Advanced company searchLink opens in new window

SCAFOM-RUX UNITED KINGDOM LIMITED

Company number 05111466

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)
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
  • GBP 100
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
  • GBP 100
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
  • SH01 ‐ Statement of capital following an allotment of shares on 2013-04-30
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