Advanced company searchLink opens in new window

STRUCTURED INVESTMENT CAPITAL LTD

Company number 07519185

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)
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
  • GBP 1,000