHANGE OF PARTICULARS / MR MARTIN PER GUMAL / 26/09/2020

View Document

26/09/2026 September 2020 DIRECTOR'S CHANGE OF PARTICULARS / MR JAKOB ROLAND WILHELM PALMQVIST / 26/09/2020

View Document

26/09/2026 September 2020 PSC'S CHANGE OF PARTICULARS / MR JAKOB ROLAND WILHELM PALMQVIST / 26/09/2020

View Document

26/09/2026 September 2020 PSC'S CHANGE OF PARTICULARS / MR MARTIN PER GUMAL / 26/09/2020

View Document

26/09/2026 September 2020 PSC'S CHANGE OF PARTICULARS / MR TAREK AMRI / 26/08/2020

View Document

26/09/2026 September 2020 PSC'S CHANGE OF PARTICULARS / MR MAGNUS CARL-JOHAN RUTQVIST / 26/09/2020

View Document

15/04/2015 April 2020 REGISTERED OFFICE CHANGED ON 15/04/2020 FROM PROVIDENCE HOUSE, 14 RALEIGH WAY HANWORTH PARK FELTHAM MIDDLESEX TW13 7NX ENGLAND

View Document

05/12/195 December 2019 APPOINTMENT TERMINATED, DIRECTOR MAGNUS RUTQVIST

View Document

27/09/1927 September 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