Advanced company searchLink opens in new window

SCANU LIMITED

Company number 03278564

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)
12 Dec 2017 GAZ2(A) Final Gazette dissolved via voluntary strike-off
26 Sep 2017 GAZ1(A) First Gazette notice for voluntary strike-off
19 Sep 2017 DS01 Application to strike the company off the register
31 May 2017 AA Total exemption small company accounts made up to 31 August 2016
16 Nov 2016 CS01 Confirmation statement made on 15 November 2016 with updates
02 Mar 2016 AA01 Current accounting period extended from 31 March 2016 to 31 August 2016
24 Nov 2015 AA Total exemption small company accounts made up to 31 March 2015
23 Nov 2015 AR01 Annual return made up to 15 November 2015 with full list of shareholders
Statement of capital on 2015-11-23
  • GBP 1,000
11 Dec 2014 AA Total exemption small company accounts made up to 31 March 2014
18 Nov 2014 AR01 Annual return made up to 15 November 2014 with full list of shareholders
Statement of capital on 2014-11-18
  • GBP 1,000
16 Dec 2013 AA Total exemption small company accounts made up to 31 March 2013
20 Nov 2013 AR01 Annual return made up to 15 November 2013 with full list of shareholders
Statement of capital on 2013-11-20
  • GBP 1,000
18 Jan 2013 AR01 Annual return made up to 15 November 2012 with full list of shareholders
18 Jan 2013 CH01 Director's details changed for Mr Jamil Makdissi on 13 December 2012
20 Dec 2012 AA Total exemption small company accounts made up to 31 March 2012
23 Dec 2011 TM01 Termination of appointment of Lynne Brooks as a director
23 Dec 2011 CERTNM Company name changed mesl makdissi LIMITED\certificate issued on 23/12/11
  • RES15 ‐ Change company name resolution on 2011-12-23
  • NM01 ‐ Change of name by resolution
23 Dec 2011 AD01 Registered office address changed from Melita House 124 Bridge Road Chertsey Surrey KT16 8LA England on 23 December 2011
23 Dec 2011 TM02 Termination of appointment of Simon Barratt as a secretary
23 Dec 2011 TM01 Termination of appointment of Lynne Brooks as a director
15 Nov 2011 AR01 Annual return made up to 15 November 2011 with full list of shareholders
20 Jul 2011 AA Full accounts made up to 31 March 2011
11 Mar 2011 MG02 Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 1
22 Feb 2011 AD01 Registered office address changed from 10 Cloisters House 8 Battersea Park Road London SW8 4BG on 22 February 2011
02 Feb 2011 AP01 Appointment of Mr Jamil Makdissi as a director