- Company Overview for SCM CAPITAL PARTNERS LIMITED (07534241)
- Filing history for SCM CAPITAL PARTNERS LIMITED (07534241)
- People for SCM CAPITAL PARTNERS LIMITED (07534241)
- More for SCM CAPITAL PARTNERS LIMITED (07534241)
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
|
|
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
|
|
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 |