- Company Overview for SECURITY CONSULTING COMPANY SCC LTD (02425878)
- Filing history for SECURITY CONSULTING COMPANY SCC LTD (02425878)
- People for SECURITY CONSULTING COMPANY SCC LTD (02425878)
- Charges for SECURITY CONSULTING COMPANY SCC LTD (02425878)
- Insolvency for SECURITY CONSULTING COMPANY SCC LTD (02425878)
- More for SECURITY CONSULTING COMPANY SCC LTD (02425878)
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
|
|
07 Sep 2017 | RESOLUTIONS |
Resolutions
|
|
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
|
|
21 Mar 2016 | AR01 |
Annual return made up to 21 March 2016 with full list of shareholders
Statement of capital on 2016-03-21
|
|
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
|
|
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
|
|
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
|
|
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
|
|
28 Jun 2013 | AA | Total exemption small company accounts made up to 30 September 2012 |