- Company Overview for SCALE CORPORATION LIMITED (10910367)
- Filing history for SCALE CORPORATION LIMITED (10910367)
- People for SCALE CORPORATION LIMITED (10910367)
- More for SCALE CORPORATION LIMITED (10910367)
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) |
---|---|---|---|
15 Oct 2024 | DISS16(SOAS) | Compulsory strike-off action has been suspended | |
10 Sep 2024 | GAZ1 | First Gazette notice for compulsory strike-off | |
24 Apr 2024 | DISS40 | Compulsory strike-off action has been discontinued | |
23 Apr 2024 | CS01 | Confirmation statement made on 19 December 2023 with no updates | |
23 Apr 2024 | GAZ1 | First Gazette notice for compulsory strike-off | |
05 Jan 2023 | CS01 | Confirmation statement made on 19 December 2022 with no updates | |
08 Nov 2022 | DISS40 | Compulsory strike-off action has been discontinued | |
07 Nov 2022 | AA | Micro company accounts made up to 31 August 2021 | |
10 Sep 2022 | DISS16(SOAS) | Compulsory strike-off action has been suspended | |
02 Aug 2022 | GAZ1 | First Gazette notice for compulsory strike-off | |
31 Dec 2021 | CS01 | Confirmation statement made on 19 December 2021 with no updates | |
25 Jun 2021 | AA | Micro company accounts made up to 31 August 2020 | |
23 Mar 2021 | AA | Micro company accounts made up to 31 August 2019 | |
21 Dec 2020 | CS01 | Confirmation statement made on 19 December 2020 with no updates | |
16 Jul 2020 | AA | Micro company accounts made up to 31 August 2018 | |
15 Jul 2020 | CS01 | Confirmation statement made on 19 December 2019 with no updates | |
15 Jul 2020 | AD01 | Registered office address changed from Danum House 6a South Parade Doncaster DN1 2DY England to 56 Leman Street London E1 8EU on 15 July 2020 | |
30 Jul 2019 | RESOLUTIONS |
Resolutions
|
|
30 Jul 2019 | DISS40 | Compulsory strike-off action has been discontinued | |
09 Jul 2019 | GAZ1 | First Gazette notice for compulsory strike-off | |
21 Feb 2019 | AD01 | Registered office address changed from 30 West Park Crescent Roundhay Rounday, Leeds LS8 2EQ England to Danum House 6a South Parade Doncaster DN1 2DY on 21 February 2019 | |
19 Feb 2019 | CS01 | Confirmation statement made on 19 December 2018 with updates | |
19 Feb 2019 | PSC04 | Change of details for Mr Gianni Guitteaud as a person with significant control on 21 September 2018 | |
19 Feb 2019 | CH01 | Director's details changed for Mr Gianni Guitteaud on 21 September 2018 | |
19 Dec 2017 | CS01 | Confirmation statement made on 19 December 2017 with updates |