SCYTHIAN SOLUTIONS LTD
Warning: Company is in Liquidation, take suitable precautions when trading with this company
Company Documents
Date | Description |
---|---|
31/03/2531 March 2025 | Liquidators' statement of receipts and payments to 2025-01-25 |
13/02/2413 February 2024 | Liquidators' statement of receipts and payments to 2024-01-25 |
03/07/233 July 2023 | Appointment of a voluntary liquidator |
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 |
15/02/2315 February 2023 | Resolutions |
15/02/2315 February 2023 | Resolutions |
15/02/2315 February 2023 | Appointment of a voluntary liquidator |
15/02/2315 February 2023 | Statement of affairs |
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 |
10/11/2210 November 2022 | Compulsory strike-off action has been suspended |
10/11/2210 November 2022 | Compulsory strike-off action has been suspended |
04/10/224 October 2022 | First Gazette notice for compulsory strike-off |
04/10/224 October 2022 | First Gazette notice for compulsory strike-off |
01/11/211 November 2021 | Total exemption full accounts made up to 2020-10-31 |
27/10/2127 October 2021 | Compulsory strike-off action has been discontinued |
27/10/2127 October 2021 | Compulsory strike-off action has been discontinued |
26/10/2126 October 2021 | Confirmation statement made on 2021-10-18 with no updates |
05/10/215 October 2021 | First Gazette notice for compulsory strike-off |
05/10/215 October 2021 | First Gazette notice for compulsory strike-off |
31/10/2031 October 2020 | Annual accounts for year ending 31 Oct 2020 |
14/07/2014 July 2020 | 31/10/19 TOTAL EXEMPTION FULL |
18/10/1918 October 2019 | CONFIRMATION STATEMENT MADE ON 18/10/19, NO UPDATES |
22/07/1922 July 2019 | 31/10/18 TOTAL EXEMPTION FULL |
12/02/1912 February 2019 | DISS40 (DISS40(SOAD)) |
10/02/1910 February 2019 | CONFIRMATION STATEMENT MADE ON 26/10/18, NO UPDATES |
22/01/1922 January 2019 | FIRST GAZETTE |
21/11/1821 November 2018 | PSC'S CHANGE OF PARTICULARS / MR ANTAL ANDRAS KOCSONDI / 21/11/2018 |
31/10/1831 October 2018 | Annual accounts for year ending 31 Oct 2018 |
22/10/1822 October 2018 | REGISTERED OFFICE CHANGED ON 22/10/2018 FROM 71-75 SHELTON STREET COVENT GARDEN LONDON WC2H 9JQ UNITED KINGDOM |
22/10/1822 October 2018 | DIRECTOR'S CHANGE OF PARTICULARS / MR ANTAL ANDRAS KOCSONDI / 21/10/2018 |
02/03/182 March 2018 | 31/10/17 TOTAL EXEMPTION FULL |
15/11/1715 November 2017 | CONFIRMATION STATEMENT MADE ON 26/10/17, WITH UPDATES |
15/11/1715 November 2017 | CESSATION OF ILDIKO JULIANNA KOCSONDINE HEVESI AS A PSC |
31/10/1731 October 2017 | Annual accounts for year ending 31 Oct 2017 |
08/05/178 May 2017 | APPOINTMENT TERMINATED, DIRECTOR ILDIKO KOCSONDINE HEVESI |
27/10/1627 October 2016 | CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES 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