- Company Overview for SCOMADI LIMITED (05377475)
- Filing history for SCOMADI LIMITED (05377475)
- People for SCOMADI LIMITED (05377475)
- Charges for SCOMADI LIMITED (05377475)
- Insolvency for SCOMADI LIMITED (05377475)
- More for SCOMADI LIMITED (05377475)
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) |
---|---|---|---|
11 Aug 2021 | GAZ2 | Final Gazette dissolved following liquidation | |
11 May 2021 | LIQ14 | Return of final meeting in a creditors' voluntary winding up | |
28 Jul 2020 | LIQ03 | Liquidators' statement of receipts and payments to 23 May 2020 | |
14 Jun 2019 | AD01 | Registered office address changed from Unit 2E Smith Green Depot Stoney Lane, Galgate Lancaster LA2 0PX to C/O Frp Advisory Llp Derby House 12 Winckley Square Preston PR1 3JJ on 14 June 2019 | |
13 Jun 2019 | LIQ02 | Statement of affairs | |
13 Jun 2019 | 600 | Appointment of a voluntary liquidator | |
13 Jun 2019 | RESOLUTIONS |
Resolutions
|
|
05 Apr 2019 | PSC07 | Cessation of Paul Melici as a person with significant control on 19 March 2019 | |
05 Apr 2019 | TM01 | Termination of appointment of Paul Melici as a director on 19 March 2019 | |
19 Dec 2018 | AA | Total exemption full accounts made up to 31 March 2018 | |
26 Sep 2018 | CS01 | Confirmation statement made on 24 September 2018 with no updates | |
14 Sep 2018 | MR04 | Satisfaction of charge 053774750001 in full | |
22 Dec 2017 | AA | Total exemption full accounts made up to 31 March 2017 | |
04 Oct 2017 | CS01 | Confirmation statement made on 24 September 2017 with no updates | |
18 Aug 2017 | MR01 | Registration of charge 053774750002, created on 10 August 2017 | |
18 Aug 2017 | MR01 | Registration of charge 053774750003, created on 10 August 2017 | |
04 Jan 2017 | SH08 | Change of share class name or designation | |
04 Jan 2017 | RESOLUTIONS |
Resolutions
|
|
30 Dec 2016 | MR05 | Part of the property or undertaking has been released and no longer forms part of charge 053774750001 | |
16 Nov 2016 | AA | Total exemption small company accounts made up to 31 March 2016 | |
07 Oct 2016 | CS01 | Confirmation statement made on 24 September 2016 with updates | |
21 Dec 2015 | AA | Total exemption small company accounts made up to 31 March 2015 | |
30 Sep 2015 | AR01 |
Annual return made up to 24 September 2015 with full list of shareholders
Statement of capital on 2015-09-30
|
|
12 Aug 2015 | AD01 | Registered office address changed from 8 Bampton Drive Cottam Preston PR4 0WL to Unit 2E Smith Green Depot Stoney Lane, Galgate Lancaster LA2 0PX on 12 August 2015 | |
06 Feb 2015 | MR01 | Registration of charge 053774750001, created on 3 February 2015 |