- Company Overview for SCOTTISH PACIFIC BUSINESS FINANCE (UK) LIMITED (06657620)
- Filing history for SCOTTISH PACIFIC BUSINESS FINANCE (UK) LIMITED (06657620)
- People for SCOTTISH PACIFIC BUSINESS FINANCE (UK) LIMITED (06657620)
- Charges for SCOTTISH PACIFIC BUSINESS FINANCE (UK) LIMITED (06657620)
- More for SCOTTISH PACIFIC BUSINESS FINANCE (UK) LIMITED (06657620)
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) |
---|---|---|---|
05 Nov 2024 | GAZ2 | Final Gazette dissolved via compulsory strike-off | |
07 Aug 2024 | AP01 | Appointment of David Rose as a director on 23 July 2024 | |
07 Aug 2024 | TM02 | Termination of appointment of Christopher John Hedge as a secretary on 23 July 2024 | |
06 Aug 2024 | TM01 | Termination of appointment of Christopher John Hedge as a director on 23 July 2024 | |
26 Jul 2024 | AD01 | Registered office address changed from 10 Queen Street Place London EC4R 1AG United Kingdom to Central Square 29 Wellington Street Leeds LS1 4DL on 26 July 2024 | |
12 Jul 2022 | DISS16(SOAS) | Compulsory strike-off action has been suspended | |
31 May 2022 | GAZ1 | First Gazette notice for compulsory strike-off | |
31 Jul 2021 | AA | Total exemption full accounts made up to 30 June 2020 | |
21 Jun 2021 | CS01 | Confirmation statement made on 21 June 2021 with no updates | |
28 Jun 2020 | CS01 | Confirmation statement made on 27 June 2020 with no updates | |
06 May 2020 | AA | Total exemption full accounts made up to 30 June 2019 | |
03 Jul 2019 | CS01 | Confirmation statement made on 27 June 2019 with no updates | |
30 May 2019 | AA | Accounts for a small company made up to 30 June 2018 | |
07 Aug 2018 | AD01 | Registered office address changed from Stephenson Harwood Llp 1 Finsbury Circus London England EC2M 7SH to 10 Queen Street Place London EC4R 1AG on 7 August 2018 | |
27 Jun 2018 | CS01 | Confirmation statement made on 27 June 2018 with no updates | |
13 Feb 2018 | AA | Accounts for a small company made up to 30 June 2017 | |
02 Jan 2018 | PSC01 | Notification of Craig Michael Michie as a person with significant control on 6 January 2017 | |
22 Dec 2017 | AP01 | Appointment of Mr Christopher John Hedge as a director on 13 November 2017 | |
21 Nov 2017 | TM01 | Termination of appointment of Edwin John Bracey as a director on 13 November 2017 | |
06 Nov 2017 | CS01 | Confirmation statement made on 27 June 2017 with updates | |
03 Nov 2017 | AA01 | Previous accounting period shortened from 31 December 2017 to 30 June 2017 | |
03 Nov 2017 | AP03 | Appointment of Mr Christopher John Hedge as a secretary on 25 October 2017 | |
17 Jul 2017 | AA | Full accounts made up to 31 December 2016 | |
10 Jul 2017 | RESOLUTIONS |
Resolutions
|
|
29 Mar 2017 | AD01 | Registered office address changed from 37-41 Gower Street London England WC1E 6HH to Stephenson Harwood Llp 1 Finsbury Circus London England EC2M 7SH on 29 March 2017 |