SCURRAH NASSAU (GROUP) LIMITED

Company Documents

DateDescription
19/11/2419 November 2024 Final Gazette dissolved via voluntary strike-off

View Document

19/11/2419 November 2024 Final Gazette dissolved via voluntary strike-off

View Document

15/10/2415 October 2024 Voluntary strike-off action has been suspended

View Document

15/10/2415 October 2024 Voluntary strike-off action has been suspended

View Document

03/09/243 September 2024 First Gazette notice for voluntary strike-off

View Document

23/08/2423 August 2024 Application to strike the company off the register

View Document

05/12/235 December 2023 Confirmation statement made on 2023-12-05 with updates

View Document

25/07/2325 July 2023 Accounts for a dormant company made up to 2022-12-31

View Document

14/04/2314 April 2023 Cessation of Anthony Bryan Keen as a person with significant control on 2023-02-27

View Document

14/04/2314 April 2023 Notification of Handmark Engineering Company Limited as a person with significant control on 2023-02-27

View Document

08/03/238 March 2023 Satisfaction of charge 088027560001 in full

View Document

02/03/232 March 2023 Termination of appointment of Anthony Bryan Keen as a director on 2023-02-27

View Document

02/03/232 March 2023 Registered office address changed from 1 Peter Green Way Barrow-in-Furness LA14 2PE United Kingdom to Unit 4 Park Road Industrial Estate Park Road Barrow-in-Furness Cumbria LA14 4EQ on 2023-03-02

View Document

02/03/232 March 2023 Appointment of Mr Gary Peter Mellen as a director on 2023-02-27

View Document

02/03/232 March 2023 Appointment of Mr Jamie David Mellen as a director on 2023-02-27

View Document

31/12/2231 December 2022 Annual accounts for year ending 31 Dec 2022

View Accounts

19/12/2219 December 2022 Confirmation statement made on 2022-12-04 with updates

View Document

27/09/2227 September 2022 Accounts for a dormant company made up to 2021-12-31

View Document

31/12/2131 December 2021 Annual accounts for year ending 31 Dec 2021

View Accounts

13/12/2113 December 2021 Confirmation statement made on 2021-12-04 with updates

View Document

30/09/2130 September 2021 Accounts for a dormant company made up to 2020-12-31

View Document

15/01/2115 January 2021 CONFIRMATION STATEMENT MADE ON 04/12/20, WITH UPDATES

View Document

15/01/2115 January 2021 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL ANTHONY BRYAN KEEN

View Document

15/01/2115 January 2021 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/19

View Document

15/01/2115 January 2021 WITHDRAWAL OF A PERSON WITH SIGNIFICANT CONTROL STATEMENT ON 15/01/2021

View Document

31/12/2031 December 2020 Annual accounts for year ending 31 Dec 2020

View Accounts

20/01/2020 January 2020 DIRECTOR'S CHANGE OF PARTICULARS / MR ANTHONY BRYAN KEEN / 20/01/2020

View Document

20/01/2020 January 2020 CONFIRMATION STATEMENT MADE ON 04/12/19, NO UPDATES

View Document

31/12/1931 December 2019 Annual accounts for year ending 31 Dec 2019

View Accounts

30/09/1930 September 2019 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/18

View Document

31/01/1931 January 2019 CONFIRMATION STATEMENT MADE ON 04/12/18, WITH UPDATES

View Document

27/09/1827 September 2018 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/17

View Document

14/09/1814 September 2018 REGISTRATION OF A CHARGE / CHARGE CODE 088027560001

View Document

18/05/1818 May 2018 DIRECTOR'S CHANGE OF PARTICULARS / MR ANTHONY BRYAN KEEN / 17/05/2018

View Document

31/12/1731 December 2017 Annual accounts for year ending 31 Dec 2017

View Accounts

11/12/1711 December 2017 CONFIRMATION STATEMENT MADE ON 04/12/17, WITH UPDATES

View Document

21/09/1721 September 2017 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/16

View Document

21/07/1721 July 2017 REGISTERED OFFICE CHANGED ON 21/07/2017 FROM UNIT 6, PETER GREEN WAY FURNESS BUSINESS PARK BARROW IN FURNESS CUMBRIA LA14 2PE UNITED KINGDOM

View Document

31/12/1631 December 2016 Annual accounts for year ending 31 Dec 2016

View Accounts

22/12/1622 December 2016 CONFIRMATION STATEMENT MADE ON 04/12/16, WITH UPDATES

View Document

07/09/167 September 2016 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/15

View Document

02/02/162 February 2016 Annual return made up to 4 December 2015 with full list of shareholders

View Document

01/02/161 February 2016 REGISTERED OFFICE CHANGED ON 01/02/2016 FROM UNIT 2 ANDREWS COURT ANDREWS WAY BARROW IN FURNESS CUMBRIA LA14 2UE

View Document

31/12/1531 December 2015 Annual accounts for year ending 31 Dec 2015

View Accounts

23/09/1523 September 2015 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/14

View Document

12/03/1512 March 2015 Annual return made up to 4 December 2014 with full list of shareholders

View Document

04/12/134 December 2013 CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document


More Company Information