- Company Overview for SCN SOLUTIONS LIMITED (08711181)
- Filing history for SCN SOLUTIONS LIMITED (08711181)
- People for SCN SOLUTIONS LIMITED (08711181)
- Charges for SCN SOLUTIONS LIMITED (08711181)
- Insolvency for SCN SOLUTIONS LIMITED (08711181)
- More for SCN SOLUTIONS LIMITED (08711181)
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) |
---|---|---|---|
15 Aug 2023 | GAZ2 | Final Gazette dissolved following liquidation | |
15 May 2023 | LIQ14 | Return of final meeting in a creditors' voluntary winding up | |
04 Jul 2022 | LIQ03 | Liquidators' statement of receipts and payments to 26 May 2022 | |
17 Jun 2021 | LIQ02 | Statement of affairs | |
14 Jun 2021 | CH01 | Director's details changed for Mr Simon Kendal on 14 June 2021 | |
14 Jun 2021 | AD01 | Registered office address changed from 8 King Cross Street Halifax HX1 2SH England to The Media Centre 7 Northumberland Street Huddersfield HD1 1RL on 14 June 2021 | |
09 Jun 2021 | 600 | Appointment of a voluntary liquidator | |
09 Jun 2021 | RESOLUTIONS |
Resolutions
|
|
01 Jun 2021 | CH01 | Director's details changed for Mr Simon Kendal on 1 June 2021 | |
10 May 2021 | MR04 | Satisfaction of charge 087111810001 in full | |
16 Apr 2021 | AA | Micro company accounts made up to 28 February 2021 | |
05 Feb 2021 | CS01 | Confirmation statement made on 5 February 2021 with no updates | |
10 Jul 2020 | AA | Total exemption full accounts made up to 29 February 2020 | |
05 Feb 2020 | CS01 | Confirmation statement made on 5 February 2020 with updates | |
05 Feb 2020 | TM01 | Termination of appointment of Alice Elizabeth Ham as a director on 1 February 2020 | |
18 Dec 2019 | PSC04 | Change of details for Mr Simon Kendall as a person with significant control on 15 December 2019 | |
18 Dec 2019 | CH01 | Director's details changed for Mr Simon Kendal on 15 December 2019 | |
05 Dec 2019 | CS01 | Confirmation statement made on 5 December 2019 with updates | |
12 Nov 2019 | PSC01 | Notification of Simon Kendall as a person with significant control on 12 November 2019 | |
12 Nov 2019 | PSC07 | Cessation of Simon James Bland as a person with significant control on 12 November 2019 | |
12 Nov 2019 | CH01 | Director's details changed for Mrs Alice Elizabeth Ham on 12 November 2019 | |
02 Sep 2019 | CH01 | Director's details changed for Mr Simon Kendal on 2 September 2019 | |
22 Aug 2019 | AD01 | Registered office address changed from Stones Farm Watty Lane Todmorden Lancashire OL14 7JH England to 8 King Cross Street Halifax HX1 2SH on 22 August 2019 | |
22 Aug 2019 | AP01 | Appointment of Mrs Alice Elizabeth Ham as a director on 20 August 2019 | |
22 Aug 2019 | TM01 | Termination of appointment of Nigel Robert Ham as a director on 20 August 2019 |