SCX HOLDINGS 1 LIMITED

Company Documents

DateDescription
22/04/2522 April 2025 Final Gazette dissolved via compulsory strike-off

View Document

22/04/2522 April 2025 Final Gazette dissolved via compulsory strike-off

View Document

11/04/2511 April 2025 Termination of appointment of Adam Luke Stanborough as a director on 2025-04-10

View Document

15/08/2315 August 2023 Registered office address changed to PO Box 4385, 12316322 - Companies House Default Address, Cardiff, CF14 8LH on 2023-08-15

View Document

14/02/2314 February 2023 Compulsory strike-off action has been suspended

View Document

14/02/2314 February 2023 Compulsory strike-off action has been suspended

View Document

02/02/232 February 2023 Registered office address changed from 249 Cranbrook Road Ilford IG1 4TG England to 185a Farnham Road Slough Berkshire SL1 4XS on 2023-02-02

View Document

03/01/233 January 2023 First Gazette notice for compulsory strike-off

View Document

03/01/233 January 2023 First Gazette notice for compulsory strike-off

View Document

19/11/2119 November 2021 Registered office address changed from Second Floor 32-33 Gosfield Street London W1W 6HL United Kingdom to 249 Cranbrook Road Ilford IG1 4TG on 2021-11-19

View Document

03/08/213 August 2021 Termination of appointment of Lee Warren Bramzell as a director on 2021-07-29

View Document

03/08/213 August 2021 Appointment of Mr Adam Luke Stanborough as a director on 2021-07-14

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