- Company Overview for SCNR (EMEA) LIMITED (07215772)
- Filing history for SCNR (EMEA) LIMITED (07215772)
- People for SCNR (EMEA) LIMITED (07215772)
- More for SCNR (EMEA) LIMITED (07215772)
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) |
---|---|---|---|
18 Nov 2014 | GAZ2 | Final Gazette dissolved via compulsory strike-off | |
19 Sep 2014 | DISS16(SOAS) | Compulsory strike-off action has been suspended | |
05 Aug 2014 | GAZ1 | First Gazette notice for compulsory strike-off | |
31 Mar 2014 | AD01 | Registered office address changed from 3000 Hillswood Drive Hillswood Business Park Chertsey Surrey KT16 0RS on 31 March 2014 | |
18 Dec 2013 | AA | Total exemption small company accounts made up to 30 April 2013 | |
17 May 2013 | AR01 |
Annual return made up to 7 April 2013 with full list of shareholders
Statement of capital on 2013-05-17
|
|
22 Jan 2013 | AA | Total exemption small company accounts made up to 30 April 2012 | |
31 Jul 2012 | AR01 | Annual return made up to 7 April 2012 with full list of shareholders | |
30 Dec 2011 | AA | Accounts for a dormant company made up to 30 April 2011 | |
14 Jul 2011 | AR01 | Annual return made up to 7 April 2011 with full list of shareholders | |
14 Jul 2011 | TM01 | Termination of appointment of Stewart Harber as a director | |
25 May 2011 | TM01 | Termination of appointment of Terry Payne as a director | |
25 May 2011 | AP01 | Appointment of Mr Jason Howlett as a director | |
25 May 2011 | TM01 | Termination of appointment of Contractors Network Limited as a director | |
25 May 2011 | AP01 | Appointment of Mr Rory George Dwyer as a director | |
07 Apr 2010 | NEWINC |
Incorporation
|