SCDLLP LOT NO.11 LTD
Company Documents
Date | Description |
---|---|
01/10/241 October 2024 | Final Gazette dissolved via voluntary strike-off |
01/10/241 October 2024 | Final Gazette dissolved via voluntary strike-off |
24/07/2424 July 2024 | Micro company accounts made up to 2023-10-31 |
16/07/2416 July 2024 | First Gazette notice for voluntary strike-off |
16/07/2416 July 2024 | First Gazette notice for voluntary strike-off |
05/07/245 July 2024 | Application to strike the company off the register |
03/11/233 November 2023 | Confirmation statement made on 2023-10-03 with no updates |
31/10/2331 October 2023 | Annual accounts for year ending 31 Oct 2023 |
18/07/2318 July 2023 | Unaudited abridged accounts made up to 2022-10-31 |
31/10/2231 October 2022 | Annual accounts for year ending 31 Oct 2022 |
03/10/223 October 2022 | Confirmation statement made on 2022-10-03 with no updates |
31/10/2131 October 2021 | Annual accounts for year ending 31 Oct 2021 |
11/10/2111 October 2021 | Confirmation statement made on 2021-10-03 with no updates |
23/07/2123 July 2021 | Micro company accounts made up to 2020-10-31 |
31/10/2031 October 2020 | Annual accounts for year ending 31 Oct 2020 |
29/06/2029 June 2020 | MICRO COMPANY ACCOUNTS MADE UP TO 31/10/19 |
31/10/1931 October 2019 | Annual accounts for year ending 31 Oct 2019 |
04/10/194 October 2019 | CONFIRMATION STATEMENT MADE ON 03/10/19, NO UPDATES |
04/07/194 July 2019 | MICRO COMPANY ACCOUNTS MADE UP TO 31/10/18 |
31/10/1831 October 2018 | Annual accounts for year ending 31 Oct 2018 |
03/10/183 October 2018 | CONFIRMATION STATEMENT MADE ON 03/10/18, NO UPDATES |
13/08/1813 August 2018 | MICRO COMPANY ACCOUNTS MADE UP TO 31/10/17 |
31/10/1731 October 2017 | Annual accounts for year ending 31 Oct 2017 |
03/10/173 October 2017 | CONFIRMATION STATEMENT MADE ON 03/10/17, NO UPDATES |
28/06/1728 June 2017 | MICRO COMPANY ACCOUNTS MADE UP TO 31/10/16 |
31/10/1631 October 2016 | Annual accounts for year ending 31 Oct 2016 |
03/10/163 October 2016 | CONFIRMATION STATEMENT MADE ON 03/10/16, WITH UPDATES |
11/07/1611 July 2016 | MICRO COMPANY ACCOUNTS MADE UP TO 31/10/15 |
31/10/1531 October 2015 | Annual accounts for year ending 31 Oct 2015 |
28/10/1528 October 2015 | Annual return made up to 3 October 2015 with full list of shareholders |
20/08/1520 August 2015 | MICRO COMPANY ACCOUNTS MADE UP TO 31/10/14 |
31/10/1431 October 2014 | Annual accounts for year ending 31 Oct 2014 |
30/10/1430 October 2014 | Annual return made up to 3 October 2014 with full list of shareholders |
28/07/1428 July 2014 | MICRO COMPANY ACCOUNTS MADE UP TO 31/10/13 |
31/10/1331 October 2013 | Annual accounts for year ending 31 Oct 2013 |
09/10/139 October 2013 | Annual return made up to 3 October 2013 with full list of shareholders |
03/08/133 August 2013 | Annual accounts small company total exemption made up to 31 October 2012 |
13/11/1213 November 2012 | Annual return made up to 3 October 2012 with full list of shareholders |
31/10/1231 October 2012 | Annual accounts for year ending 31 Oct 2012 |
02/07/122 July 2012 | Annual accounts small company total exemption made up to 31 October 2011 |
27/10/1127 October 2011 | Annual return made up to 3 October 2011 with full list of shareholders |
10/08/1110 August 2011 | DIRECTOR'S CHANGE OF PARTICULARS / DR NORA MARIA GRIBBIN / 08/08/2011 |
23/11/1023 November 2010 | Annual return made up to 3 October 2010 with full list of shareholders |
24/10/1024 October 2010 | Annual accounts small company total exemption made up to 24 October 2010 |
11/12/0911 December 2009 | DIRECTOR'S CHANGE OF PARTICULARS / DR NORA MARIA GRIBBIN / 11/12/2009 |
11/12/0911 December 2009 | Annual return made up to 3 October 2009 with full list of shareholders |
11/12/0911 December 2009 | DIRECTOR'S CHANGE OF PARTICULARS / MR RODNEY CHRISTOPHER JOHN TURTLE / 11/12/2009 |
11/12/0911 December 2009 | SECRETARY'S CHANGE OF PARTICULARS / RODNEY CHRISTOPHER JOHN TURTLE / 11/12/2009 |
21/11/0921 November 2009 | Annual accounts small company total exemption made up to 31 October 2009 |
27/01/0927 January 2009 | ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/10/08 |
28/12/0828 December 2008 | APPOINTMENT TERMINATED DIRECTOR GEORGE SITWELL |
28/12/0828 December 2008 | REGISTERED OFFICE CHANGED ON 28/12/2008 FROM 8-10 NEW FETTER LANE LONDON EC4A 1RS |
28/12/0828 December 2008 | DIRECTOR AND SECRETARY APPOINTED RODNEY CHRISTOPHER JOHN TURTLE |
28/12/0828 December 2008 | DIRECTOR APPOINTED DR NORA MARIA GRIBBIN |
28/12/0828 December 2008 | APPOINTMENT TERMINATED SECRETARY CHRISTINA DEE |
04/11/084 November 2008 | RETURN MADE UP TO 03/10/08; FULL LIST OF MEMBERS |
09/07/089 July 2008 | ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/10/07 |
11/04/0811 April 2008 | REGISTERED OFFICE CHANGED ON 11/04/2008 FROM 91 PRINCEDALE ROAD LONDON W11 4NS |
31/10/0731 October 2007 | RETURN MADE UP TO 03/10/07; FULL LIST OF MEMBERS |
08/09/078 September 2007 | NEW SECRETARY APPOINTED |
03/08/073 August 2007 | SECRETARY RESIGNED |
23/05/0723 May 2007 | MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION |
14/05/0714 May 2007 | COMPANY NAME CHANGED SPELLCHART LIMITED CERTIFICATE ISSUED ON 14/05/07 |
26/03/0726 March 2007 | NEW DIRECTOR APPOINTED |
26/03/0726 March 2007 | NEW SECRETARY APPOINTED |
19/01/0719 January 2007 | SECRETARY RESIGNED |
19/01/0719 January 2007 | DIRECTOR RESIGNED |
19/01/0719 January 2007 | REGISTERED OFFICE CHANGED ON 19/01/07 FROM: 47-49 GREEN LANE NORTHWOOD MIDDLESEX HA6 3AE |
03/10/063 October 2006 | INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES 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