- Company Overview for SCANREACH LIMITED (02306642)
- Filing history for SCANREACH LIMITED (02306642)
- People for SCANREACH LIMITED (02306642)
- More for SCANREACH LIMITED (02306642)
Date (document was filed at Companies House) | Type | Description (of the document filed at Companies House) | View / Download (PDF file, link opens in new window) |
---|---|---|---|
18 Oct 2019 | TM01 | Termination of appointment of Toby James Carson Parker as a director on 30 September 2019 | |
26 Jan 2019 | DISS40 | Compulsory strike-off action has been discontinued | |
23 Jan 2019 | CS01 | Confirmation statement made on 18 October 2018 with updates | |
08 Jan 2019 | GAZ1 | First Gazette notice for compulsory strike-off | |
01 Nov 2018 | AD01 | Registered office address changed from 3 Fitzhardinge Street London W1H 6EF England to 150 Aldersgate Street London EC1A 4AB on 1 November 2018 | |
01 Nov 2018 | PSC02 | Notification of Wynnstay Properties Public Limited Company as a person with significant control on 7 August 2018 | |
01 Nov 2018 | PSC07 | Cessation of The Newcombe Estates Company Limited as a person with significant control on 7 August 2018 | |
01 Nov 2018 | TM02 | Termination of appointment of Newcore Capital Management Llp as a secretary on 7 August 2018 | |
01 Nov 2018 | TM01 | Termination of appointment of Robert William Newcombe as a director on 7 August 2018 | |
01 Nov 2018 | TM01 | Termination of appointment of Edward Mark Newcombe as a director on 7 August 2018 | |
01 Nov 2018 | TM01 | Termination of appointment of Hugo William John Llewelyn as a director on 7 August 2018 | |
01 Nov 2018 | AP01 | Appointment of Mr Toby James Carson Parker as a director on 7 August 2018 | |
01 Nov 2018 | AP01 | Appointment of Mr Christopher Paul Williams as a director on 7 August 2018 | |
10 Jul 2018 | AA | Micro company accounts made up to 31 December 2017 | |
18 Oct 2017 | CS01 | Confirmation statement made on 18 October 2017 with no updates | |
16 May 2017 | AA | Accounts for a dormant company made up to 31 December 2016 | |
20 Oct 2016 | CS01 | Confirmation statement made on 18 October 2016 with updates | |
11 Aug 2016 | AP01 | Appointment of Mr Robert William Newcombe as a director on 29 June 2016 | |
11 Aug 2016 | AP01 | Appointment of Mr Hugo William John Llewelyn as a director on 29 June 2016 | |
11 Jul 2016 | AA | Accounts for a dormant company made up to 31 December 2015 | |
23 Dec 2015 | AD01 | Registered office address changed from C/O the Newcombe Estates Co Ltd 14 Buckingham Street London WC2N 6DR to 3 Fitzhardinge Street London W1H 6EF on 23 December 2015 | |
29 Oct 2015 | AR01 |
Annual return made up to 18 October 2015 with full list of shareholders
Statement of capital on 2015-10-29
|
|
12 Oct 2015 | AA | Total exemption full accounts made up to 31 December 2014 | |
21 Nov 2014 | AA | Total exemption full accounts made up to 31 December 2013 | |
12 Nov 2014 | AR01 |
Annual return made up to 18 October 2014 with full list of shareholders
Statement of capital on 2014-11-12
|