Advanced company searchLink opens in new window

SC LONDON LIMITED

Company number 03811362

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)
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
  • GBP 1