- Company Overview for SCF TRADE LIMITED (08972911)
- Filing history for SCF TRADE LIMITED (08972911)
- People for SCF TRADE LIMITED (08972911)
- More for SCF TRADE LIMITED (08972911)
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) |
---|---|---|---|
22 Sep 2020 | GAZ2(A) | Final Gazette dissolved via voluntary strike-off | |
11 Feb 2020 | GAZ1(A) | First Gazette notice for voluntary strike-off | |
29 Jan 2020 | DS01 | Application to strike the company off the register | |
14 May 2019 | CS01 | Confirmation statement made on 2 April 2019 with no updates | |
30 Jan 2019 | AA | Micro company accounts made up to 30 April 2018 | |
20 Apr 2018 | CS01 | Confirmation statement made on 2 April 2018 with no updates | |
03 Apr 2018 | CH03 | Secretary's details changed for Kioumars Fazeli on 31 March 2018 | |
03 Apr 2018 | CH01 | Director's details changed for Mr Kioumars Fazeli on 31 March 2018 | |
28 Jan 2018 | AA | Micro company accounts made up to 30 April 2017 | |
12 Jul 2017 | DISS40 | Compulsory strike-off action has been discontinued | |
11 Jul 2017 | PSC01 | Notification of Kioumars Fazeli as a person with significant control on 6 April 2016 | |
11 Jul 2017 | CS01 | Confirmation statement made on 2 April 2017 with updates | |
27 Jun 2017 | GAZ1 | First Gazette notice for compulsory strike-off | |
19 Jan 2017 | AA | Total exemption small company accounts made up to 30 April 2016 | |
06 Jul 2016 | DISS40 | Compulsory strike-off action has been discontinued | |
05 Jul 2016 | GAZ1 | First Gazette notice for compulsory strike-off | |
04 Jul 2016 | AR01 |
Annual return made up to 2 April 2016 with full list of shareholders
Statement of capital on 2016-07-04
|
|
30 Mar 2016 | DISS40 | Compulsory strike-off action has been discontinued | |
29 Mar 2016 | AA | Total exemption small company accounts made up to 30 April 2015 | |
15 Mar 2016 | GAZ1 | First Gazette notice for compulsory strike-off | |
24 Apr 2015 | AR01 |
Annual return made up to 2 April 2015 with full list of shareholders
Statement of capital on 2015-04-24
|
|
30 Oct 2014 | AD01 | Registered office address changed from 29C Fitzjohns Avenue London NW3 5JY United Kingdom to 272 Regents Park Road London N3 3HN on 30 October 2014 | |
02 Apr 2014 | NEWINC |
Incorporation
Statement of capital on 2014-04-02
|