- Company Overview for SCEPTRE FINANCIAL SERVICES LIMITED (06995708)
- Filing history for SCEPTRE FINANCIAL SERVICES LIMITED (06995708)
- People for SCEPTRE FINANCIAL SERVICES LIMITED (06995708)
- More for SCEPTRE FINANCIAL SERVICES LIMITED (06995708)
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) |
---|---|---|---|
03 Apr 2012 | GAZ2 | Final Gazette dissolved via compulsory strike-off | |
20 Dec 2011 | GAZ1 | First Gazette notice for compulsory strike-off | |
29 Mar 2011 | AA | Accounts for a dormant company made up to 31 August 2010 | |
08 Mar 2011 | AD01 | Registered office address changed from Crossford Court Dane Road Sale Cheshire M33 7BZ England on 8 March 2011 | |
04 Mar 2011 | AR01 |
Annual return made up to 16 September 2010 with full list of shareholders
Statement of capital on 2011-03-04
|
|
04 Mar 2011 | TM01 | Termination of appointment of Christopher Wicks as a director | |
24 Jan 2011 | DISS40 | Compulsory strike-off action has been discontinued | |
18 Dec 2010 | DISS40 | Compulsory strike-off action has been discontinued | |
14 Dec 2010 | GAZ1 | First Gazette notice for compulsory strike-off | |
19 Oct 2010 | CERTNM |
Company name changed sceptre international (uk) LIMITED\certificate issued on 19/10/10
|
|
19 Oct 2010 | CONNOT | Change of name notice | |
08 Oct 2010 | AP01 | Appointment of Mr Christopher Gerald Montgomery Wicks as a director | |
08 Oct 2010 | AD01 | Registered office address changed from 2nd Floor 145-157 st John Street London EC1V 4PY United Kingdom on 8 October 2010 | |
19 May 2010 | CERTNM |
Company name changed blusky international LIMITED\certificate issued on 19/05/10
|
|
14 Apr 2010 | RESOLUTIONS |
Resolutions
|
|
19 Aug 2009 | NEWINC | Incorporation |