- Company Overview for SCAFOM-RUX UNITED KINGDOM LIMITED (05111466)
- Filing history for SCAFOM-RUX UNITED KINGDOM LIMITED (05111466)
- People for SCAFOM-RUX UNITED KINGDOM LIMITED (05111466)
- Charges for SCAFOM-RUX UNITED KINGDOM LIMITED (05111466)
- More for SCAFOM-RUX UNITED KINGDOM LIMITED (05111466)
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) |
---|---|---|---|
07 Jul 2017 | PSC08 | Notification of a person with significant control statement | |
07 Jul 2017 | CS01 | Confirmation statement made on 26 April 2017 with no updates | |
14 Feb 2017 | AD01 | Registered office address changed from St Philips Point Temple Row Birmingham West Midlands B2 5AF England to C/O Crowe Clark Whitehill Llp Black Country House Rounds Green Road Oldbury West Midlands B69 2DG on 14 February 2017 | |
10 Feb 2017 | AA | Full accounts made up to 31 December 2015 | |
24 Jan 2017 | DISS40 | Compulsory strike-off action has been discontinued | |
06 Dec 2016 | GAZ1 | First Gazette notice for compulsory strike-off | |
27 Jul 2016 | DISS40 | Compulsory strike-off action has been discontinued | |
26 Jul 2016 | AR01 |
Annual return made up to 26 April 2016 with full list of shareholders
Statement of capital on 2016-07-26
|
|
26 Jul 2016 | GAZ1 | First Gazette notice for compulsory strike-off | |
02 Jun 2016 | AD01 | Registered office address changed from C/O Rsm Tenon Unit 3 Hollinswood Court Stafford Park 1 Telford Shropshire TF3 3DE to St Philips Point Temple Row Birmingham West Midlands B2 5AF on 2 June 2016 | |
03 Feb 2016 | AA | Full accounts made up to 31 December 2014 | |
03 Feb 2016 | AA | Full accounts made up to 31 December 2013 | |
27 May 2015 | AR01 |
Annual return made up to 26 April 2015 with full list of shareholders
Statement of capital on 2015-05-27
|
|
25 Jul 2014 | AR01 | Annual return made up to 26 April 2014 with full list of shareholders | |
17 Apr 2014 | MISC | Section 519 | |
17 Apr 2014 | AUD | Auditor's resignation | |
07 Oct 2013 | AA | Accounts for a small company made up to 31 December 2012 | |
01 Oct 2013 | TM01 | Termination of appointment of Stephen Minton as a director | |
01 Oct 2013 | TM01 | Termination of appointment of Stephen Minton as a director | |
10 Sep 2013 | AD01 | Registered office address changed from Strategic House Strawberry Lane Willenhall West Midlands WV13 3RS United Kingdom on 10 September 2013 | |
30 Apr 2013 | AR01 |
Annual return made up to 26 April 2013 with full list of shareholders
|
|
16 Jul 2012 | AA | Accounts for a small company made up to 31 December 2011 | |
27 Jun 2012 | AD01 | Registered office address changed from Bradleys Lane Princes End Tipton West Midlands DY4 9HG on 27 June 2012 | |
03 May 2012 | AR01 | Annual return made up to 26 April 2012 with full list of shareholders | |
05 Mar 2012 | MISC | Appleby mall resigned as auditors under section 519 CA06 |