Advanced company searchLink opens in new window

SCM MICROSYSTEMS GROUP LIMITED

Company number 02764412

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 Sep 2018 GAZ2 Final Gazette dissolved following liquidation
05 Jun 2018 LIQ13 Return of final meeting in a members' voluntary winding up
09 Apr 2018 RESOLUTIONS Resolutions
  • LRESSP ‐ Special resolution to wind up on 2018-01-22
22 Mar 2018 600 Appointment of a voluntary liquidator
15 Feb 2018 LIQ01 Declaration of solvency
09 Nov 2017 CS01 Confirmation statement made on 31 October 2017 with updates
29 Sep 2017 AA Total exemption full accounts made up to 31 December 2016
19 May 2017 MR04 Satisfaction of charge 1 in full
11 Nov 2016 CS01 Confirmation statement made on 31 October 2016 with updates
28 Sep 2016 AA Total exemption small company accounts made up to 31 December 2015
02 Nov 2015 AR01 Annual return made up to 31 October 2015 with full list of shareholders
Statement of capital on 2015-11-02
  • GBP 297,100
30 Sep 2015 AA Accounts for a dormant company made up to 31 December 2014
15 May 2015 AAMD Amended accounts for a dormant company made up to 31 December 2013
10 Mar 2015 AA Accounts for a dormant company made up to 31 December 2013
04 Mar 2015 DISS40 Compulsory strike-off action has been discontinued
03 Mar 2015 AR01 Annual return made up to 31 October 2014
Statement of capital on 2015-03-03
  • GBP 297,100
30 Dec 2014 GAZ1 First Gazette notice for compulsory strike-off
26 Feb 2014 DISS40 Compulsory strike-off action has been discontinued
25 Feb 2014 GAZ1 First Gazette notice for compulsory strike-off
24 Feb 2014 AR01 Annual return made up to 31 October 2013 with full list of shareholders
Statement of capital on 2014-02-24
  • GBP 297,100
24 Feb 2014 TM02 Termination of appointment of Paul Extance as a secretary
25 Oct 2013 AD01 Registered office address changed from 10 Rakemakers Holybourne Alton Hampshire GU34 4ED on 25 October 2013
04 Oct 2013 AA Full accounts made up to 31 December 2012
04 Jan 2013 AR01 Annual return made up to 31 October 2012 with full list of shareholders
01 Oct 2012 AA Full accounts made up to 31 December 2011