Advanced company searchLink opens in new window

SCS VENTURES LIMITED

Company number 07402534

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)
21 Jul 2015 GAZ2(A) Final Gazette dissolved via voluntary strike-off
07 Apr 2015 GAZ1(A) First Gazette notice for voluntary strike-off
28 Mar 2015 DS01 Application to strike the company off the register
27 Nov 2014 AA Total exemption small company accounts made up to 31 March 2014
29 Oct 2014 AR01 Annual return made up to 11 October 2014 with full list of shareholders
Statement of capital on 2014-10-29
  • GBP 2
29 Oct 2014 CH01 Director's details changed for Mr Stephen Paul Sullivan on 11 October 2014
17 Oct 2013 AR01 Annual return made up to 11 October 2013 with full list of shareholders
Statement of capital on 2013-10-17
  • GBP 2
14 Aug 2013 AA Total exemption small company accounts made up to 31 March 2013
11 Jul 2013 TM01 Termination of appointment of Christopher Sullivan as a director
11 Jul 2013 AD01 Registered office address changed from 39 Parkland View Yeadon West Yorkshire LS19 7DZ United Kingdom on 11 July 2013
23 Oct 2012 AR01 Annual return made up to 11 October 2012 with full list of shareholders
17 Sep 2012 AD01 Registered office address changed from Millview, 11a Coach Road Baildon Bradford West Yorks BD17 5JE England on 17 September 2012
10 Jul 2012 AA Total exemption small company accounts made up to 31 March 2012
21 Nov 2011 AR01 Annual return made up to 11 October 2011 with full list of shareholders
21 Nov 2011 CH03 Secretary's details changed for Mrs Maureen Sullivan on 11 October 2011
21 Sep 2011 AP01 Appointment of Christopher John Sullivan as a director
23 Aug 2011 AA01 Current accounting period extended from 31 October 2011 to 31 March 2012
11 Oct 2010 NEWINC Incorporation