- Company Overview for SCS TECH (UK) LIMITED (08271114)
- Filing history for SCS TECH (UK) LIMITED (08271114)
- People for SCS TECH (UK) LIMITED (08271114)
- More for SCS TECH (UK) LIMITED (08271114)
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) |
---|---|---|---|
06 Jul 2021 | GAZ2 | Final Gazette dissolved via compulsory strike-off | |
20 Apr 2021 | GAZ1 | First Gazette notice for compulsory strike-off | |
03 Nov 2020 | DISS40 | Compulsory strike-off action has been discontinued | |
31 Oct 2020 | AA | Micro company accounts made up to 31 October 2019 | |
01 Feb 2020 | DISS16(SOAS) | Compulsory strike-off action has been suspended | |
21 Jan 2020 | GAZ1 | First Gazette notice for compulsory strike-off | |
31 Jul 2019 | AA | Total exemption full accounts made up to 31 October 2018 | |
22 Jan 2019 | DISS40 | Compulsory strike-off action has been discontinued | |
21 Jan 2019 | CS01 | Confirmation statement made on 29 October 2018 with updates | |
21 Jan 2019 | AD01 | Registered office address changed from Progress House 39 - 41 Progress Road Leigh-on-Sea Essex SS9 5PR to Arden Lodge Hillside Road Eastwood Leigh-on-Sea SS9 5DH on 21 January 2019 | |
15 Jan 2019 | GAZ1 | First Gazette notice for compulsory strike-off | |
31 Jul 2018 | AA | Unaudited abridged accounts made up to 31 October 2017 | |
29 Jan 2018 | TM01 | Termination of appointment of Beverley Gail Booth as a director on 9 January 2018 | |
01 Nov 2017 | CS01 | Confirmation statement made on 29 October 2017 with updates | |
31 Jul 2017 | AA | Total exemption small company accounts made up to 31 October 2016 | |
30 Nov 2016 | CS01 | Confirmation statement made on 29 October 2016 with updates | |
29 Jul 2016 | AA | Total exemption small company accounts made up to 31 October 2015 | |
10 Dec 2015 | AR01 |
Annual return made up to 29 October 2015 with full list of shareholders
Statement of capital on 2015-12-10
|
|
30 Jun 2015 | AD01 | Registered office address changed from Suite 8 Sopwith Crescent Hurricane Way Wickford Essex SS11 8YU to Progress House 39 - 41 Progress Road Leigh-on-Sea Essex SS9 5PR on 30 June 2015 | |
24 Feb 2015 | AA | Total exemption small company accounts made up to 31 October 2014 | |
13 Jan 2015 | AR01 |
Annual return made up to 29 October 2014 with full list of shareholders
Statement of capital on 2015-01-13
|
|
29 Jul 2014 | AA | Total exemption small company accounts made up to 31 October 2013 | |
17 Dec 2013 | AR01 |
Annual return made up to 29 October 2013 with full list of shareholders
Statement of capital on 2013-12-17
|
|
17 Dec 2013 | AD01 | Registered office address changed from 29 Purleigh Road Rayleigh Essex SS6 9AN England on 17 December 2013 | |
07 Jan 2013 | TM01 | Termination of appointment of Remi Kuti as a director |