SCS2015 LIMITED
Company Documents
Date | Description |
---|---|
29/05/1829 May 2018 | FINAL GAZETTE: DISSOLVED VIA VOLUNTARY STRIKE-OFF |
13/03/1813 March 2018 | First Gazette notice for voluntary strike-off |
13/03/1813 March 2018 | FIRST GAZETTE NOTICE FOR VOLUNTARY STRIKE-OFF |
28/02/1828 February 2018 | APPLICATION FOR STRIKING-OFF |
10/01/1810 January 2018 | CONFIRMATION STATEMENT MADE ON 29/12/17, NO UPDATES |
10/01/1810 January 2018 | Registered office address changed |
10/01/1810 January 2018 | Registered office address changed |
10/01/1810 January 2018 | REGISTERED OFFICE CHANGED ON 10/01/2018 FROM ROSE COTTAGE HORSHAM ROAD RUDGWICK HORSHAM RH12 3AS ENGLAND |
10/01/1810 January 2018 | REGISTERED OFFICE CHANGED ON 10/01/2018 FROM 61 BAILEY ROAD BAILEY ROAD WESTCOTT DORKING RH4 3QR ENGLAND |
02/01/182 January 2018 | MICRO COMPANY ACCOUNTS MADE UP TO 31/12/17 |
31/12/1731 December 2017 | Annual accounts for year ending 31 Dec 2017 |
11/01/1711 January 2017 | MICRO COMPANY ACCOUNTS MADE UP TO 31/12/16 |
06/01/176 January 2017 | CONFIRMATION STATEMENT MADE ON 29/12/16, WITH UPDATES |
31/12/1631 December 2016 | Annual accounts for year ending 31 Dec 2016 |
10/12/1610 December 2016 | REGISTERED OFFICE CHANGED ON 10/12/2016 FROM UNIT 34, NEW HOUSE 67-68 HATTON GARDEN LONDON EC1N 8JY ENGLAND |
20/02/1620 February 2016 | Annual return made up to 29 December 2015 with full list of shareholders |
06/01/166 January 2016 | Annual accounts small company total exemption made up to 31 December 2015 |
31/12/1531 December 2015 | Annual accounts for year ending 31 Dec 2015 |
29/12/1429 December 2014 | 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