- Company Overview for SCAN GROUP LIMITED (07334367)
- Filing history for SCAN GROUP LIMITED (07334367)
- People for SCAN GROUP LIMITED (07334367)
- Charges for SCAN GROUP LIMITED (07334367)
- More for SCAN GROUP LIMITED (07334367)
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 Jul 2023 | GAZ2 | Final Gazette dissolved via compulsory strike-off | |
14 May 2021 | DISS16(SOAS) | Compulsory strike-off action has been suspended | |
20 Apr 2021 | GAZ1 | First Gazette notice for compulsory strike-off | |
24 Dec 2020 | CS01 | Confirmation statement made on 20 October 2020 with updates | |
31 Jul 2020 | DISS40 | Compulsory strike-off action has been discontinued | |
30 Jul 2020 | CS01 | Confirmation statement made on 20 October 2019 with updates | |
30 Jul 2020 | PSC07 | Cessation of Scandinavian Equity Aps as a person with significant control on 19 October 2019 | |
11 Jan 2020 | DISS16(SOAS) | Compulsory strike-off action has been suspended | |
02 Jan 2020 | PSC04 | Change of details for Mr Niels Bech Andersen as a person with significant control on 31 October 2018 | |
02 Jan 2020 | CH01 | Director's details changed for Mr Niels Andersen on 31 October 2018 | |
31 Dec 2019 | GAZ1 | First Gazette notice for compulsory strike-off | |
23 Oct 2018 | CS01 | Confirmation statement made on 20 October 2018 with no updates | |
05 Oct 2018 | RESOLUTIONS |
Resolutions
|
|
04 Oct 2018 | AD01 | Registered office address changed from Eagle House Eagle Park Drive Warrington Cheshire WA2 8JA England to The Old Workshop 12B Kennerleys Lane Wilmslow Cheshire SK9 5EQ on 4 October 2018 | |
26 Jul 2018 | AA | Total exemption full accounts made up to 31 January 2018 | |
27 Apr 2018 | AA01 | Previous accounting period extended from 31 July 2017 to 31 January 2018 | |
26 Nov 2017 | CS01 | Confirmation statement made on 20 October 2017 with no updates | |
17 May 2017 | AA | Total exemption small company accounts made up to 31 July 2016 | |
28 Nov 2016 | CS01 | Confirmation statement made on 20 October 2016 with updates | |
23 Sep 2016 | AD01 | Registered office address changed from Turnberry House Kelvin Close Birchwood Warrington Cheshire WA3 7PB England to Eagle House Eagle Park Drive Warrington Cheshire WA2 8JA on 23 September 2016 | |
31 Aug 2016 | AA | Total exemption small company accounts made up to 31 July 2015 | |
27 May 2016 | AA01 | Previous accounting period shortened from 30 August 2015 to 31 July 2015 | |
07 Mar 2016 | AD01 | Registered office address changed from Level 18 40 Bank Street Canary Wharf London E14 5NR to Turnberry House Kelvin Close Birchwood Warrington Cheshire WA3 7PB on 7 March 2016 | |
30 Oct 2015 | AR01 |
Annual return made up to 20 October 2015 with full list of shareholders
Statement of capital on 2015-10-30
|
|
05 Aug 2015 | AA | Total exemption small company accounts made up to 30 August 2014 |