Advanced company searchLink opens in new window

SECURITY CONSULTING COMPANY SCC LTD

Company number 02425878

Filter by category

Filter by category


Confirmation statement filters

Company Results (links open in a new window)
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)
05 Feb 2021 GAZ2 Final Gazette dissolved following liquidation
05 Nov 2020 LIQ14 Return of final meeting in a creditors' voluntary winding up
25 Aug 2020 LIQ03 Liquidators' statement of receipts and payments to 10 June 2020
19 Aug 2019 LIQ03 Liquidators' statement of receipts and payments to 10 June 2019
26 Jul 2018 LIQ02 Statement of affairs
02 Jul 2018 AD01 Registered office address changed from Suite 5 116 Ballards Lane Finchley London N3 2DN England to C/O Valentine & Co Glade House 52-54 Carter Lane London EC4V 5EF on 2 July 2018
26 Jun 2018 600 Appointment of a voluntary liquidator
26 Jun 2018 RESOLUTIONS Resolutions
  • LRESEX ‐ Extraordinary resolution to wind up on 2018-06-11
07 Sep 2017 RESOLUTIONS Resolutions
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2017-09-06
06 Sep 2017 TM02 Termination of appointment of Christopher Symes Hervey as a secretary on 6 September 2017
05 Sep 2017 GAZ1 First Gazette notice for compulsory strike-off
10 Apr 2017 CS01 Confirmation statement made on 21 March 2017 with updates
30 Jun 2016 AA Total exemption small company accounts made up to 30 September 2015
11 May 2016 RESOLUTIONS Resolutions
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2016-05-09
21 Mar 2016 AR01 Annual return made up to 21 March 2016 with full list of shareholders
Statement of capital on 2016-03-21
  • GBP 42,260
01 Dec 2015 AD01 Registered office address changed from C/O Cng Associates 2 London Wall Buildings London Wall London EC2M 5UU to Suite 5 116 Ballards Lane Finchley London N3 2DN on 1 December 2015
17 Nov 2015 AR01 Annual return made up to 20 September 2015 with full list of shareholders
Statement of capital on 2015-11-17
  • GBP 42,260
17 Nov 2015 CH04 Secretary's details changed for Cng Associates Ltd on 8 January 2015
30 Jun 2015 AA Total exemption small company accounts made up to 30 September 2014
12 Feb 2015 CERTNM Company name changed the special cartridge company LIMITED\certificate issued on 12/02/15
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2015-02-11
18 Jan 2015 AD01 Registered office address changed from C/O Cng Associates 87-89 Saffron Hill London EC1N 8QU to C/O Cng Associates 2 London Wall Buildings London Wall London EC2M 5UU on 18 January 2015
07 Nov 2014 AR01 Annual return made up to 20 September 2014 with full list of shareholders
Statement of capital on 2014-11-07
  • GBP 42,260
29 Jun 2014 AA Total exemption small company accounts made up to 30 September 2013
08 Nov 2013 AR01 Annual return made up to 20 September 2013 with full list of shareholders
Statement of capital on 2013-11-08
  • GBP 42,260
28 Jun 2013 AA Total exemption small company accounts made up to 30 September 2012