- Company Overview for STRUCTURED INVESTMENT CAPITAL LTD (07519185)
- Filing history for STRUCTURED INVESTMENT CAPITAL LTD (07519185)
- People for STRUCTURED INVESTMENT CAPITAL LTD (07519185)
- More for STRUCTURED INVESTMENT CAPITAL LTD (07519185)
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) |
---|---|---|---|
10 Aug 2021 | GAZ2 | Final Gazette dissolved via compulsory strike-off | |
25 May 2021 | GAZ1 | First Gazette notice for compulsory strike-off | |
18 Mar 2021 | AD01 | Registered office address changed from 77 Coleman Street London EC2R 5BN England to 77 Coleman Street London EC2R 5BT on 18 March 2021 | |
12 Mar 2021 | AD01 | Registered office address changed from 50 Berkeley Street Mayfair London W1J 8HA England to 77 Coleman Street London EC2R 5BN on 12 March 2021 | |
05 Jan 2021 | CS01 | Confirmation statement made on 5 January 2021 with no updates | |
03 Dec 2020 | TM01 | Termination of appointment of Sanjay Maraj as a director on 30 September 2020 | |
26 Oct 2020 | AA | Accounts for a dormant company made up to 31 December 2019 | |
11 May 2020 | TM01 | Termination of appointment of Denis Nagy as a director on 30 April 2020 | |
30 Sep 2019 | AA | Accounts for a dormant company made up to 31 December 2018 | |
09 Jul 2019 | CS01 | Confirmation statement made on 3 July 2019 with no updates | |
14 Nov 2018 | AA | Accounts for a dormant company made up to 31 December 2017 | |
10 Jul 2018 | CS01 | Confirmation statement made on 3 July 2018 with no updates | |
14 Feb 2018 | DISS40 | Compulsory strike-off action has been discontinued | |
13 Feb 2018 | GAZ1 | First Gazette notice for compulsory strike-off | |
09 Feb 2018 | AA | Accounts for a dormant company made up to 31 December 2016 | |
12 Sep 2017 | AA01 | Previous accounting period shortened from 28 February 2017 to 31 December 2016 | |
23 Aug 2017 | AD01 | Registered office address changed from 25-28 Old Burlington Street London W1S 3AN England to 50 Berkeley Street Mayfair London W1J 8HA on 23 August 2017 | |
03 Jul 2017 | CS01 | Confirmation statement made on 3 July 2017 with updates | |
03 Jul 2017 | PSC05 | Change of details for Rms Fingroup Ltd as a person with significant control on 4 October 2016 | |
08 Dec 2016 | AA | Total exemption small company accounts made up to 29 February 2016 | |
07 Nov 2016 | TM01 | Termination of appointment of Donald Dimitri Percival as a director on 25 October 2016 | |
20 Jul 2016 | CS01 | Confirmation statement made on 8 July 2016 with updates | |
19 Nov 2015 | AA | Accounts for a dormant company made up to 28 February 2015 | |
10 Nov 2015 | AD01 | Registered office address changed from 3 Burlington Gardens London W1S 3EP to 25-28 Old Burlington Street London W1S 3AN on 10 November 2015 | |
29 Jul 2015 | AR01 |
Annual return made up to 8 July 2015 with full list of shareholders
Statement of capital on 2015-07-29
|