SCYTHIAN SOLUTIONS LTD

Company Documents

DateDescription
31/03/2531 March 2025 Liquidators' statement of receipts and payments to 2025-01-25

View Document

13/02/2413 February 2024 Liquidators' statement of receipts and payments to 2024-01-25

View Document

03/07/233 July 2023 Appointment of a voluntary liquidator

View Document

08/06/238 June 2023 Registered office address changed from C/O Hudson Weir Limited Third Floor 112 Clerkenwell Road London EC1M 5SA to 58 Leman Street London E1 8EU on 2023-06-08

View Document

15/02/2315 February 2023 Resolutions

View Document

15/02/2315 February 2023 Resolutions

View Document

15/02/2315 February 2023 Appointment of a voluntary liquidator

View Document

15/02/2315 February 2023 Statement of affairs

View Document

15/02/2315 February 2023 Registered office address changed from 27 Old Gloucester Street London WC1N 3AX United Kingdom to C/O Hudson Weir Limited Third Floor 112 Clerkenwell Road London EC1M 5SA on 2023-02-15

View Document

10/11/2210 November 2022 Compulsory strike-off action has been suspended

View Document

10/11/2210 November 2022 Compulsory strike-off action has been suspended

View Document

04/10/224 October 2022 First Gazette notice for compulsory strike-off

View Document

04/10/224 October 2022 First Gazette notice for compulsory strike-off

View Document

01/11/211 November 2021 Total exemption full accounts made up to 2020-10-31

View Document

27/10/2127 October 2021 Compulsory strike-off action has been discontinued

View Document

27/10/2127 October 2021 Compulsory strike-off action has been discontinued

View Document

26/10/2126 October 2021 Confirmation statement made on 2021-10-18 with no updates

View Document

05/10/215 October 2021 First Gazette notice for compulsory strike-off

View Document

05/10/215 October 2021 First Gazette notice for compulsory strike-off

View Document

31/10/2031 October 2020 Annual accounts for year ending 31 Oct 2020

View Accounts

14/07/2014 July 2020 31/10/19 TOTAL EXEMPTION FULL

View Document

18/10/1918 October 2019 CONFIRMATION STATEMENT MADE ON 18/10/19, NO UPDATES

View Document

22/07/1922 July 2019 31/10/18 TOTAL EXEMPTION FULL

View Document

12/02/1912 February 2019 DISS40 (DISS40(SOAD))

View Document

10/02/1910 February 2019 CONFIRMATION STATEMENT MADE ON 26/10/18, NO UPDATES

View Document

22/01/1922 January 2019 FIRST GAZETTE

View Document

21/11/1821 November 2018 PSC'S CHANGE OF PARTICULARS / MR ANTAL ANDRAS KOCSONDI / 21/11/2018

View Document

31/10/1831 October 2018 Annual accounts for year ending 31 Oct 2018

View Accounts

22/10/1822 October 2018 REGISTERED OFFICE CHANGED ON 22/10/2018 FROM 71-75 SHELTON STREET COVENT GARDEN LONDON WC2H 9JQ UNITED KINGDOM

View Document

22/10/1822 October 2018 DIRECTOR'S CHANGE OF PARTICULARS / MR ANTAL ANDRAS KOCSONDI / 21/10/2018

View Document

02/03/182 March 2018 31/10/17 TOTAL EXEMPTION FULL

View Document

15/11/1715 November 2017 CONFIRMATION STATEMENT MADE ON 26/10/17, WITH UPDATES

View Document

15/11/1715 November 2017 CESSATION OF ILDIKO JULIANNA KOCSONDINE HEVESI AS A PSC

View Document

31/10/1731 October 2017 Annual accounts for year ending 31 Oct 2017

View Accounts

08/05/178 May 2017 APPOINTMENT TERMINATED, DIRECTOR ILDIKO KOCSONDINE HEVESI

View Document

27/10/1627 October 2016 CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document


More Company Information