Advanced company searchLink opens in new window

SCC WORKS LIMITED

Company number 06951559

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)
16 May 2017 GAZ2 Final Gazette dissolved via compulsory strike-off
28 Feb 2017 GAZ1 First Gazette notice for compulsory strike-off
18 May 2016 AA Total exemption small company accounts made up to 31 July 2015
18 Mar 2016 AP01 Appointment of Igor Krota as a director on 15 March 2016
18 Mar 2016 TM01 Termination of appointment of Genevieve Odette Rona Magnan as a director on 15 March 2016
18 Mar 2016 AD01 Registered office address changed from 20-22 Wenlock Road London N1 7GU England to Office 3.11, Nwms Center 3rd Floor; 31 Southampton Row London WC1B 5HJ on 18 March 2016
02 Mar 2016 AR01 Annual return made up to 2 December 2015 with full list of shareholders
Statement of capital on 2016-03-02
  • GBP 1
02 Mar 2016 AA Total exemption full accounts made up to 31 July 2014
02 Mar 2016 AAMD Amended total exemption full accounts made up to 31 July 2011
02 Mar 2016 RT01 Administrative restoration application
17 Nov 2015 GAZ2 Final Gazette dissolved via compulsory strike-off
04 Aug 2015 GAZ1 First Gazette notice for compulsory strike-off
26 May 2015 AD01 Registered office address changed from , 145-157 st John Street, London, EC1V 4PW to 20-22 Wenlock Road London N1 7GU on 26 May 2015
02 Dec 2014 AR01 Annual return made up to 2 December 2014 with full list of shareholders
Statement of capital on 2014-12-02
  • GBP 1
01 Dec 2014 AP01 Appointment of Mrs Genevieve Odetta Rona Magnan as a director on 26 November 2014
01 Dec 2014 TM01 Termination of appointment of Berta De Patton as a director on 1 December 2014
30 Jul 2014 AR01 Annual return made up to 30 July 2014 with full list of shareholders
Statement of capital on 2014-07-30
  • GBP 1
15 May 2014 AA Accounts for a dormant company made up to 31 July 2013
19 Sep 2013 AR01 Annual return made up to 30 July 2013 with full list of shareholders
  • SH01 ‐ Statement of capital following an allotment of shares on 2013-09-19
18 Sep 2013 AP04 Appointment of Northwestern Management Services as a secretary
18 Sep 2013 AD01 Registered office address changed from , Intershore Suites Vernon House, Sicilian Avenue, London, WC1A 2QS on 18 September 2013
18 Sep 2013 TM02 Termination of appointment of Intershore Consult (Uk) Ltd as a secretary
07 Aug 2013 DISS40 Compulsory strike-off action has been discontinued
06 Aug 2013 AA Total exemption small company accounts made up to 31 July 2012
30 Jul 2013 GAZ1 First Gazette notice for compulsory strike-off