Advanced company searchLink opens in new window

SCM CAPITAL PARTNERS LIMITED

Company number 07534241

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)
16 Apr 2024 GAZ2 Final Gazette dissolved via compulsory strike-off
30 Jan 2024 GAZ1 First Gazette notice for compulsory strike-off
29 Sep 2023 AA Accounts for a dormant company made up to 28 February 2023
18 Nov 2022 CS01 Confirmation statement made on 8 November 2022 with no updates
23 Sep 2022 AA Accounts for a dormant company made up to 28 February 2022
12 Nov 2021 CS01 Confirmation statement made on 8 November 2021 with no updates
30 Sep 2021 AA Accounts for a dormant company made up to 28 February 2021
24 Nov 2020 CS01 Confirmation statement made on 8 November 2020 with no updates
06 Oct 2020 AA Accounts for a dormant company made up to 29 February 2020
30 Nov 2019 AA Accounts for a dormant company made up to 28 February 2019
29 Nov 2019 CS01 Confirmation statement made on 8 November 2019 with updates
25 Nov 2018 AA Accounts for a dormant company made up to 28 February 2018
21 Nov 2018 CS01 Confirmation statement made on 8 November 2018 with updates
20 Nov 2017 CS01 Confirmation statement made on 8 November 2017 with updates
20 Nov 2017 AA Accounts for a dormant company made up to 28 February 2017
12 Apr 2017 TM01 Termination of appointment of Edward Albert Charles Spencer-Churchill as a director on 5 April 2017
28 Nov 2016 AA Accounts for a dormant company made up to 29 February 2016
21 Nov 2016 CS01 Confirmation statement made on 8 November 2016 with updates
18 Dec 2015 AR01 Annual return made up to 8 November 2015 with full list of shareholders
Statement of capital on 2015-12-18
  • GBP 2
18 Dec 2015 AA Micro company accounts made up to 28 February 2015
21 Mar 2015 DISS40 Compulsory strike-off action has been discontinued
20 Mar 2015 AR01 Annual return made up to 8 November 2014 with full list of shareholders
Statement of capital on 2015-03-20
  • GBP 2
20 Mar 2015 AA Micro company accounts made up to 28 February 2014
20 Mar 2015 AD01 Registered office address changed from Watson House 54 Baker Street London W1U 7BU to 3Rd Floor, Watson House 54 Baker Street London W1U 7BU on 20 March 2015
03 Mar 2015 GAZ1 First Gazette notice for compulsory strike-off