- Company Overview for SCTBIOTECH LIMITED (10126630)
- Filing history for SCTBIOTECH LIMITED (10126630)
- People for SCTBIOTECH LIMITED (10126630)
- More for SCTBIOTECH LIMITED (10126630)
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 Dec 2021 | GAZ2(A) | Final Gazette dissolved via voluntary strike-off | |
28 Sep 2021 | GAZ1(A) | First Gazette notice for voluntary strike-off | |
20 Sep 2021 | DS01 | Application to strike the company off the register | |
07 Sep 2021 | GAZ1 | First Gazette notice for compulsory strike-off | |
12 Jul 2021 | DS02 | Withdraw the company strike off application | |
18 May 2021 | GAZ1(A) | First Gazette notice for voluntary strike-off | |
06 May 2021 | DS01 | Application to strike the company off the register | |
20 Nov 2020 | AA | Micro company accounts made up to 30 April 2020 | |
14 Apr 2020 | CS01 | Confirmation statement made on 14 April 2020 with no updates | |
16 Jan 2020 | AA | Micro company accounts made up to 30 April 2019 | |
15 Apr 2019 | CS01 | Confirmation statement made on 14 April 2019 with no updates | |
18 Jan 2019 | AA | Micro company accounts made up to 30 April 2018 | |
15 Apr 2018 | CS01 | Confirmation statement made on 14 April 2018 with no updates | |
27 Oct 2017 | AA | Micro company accounts made up to 30 April 2017 | |
25 Apr 2017 | CS01 | Confirmation statement made on 14 April 2017 with updates | |
30 Aug 2016 | AD01 | Registered office address changed from 41 North Street Winchcombe Cheltenham Gloucestershire GL54 5PS England to College Barn Temple Guiting Cheltenham GL54 5RS on 30 August 2016 | |
26 Aug 2016 | CH01 | Director's details changed for Mr Stephen Colin Taylor on 18 August 2016 | |
26 Aug 2016 | CH01 | Director's details changed for Mrs Lesley Taylor on 18 August 2016 | |
06 Jul 2016 | CH01 | Director's details changed for Mr Stephen Colin Taylor on 6 July 2016 | |
06 Jul 2016 | CH01 | Director's details changed for Mrs Lesley Taylor on 6 July 2016 | |
06 Jul 2016 | AD01 | Registered office address changed from Hillview House Cleasby Darlington County Durham DL2 2QY England to 41 North Street Winchcombe Cheltenham Gloucestershire GL54 5PS on 6 July 2016 | |
15 Apr 2016 | NEWINC |
Incorporation
Statement of capital on 2016-04-15
|