- Company Overview for SCI CAPITAL LIMITED (05686099)
- Filing history for SCI CAPITAL LIMITED (05686099)
- People for SCI CAPITAL LIMITED (05686099)
- Charges for SCI CAPITAL LIMITED (05686099)
- More for SCI CAPITAL LIMITED (05686099)
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 2021 | DISS16(SOAS) | Compulsory strike-off action has been suspended | |
15 Sep 2021 | TM02 | Termination of appointment of Hampden Legal Plc as a secretary on 15 September 2021 | |
14 Sep 2021 | GAZ1 | First Gazette notice for compulsory strike-off | |
05 Feb 2021 | CS01 | Confirmation statement made on 24 January 2021 with no updates | |
27 Jan 2020 | CS01 | Confirmation statement made on 24 January 2020 with updates | |
06 Jun 2019 | AA | Full accounts made up to 31 December 2018 | |
31 Jan 2019 | CS01 | Confirmation statement made on 24 January 2019 with updates | |
04 Jun 2018 | AA | Full accounts made up to 31 December 2017 | |
25 Jan 2018 | CS01 | Confirmation statement made on 24 January 2018 with updates | |
18 May 2017 | AA | Full accounts made up to 31 December 2016 | |
07 Feb 2017 | CS01 | Confirmation statement made on 24 January 2017 with updates | |
03 Aug 2016 | TM01 | Termination of appointment of Stephen Robert Boucher as a director on 12 January 2016 | |
18 May 2016 | AA | Full accounts made up to 31 December 2015 | |
28 Apr 2016 | TM01 | Termination of appointment of David John Flett as a director on 31 December 2015 | |
28 Apr 2016 | TM01 | Termination of appointment of Raymond Smart as a director on 31 December 2015 | |
28 Apr 2016 | TM01 | Termination of appointment of Matthew Saxon Riley as a director on 1 April 2015 | |
03 Feb 2016 | AR01 |
Annual return made up to 24 January 2016 with full list of shareholders
Statement of capital on 2016-02-03
|
|
08 Dec 2015 | AD01 | Registered office address changed from C/O Nomina Plc 85 Gracechurch Street London EC3V 0AA to 5th Floor 40 Gracechurch Street London EC3V 0BT on 8 December 2015 | |
03 Jul 2015 | AA | Full accounts made up to 31 December 2014 | |
02 Feb 2015 | AR01 |
Annual return made up to 24 January 2015 with full list of shareholders
Statement of capital on 2015-02-02
|
|
30 Jun 2014 | AA | Full accounts made up to 31 December 2013 | |
11 Feb 2014 | AR01 |
Annual return made up to 24 January 2014 with full list of shareholders
Statement of capital on 2014-02-11
|
|
30 Apr 2013 | AA | Full accounts made up to 31 December 2012 | |
07 Feb 2013 | AR01 | Annual return made up to 24 January 2013 with full list of shareholders | |
28 Dec 2012 | MG01 | Particulars of a mortgage or charge / charge no: 26 |