- Company Overview for SCAL3D LTD (10109894)
- Filing history for SCAL3D LTD (10109894)
- People for SCAL3D LTD (10109894)
- More for SCAL3D LTD (10109894)
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) |
---|---|---|---|
14 Sep 2021 | GAZ2 | Final Gazette dissolved via compulsory strike-off | |
29 Jun 2021 | GAZ1 | First Gazette notice for compulsory strike-off | |
04 Nov 2020 | DISS40 | Compulsory strike-off action has been discontinued | |
03 Nov 2020 | GAZ1 | First Gazette notice for compulsory strike-off | |
02 Nov 2020 | CS01 | Confirmation statement made on 6 April 2020 with no updates | |
09 Jan 2020 | AA | Accounts for a dormant company made up to 30 April 2019 | |
09 Apr 2019 | CS01 | Confirmation statement made on 6 April 2019 with no updates | |
09 Jul 2018 | AA | Accounts for a dormant company made up to 30 April 2018 | |
09 Apr 2018 | CS01 | Confirmation statement made on 6 April 2018 with no updates | |
09 Apr 2018 | AD01 | Registered office address changed from 114a Top Floor Flat Upper Richmond Road London SW15 2SP England to Unit 18 Caen View Swindon SN5 8WQ on 9 April 2018 | |
04 Jan 2018 | AA | Accounts for a dormant company made up to 30 April 2017 | |
06 Sep 2017 | CH01 | Director's details changed for Mr David Andrew Mellor Speight on 12 August 2017 | |
06 Sep 2017 | PSC04 | Change of details for Mr David Andrew Mellor Speight as a person with significant control on 12 August 2017 | |
06 Sep 2017 | AD01 | Registered office address changed from Flat 33 Hill Court Putney Hill London SW15 6BB United Kingdom to 114a Top Floor Flat Upper Richmond Road London SW15 2SP on 6 September 2017 | |
08 Apr 2017 | CS01 | Confirmation statement made on 6 April 2017 with updates | |
07 Apr 2016 | NEWINC |
Incorporation
Statement of capital on 2016-04-07
|