- Company Overview for SCSJ CONSULTING LIMITED (07674676)
- Filing history for SCSJ CONSULTING LIMITED (07674676)
- People for SCSJ CONSULTING LIMITED (07674676)
- Insolvency for SCSJ CONSULTING LIMITED (07674676)
- More for SCSJ CONSULTING LIMITED (07674676)
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 Nov 2022 | GAZ2 | Final Gazette dissolved following liquidation | |
10 Aug 2022 | LIQ13 | Return of final meeting in a members' voluntary winding up | |
09 Aug 2021 | AD01 | Registered office address changed from Apollo House Hallam Way Whitehills Business Park Blackpool FY4 5FS England to 9 Ensign House Admirals Way Marsh Wall London E14 9XQ on 9 August 2021 | |
09 Aug 2021 | 600 | Appointment of a voluntary liquidator | |
09 Aug 2021 | RESOLUTIONS |
Resolutions
|
|
09 Aug 2021 | LIQ01 | Declaration of solvency | |
25 Jun 2021 | AA | Micro company accounts made up to 1 April 2021 | |
02 May 2021 | AA01 | Previous accounting period shortened from 30 June 2021 to 1 April 2021 | |
14 Apr 2021 | AA | Micro company accounts made up to 30 June 2020 | |
06 Apr 2021 | AD01 | Registered office address changed from Court Barn Burnworthy Mews Churchstanton Taunton Somerset TA3 7DR to Apollo House Hallam Way Whitehills Business Park Blackpool FY4 5FS on 6 April 2021 | |
23 Jun 2020 | CS01 | Confirmation statement made on 20 June 2020 with no updates | |
31 Jan 2020 | AA | Micro company accounts made up to 30 June 2019 | |
01 Jul 2019 | CS01 | Confirmation statement made on 20 June 2019 with no updates | |
27 Mar 2019 | AA | Micro company accounts made up to 30 June 2018 | |
22 Jun 2018 | CS01 | Confirmation statement made on 20 June 2018 with no updates | |
08 Feb 2018 | AA | Micro company accounts made up to 30 June 2017 | |
24 Jun 2017 | CS01 | Confirmation statement made on 20 June 2017 with updates | |
16 Aug 2016 | AA | Total exemption small company accounts made up to 30 June 2016 | |
24 Jun 2016 | AR01 |
Annual return made up to 20 June 2016 with full list of shareholders
Statement of capital on 2016-06-24
|
|
01 Sep 2015 | AA | Total exemption small company accounts made up to 30 June 2015 | |
23 Jun 2015 | AR01 |
Annual return made up to 20 June 2015 with full list of shareholders
Statement of capital on 2015-06-23
|
|
05 Nov 2014 | AD01 | Registered office address changed from Hill House Spring Lane Farnham Surrey GU9 0JD to Court Barn Burnworthy Mews Churchstanton Taunton Somerset TA3 7DR on 5 November 2014 | |
05 Nov 2014 | CH01 | Director's details changed for Mr Steve Hamilton Clout on 5 November 2014 | |
05 Nov 2014 | CH03 | Secretary's details changed for Caroline Clout on 5 November 2014 | |
19 Aug 2014 | AA | Total exemption small company accounts made up to 30 June 2014 |