- Company Overview for SC ALGORITHM LIMITED (09250202)
- Filing history for SC ALGORITHM LIMITED (09250202)
- People for SC ALGORITHM LIMITED (09250202)
- More for SC ALGORITHM LIMITED (09250202)
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) |
---|---|---|---|
04 Apr 2017 | GAZ2(A) | Final Gazette dissolved via voluntary strike-off | |
17 Jan 2017 | GAZ1(A) | First Gazette notice for voluntary strike-off | |
05 Jan 2017 | DS01 | Application to strike the company off the register | |
19 Oct 2016 | AD01 | Registered office address changed from Suite 10 Wilsons Corner 1-5 Ingrave Road Brentwood Essex CM15 8AP to First Floor 81-85 High Street Brentwood Essex CM14 4RR on 19 October 2016 | |
10 Oct 2016 | CS01 | Confirmation statement made on 6 October 2016 with updates | |
06 Sep 2016 | TM01 | Termination of appointment of Ameet Gudka as a director on 29 July 2016 | |
06 Sep 2016 | AP01 | Appointment of Mr Sukhraj Chahal as a director on 29 July 2016 | |
30 Jun 2016 | AA | Total exemption small company accounts made up to 31 October 2015 | |
26 May 2016 | AP01 | Appointment of Mr Ameet Gudka as a director on 18 May 2016 | |
18 May 2016 | TM01 | Termination of appointment of Sukhraj Chahal as a director on 18 May 2016 | |
15 Oct 2015 | AR01 |
Annual return made up to 6 October 2015 with full list of shareholders
Statement of capital on 2015-10-15
|
|
19 Jun 2015 | AD01 | Registered office address changed from 53 Cranbourne Avenue Wolverhampton WV4 6RJ England to Suite 10 Wilsons Corner 1-5 Ingrave Road Brentwood Essex CM15 8AP on 19 June 2015 | |
20 Oct 2014 | TM02 | Termination of appointment of Balvinder Kaur as a secretary on 20 October 2014 | |
06 Oct 2014 | NEWINC |
Incorporation
Statement of capital on 2014-10-06
|