- Company Overview for SCFS GROUP LIMITED (09537612)
- Filing history for SCFS GROUP LIMITED (09537612)
- People for SCFS GROUP LIMITED (09537612)
- Insolvency for SCFS GROUP LIMITED (09537612)
- More for SCFS GROUP LIMITED (09537612)
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) |
---|---|---|---|
18 Sep 2019 | GAZ2 | Final Gazette dissolved following liquidation | |
18 Jun 2019 | LIQ14 | Return of final meeting in a creditors' voluntary winding up | |
11 May 2018 | AD01 | Registered office address changed from Finsgate 5-7 Cranwood Street London EC1V 9EE United Kingdom to Glade House 52-54 Carter Lane London EC4V 5EF on 11 May 2018 | |
01 May 2018 | 600 | Appointment of a voluntary liquidator | |
01 May 2018 | RESOLUTIONS |
Resolutions
|
|
01 May 2018 | LIQ02 | Statement of affairs | |
29 Jan 2018 | AA01 | Previous accounting period shortened from 30 April 2017 to 29 April 2017 | |
24 Jan 2018 | RESOLUTIONS |
Resolutions
|
|
29 Jun 2017 | TM01 | Termination of appointment of Matthew David Bonthrone as a director on 26 June 2017 | |
26 Apr 2017 | CS01 | Confirmation statement made on 13 April 2017 with updates | |
13 Jan 2017 | AA | Accounts for a dormant company made up to 30 April 2016 | |
12 Sep 2016 | AP01 | Appointment of Dr Paul Groves as a director on 28 July 2016 | |
30 Jul 2016 | DISS40 | Compulsory strike-off action has been discontinued | |
28 Jul 2016 | AR01 |
Annual return made up to 13 April 2016 with full list of shareholders
Statement of capital on 2016-07-28
|
|
12 Jul 2016 | GAZ1 | First Gazette notice for compulsory strike-off | |
13 Apr 2015 | NEWINC |
Incorporation
Statement of capital on 2015-04-13
|