- Company Overview for S C MANAGEMENT SERVICES LIMITED (04388838)
- Filing history for S C MANAGEMENT SERVICES LIMITED (04388838)
- People for S C MANAGEMENT SERVICES LIMITED (04388838)
- More for S C MANAGEMENT SERVICES LIMITED (04388838)
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) |
---|---|---|---|
21 Mar 2023 | GAZ2(A) | Final Gazette dissolved via voluntary strike-off | |
03 Jan 2023 | GAZ1(A) | First Gazette notice for voluntary strike-off | |
24 Dec 2022 | DS01 | Application to strike the company off the register | |
07 Mar 2022 | CS01 | Confirmation statement made on 6 March 2022 with no updates | |
10 Sep 2021 | AA | Micro company accounts made up to 30 April 2021 | |
10 Mar 2021 | CS01 | Confirmation statement made on 6 March 2021 with no updates | |
09 Mar 2021 | AD02 | Register inspection address has been changed to Wainsford Edwin Road West Horsley Leatherhead KT24 6LN | |
02 Sep 2020 | AA | Micro company accounts made up to 30 April 2020 | |
20 Apr 2020 | CS01 | Confirmation statement made on 6 March 2020 with no updates | |
03 Oct 2019 | AA | Micro company accounts made up to 30 April 2019 | |
13 Mar 2019 | AD01 | Registered office address changed from 12 Blatchford Close Horsham West Sussex RH13 5RG United Kingdom to Hima House Gilgarran Workington Cumbria CA14 4RF on 13 March 2019 | |
12 Mar 2019 | CS01 | Confirmation statement made on 6 March 2019 with updates | |
13 Jun 2018 | PSC01 | Notification of Stuart Victor Ribton as a person with significant control on 14 April 2018 | |
12 Jun 2018 | AA | Total exemption full accounts made up to 30 April 2018 | |
12 Jun 2018 | TM01 | Termination of appointment of Alan Malcolm Deane as a director on 11 June 2018 | |
19 Apr 2018 | PSC02 | Notification of Southern Right Yachting Sarl as a person with significant control on 13 April 2018 | |
19 Apr 2018 | PSC07 | Cessation of Alan Malcolm Deane as a person with significant control on 13 April 2018 | |
17 Apr 2018 | AP01 | Appointment of Mr Stuart Victor Ribton as a director on 13 April 2018 | |
13 Apr 2018 | AD01 | Registered office address changed from 40 Queen Anne Street London W1G 9EL to 12 Blatchford Close Horsham West Sussex RH13 5RG on 13 April 2018 | |
07 Mar 2018 | CS01 | Confirmation statement made on 6 March 2018 with no updates | |
06 Feb 2018 | AA | Total exemption full accounts made up to 30 April 2017 | |
08 Mar 2017 | CS01 | Confirmation statement made on 6 March 2017 with updates | |
08 Mar 2017 | CH01 | Director's details changed for Alan Deane on 6 March 2017 | |
07 Jan 2017 | AA | Total exemption small company accounts made up to 30 April 2016 | |
24 Mar 2016 | AR01 |
Annual return made up to 6 March 2016 with full list of shareholders
Statement of capital on 2016-03-24
|