- Company Overview for SCEDE LIMITED (08434458)
- Filing history for SCEDE LIMITED (08434458)
- People for SCEDE LIMITED (08434458)
- More for SCEDE LIMITED (08434458)
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) |
---|---|---|---|
21 Aug 2015 | TM01 | Termination of appointment of Scott Leishman as a director on 14 July 2015 | |
27 Jul 2015 | AD01 | Registered office address changed from 28 Hathaway Court the Esplanade Rochester Kent ME1 1QX to Cambridge House 16 High Street Saffron Walden Essex CB10 1AX on 27 July 2015 | |
02 Apr 2015 | AR01 |
Annual return made up to 7 March 2015 with full list of shareholders
Statement of capital on 2015-04-02
|
|
04 Dec 2014 | AA | Accounts for a dormant company made up to 30 June 2014 | |
12 Nov 2014 | AP01 | Appointment of Mr James Christian Peters as a director on 12 November 2014 | |
10 Nov 2014 | AP01 | Appointment of Mr Scott Leishman as a director on 4 November 2014 | |
21 Aug 2014 | AA01 | Previous accounting period extended from 31 March 2014 to 30 June 2014 | |
16 Jul 2014 | AD01 | Registered office address changed from 3Rd Floor 207 Regent Street London W1B 3HH to 28 Hathaway Court the Esplanade Rochester Kent ME1 1QX on 16 July 2014 | |
16 Jul 2014 | CH01 | Director's details changed for Mr Matthew Ellis on 20 March 2014 | |
16 Jul 2014 | SH01 |
Statement of capital following an allotment of shares on 7 March 2014
|
|
16 Jul 2014 | AP01 | Appointment of Mr James Prashan Puvanendran as a director on 1 January 2014 | |
12 Jul 2014 | DISS40 | Compulsory strike-off action has been discontinued | |
10 Jul 2014 | AR01 |
Annual return made up to 7 March 2014 with full list of shareholders
Statement of capital on 2014-07-10
|
|
01 Jul 2014 | GAZ1 | First Gazette notice for compulsory strike-off | |
07 Mar 2013 | NEWINC | Incorporation |