- Company Overview for SC LONDON LIMITED (03811362)
- Filing history for SC LONDON LIMITED (03811362)
- People for SC LONDON LIMITED (03811362)
- More for SC LONDON LIMITED (03811362)
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) |
---|---|---|---|
09 Oct 2018 | GAZ2(A) | Final Gazette dissolved via voluntary strike-off | |
24 Jul 2018 | GAZ1(A) | First Gazette notice for voluntary strike-off | |
13 Jul 2018 | DS01 | Application to strike the company off the register | |
19 Jun 2018 | GAZ1 | First Gazette notice for compulsory strike-off | |
19 Jan 2018 | PSC01 | Notification of Sam Nazarian as a person with significant control on 5 January 2018 | |
18 Jan 2018 | PSC09 | Withdrawal of a person with significant control statement on 18 January 2018 | |
09 Jan 2018 | PSC09 | Withdrawal of a person with significant control statement on 9 January 2018 | |
09 Jan 2018 | DISS40 | Compulsory strike-off action has been discontinued | |
08 Jan 2018 | PSC08 | Notification of a person with significant control statement | |
08 Jan 2018 | PSC07 | Cessation of Morgans Hotel Group Co. as a person with significant control on 1 December 2016 | |
05 Dec 2017 | GAZ1 | First Gazette notice for compulsory strike-off | |
04 Oct 2017 | CS01 | Confirmation statement made on 16 July 2017 with no updates | |
27 Sep 2017 | TM01 | Termination of appointment of Richard Szymanski as a director on 31 July 2017 | |
27 Sep 2017 | AP01 | Appointment of Mr Jorge Giannattasio as a director on 31 July 2017 | |
27 Sep 2017 | AP01 | Appointment of Mr Sam Nazarian as a director on 31 July 2017 | |
07 Sep 2017 | TM01 | Termination of appointment of Meredith Lisa Deutsch as a director on 23 December 2016 | |
27 Feb 2017 | AA | Full accounts made up to 31 December 2015 | |
13 Dec 2016 | DISS40 | Compulsory strike-off action has been discontinued | |
06 Dec 2016 | GAZ1 | First Gazette notice for compulsory strike-off | |
05 Aug 2016 | CS01 | Confirmation statement made on 16 July 2016 with updates | |
08 Mar 2016 | AA | Full accounts made up to 31 December 2014 | |
02 Mar 2016 | TM01 | Termination of appointment of Joshua Alan Fluhr as a director on 29 February 2016 | |
13 Feb 2016 | DISS40 | Compulsory strike-off action has been discontinued | |
05 Jan 2016 | GAZ1 | First Gazette notice for compulsory strike-off | |
02 Sep 2015 | AR01 |
Annual return made up to 16 July 2015 with full list of shareholders
Statement of capital on 2015-09-02
|