Advanced company searchLink opens in new window

SC DOC ENG LIMITED

Company number 08945274

Filter by category

Filter by category


Confirmation statement filters

Company Results (links open in a new window)
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 Aug 2019 GAZ2(A) Final Gazette dissolved via voluntary strike-off
21 May 2019 GAZ1(A) First Gazette notice for voluntary strike-off
08 May 2019 DS01 Application to strike the company off the register
30 Dec 2018 AA Micro company accounts made up to 31 March 2018
20 Apr 2018 CS01 Confirmation statement made on 18 March 2018 with no updates
31 Dec 2017 AA Micro company accounts made up to 31 March 2017
18 Sep 2017 CH01 Director's details changed for Mr Stephen Rossiter Cadogan on 18 September 2017
18 Sep 2017 PSC04 Change of details for Mr Stephen Cadogan as a person with significant control on 18 September 2017
18 Sep 2017 AD01 Registered office address changed from 9 Bramley Close Warminster Wiltshire BA12 8TJ to Flat 6, Kendricks House Market Place Warminster BA12 9AP on 18 September 2017
24 Apr 2017 CS01 Confirmation statement made on 18 March 2017 with updates
30 Dec 2016 AA Micro company accounts made up to 31 March 2016
22 Mar 2016 AR01 Annual return made up to 18 March 2016 with full list of shareholders
Statement of capital on 2016-03-22
  • GBP 1
03 Dec 2015 AA Total exemption small company accounts made up to 31 March 2015
23 Apr 2015 AR01 Annual return made up to 18 March 2015 with full list of shareholders
Statement of capital on 2015-04-23
  • GBP 1
09 Jan 2015 AD01 Registered office address changed from Brunel House 340 Firecrest Court Centre Park Warrington WA1 1RG United Kingdom to 9 Bramley Close Warminster Wiltshire BA12 8TJ on 9 January 2015
18 Mar 2014 NEWINC Incorporation
Statement of capital on 2014-03-18
  • GBP 1