SCOPE VANS LIMITED
Company Documents
Date | Description |
---|---|
15/04/2515 April 2025 | Final Gazette dissolved via compulsory strike-off |
15/04/2515 April 2025 | Final Gazette dissolved via compulsory strike-off |
28/01/2528 January 2025 | First Gazette notice for compulsory strike-off |
28/01/2528 January 2025 | First Gazette notice for compulsory strike-off |
12/04/2412 April 2024 | Termination of appointment of Lydia Nicole Smith as a director on 2023-12-29 |
23/01/2423 January 2024 | Appointment of Miss Lydia Nicole Smith as a director on 2023-02-27 |
15/01/2415 January 2024 | Change of details for Mr Mohammed Asif Hussain as a person with significant control on 2023-02-27 |
11/01/2411 January 2024 | Notification of Mohammed Asif Hussain as a person with significant control on 2023-02-27 |
11/01/2411 January 2024 | Registered office address changed from 190 Yardley Road Acocks Green Birmingham B27 6LR England to 86 Brunswick Street Derby DE23 8TQ on 2024-01-11 |
11/01/2411 January 2024 | Appointment of Mr Mohammed Asif Hussain as a director on 2023-02-27 |
11/01/2411 January 2024 | Confirmation statement made on 2024-01-11 with updates |
11/01/2411 January 2024 | Cessation of Lydia Nicole Smith as a person with significant control on 2023-02-27 |
11/01/2411 January 2024 | Termination of appointment of Lydia Nicole Smith as a director on 2023-02-27 |
27/02/2327 February 2023 | Incorporation |
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