Advanced company searchLink opens in new window

SCARCLIFFE PRODUCTIVITY LTD

Company number 09113550

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)
27 Aug 2024 GAZ2(A) Final Gazette dissolved via voluntary strike-off
12 Jul 2024 CS01 Confirmation statement made on 20 June 2024 with no updates
11 Jun 2024 GAZ1(A) First Gazette notice for voluntary strike-off
04 Jun 2024 DS01 Application to strike the company off the register
19 Apr 2024 AD01 Registered office address changed from 7 Thirlmere Court Hebburn NE31 2RP United Kingdom to Unit 1C, 55 Forest Road Leicester LE5 0BT on 19 April 2024
19 Apr 2024 PSC01 Notification of Mohammed Ayyaz as a person with significant control on 15 March 2024
19 Apr 2024 PSC07 Cessation of Paul Farrell as a person with significant control on 15 March 2024
19 Apr 2024 AP01 Appointment of Mr Mohammed Ayyaz as a director on 15 March 2024
19 Apr 2024 TM01 Termination of appointment of Paul Farrell as a director on 15 March 2024
16 Feb 2024 AA Micro company accounts made up to 31 July 2023
02 Aug 2023 CS01 Confirmation statement made on 20 June 2023 with updates
02 Feb 2023 AA Micro company accounts made up to 31 July 2022
23 Jun 2022 CS01 Confirmation statement made on 20 June 2022 with updates
02 Mar 2022 AA Micro company accounts made up to 31 July 2021
30 Dec 2021 AD01 Registered office address changed from 4 Gainsborough Crescent Gateshead NE9 5NX United Kingdom to 7 Thirlmere Court Hebburn NE31 2RP on 30 December 2021
24 Dec 2021 PSC01 Notification of Paul Farrell as a person with significant control on 12 November 2021
24 Dec 2021 PSC07 Cessation of Alexandru Toderascu as a person with significant control on 12 November 2021
24 Dec 2021 AP01 Appointment of Mr Paul Farrell as a director on 12 November 2021
24 Dec 2021 TM01 Termination of appointment of Alexandru Toderascu as a director on 12 November 2021
01 Jul 2021 CS01 Confirmation statement made on 20 June 2021 with updates
07 May 2021 AD01 Registered office address changed from 2 Fallowfield Gardens Bradford BD4 6LH United Kingdom to 4 Gainsborough Crescent Gateshead NE9 5NX on 7 May 2021
05 May 2021 PSC01 Notification of Alexandru Toderascu as a person with significant control on 21 April 2021
05 May 2021 PSC07 Cessation of Senthilraja Chinnadurai as a person with significant control on 21 April 2021
05 May 2021 AP01 Appointment of Mr Alexandru Toderascu as a director on 21 April 2021
05 May 2021 TM01 Termination of appointment of Senthilraja Chinnadurai as a director on 21 April 2021