Advanced company searchLink opens in new window

SCJ HOLDINGS LIMITED

Company number 06654563

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)
25 Oct 2022 GAZ2(A) Final Gazette dissolved via voluntary strike-off
13 Oct 2020 SOAS(A) Voluntary strike-off action has been suspended
25 Aug 2020 GAZ1(A) First Gazette notice for voluntary strike-off
17 Aug 2020 DS01 Application to strike the company off the register
28 Apr 2020 AA Accounts for a dormant company made up to 31 July 2019
24 Jul 2019 CS01 Confirmation statement made on 23 July 2019 with no updates
23 Jul 2019 CH01 Director's details changed for Simon James Di Meo on 23 January 2019
23 Jul 2019 CH01 Director's details changed for Christopher Michael Ruellan on 1 July 2019
25 Jan 2019 AA Accounts for a dormant company made up to 31 July 2018
31 Jul 2018 CS01 Confirmation statement made on 23 July 2018 with no updates
06 Sep 2017 AA Accounts for a dormant company made up to 31 July 2017
01 Aug 2017 CS01 Confirmation statement made on 23 July 2017 with no updates
18 Jul 2017 CH01 Director's details changed for Christopher Michael Ruellan on 10 July 2017
03 May 2017 AA Accounts for a dormant company made up to 31 July 2016
03 Aug 2016 CS01 Confirmation statement made on 23 July 2016 with updates
18 Aug 2015 AA Accounts for a dormant company made up to 31 July 2015
17 Aug 2015 AR01 Annual return made up to 23 July 2015 with full list of shareholders
Statement of capital on 2015-08-17
  • GBP 100
17 Aug 2015 AD02 Register inspection address has been changed from 2 City Place Beehive Ring Road Gatwick West Sussex RH6 0PA England to 2nd Floor 31 Chertsey Street Guildford Surrey GU1 4HD
16 Aug 2014 AA Accounts for a dormant company made up to 31 July 2014
15 Aug 2014 AR01 Annual return made up to 23 July 2014 with full list of shareholders
Statement of capital on 2014-08-15
  • GBP 100
08 Aug 2013 AA Accounts for a dormant company made up to 31 July 2013
29 Jul 2013 AR01 Annual return made up to 23 July 2013 with full list of shareholders
Statement of capital on 2013-07-29
  • GBP 100
29 Jul 2013 CH01 Director's details changed for Christopher Michael Ruellan on 19 July 2013
29 Jul 2013 AD02 Register inspection address has been changed from Emerald House East Street Epsom Surrey KT17 1HS United Kingdom
28 Sep 2012 AAMD Amended accounts made up to 31 July 2011