- Company Overview for SCOMIC LIMITED (10944270)
- Filing history for SCOMIC LIMITED (10944270)
- People for SCOMIC LIMITED (10944270)
- More for SCOMIC LIMITED (10944270)
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) |
---|---|---|---|
22 Sep 2020 | GAZ2(A) | Final Gazette dissolved via voluntary strike-off | |
04 Feb 2020 | GAZ1(A) | First Gazette notice for voluntary strike-off | |
24 Jan 2020 | DS01 | Application to strike the company off the register | |
26 Nov 2019 | TM01 | Termination of appointment of Michael Cree as a director on 19 November 2019 | |
19 Jun 2019 | AA | Micro company accounts made up to 30 September 2018 | |
29 May 2019 | CS01 | Confirmation statement made on 21 May 2019 with updates | |
29 May 2019 | AA | Accounts for a dormant company made up to 30 September 2017 | |
29 May 2019 | AA01 | Current accounting period shortened from 30 September 2018 to 30 September 2017 | |
18 Mar 2019 | AD01 | Registered office address changed from Craven Court 2 Britannia Road Sale M33 2AA United Kingdom to Unit 5 Britannia Road Sale Greater Manchester M33 2AA on 18 March 2019 | |
08 Feb 2019 | TM02 | Termination of appointment of Gavin Shaun Preston as a secretary on 31 January 2019 | |
04 Sep 2018 | RP04CS01 | Second filing of Confirmation Statement dated 21/05/2018 | |
25 Jun 2018 | SH01 |
Statement of capital following an allotment of shares on 30 April 2018
|
|
21 May 2018 | CS01 |
Confirmation statement made on 21 May 2018 with updates
|
|
21 May 2018 | AP01 | Appointment of Mr Michael Cree as a director on 2 October 2017 | |
24 Apr 2018 | RESOLUTIONS |
Resolutions
|
|
23 Apr 2018 | AP03 | Appointment of Mr Gavin Shaun Preston as a secretary on 23 April 2018 | |
20 Mar 2018 | RESOLUTIONS |
Resolutions
|
|
30 Oct 2017 | SH01 |
Statement of capital following an allotment of shares on 2 October 2017
|
|
04 Sep 2017 | NEWINC |
Incorporation
Statement of capital on 2017-09-04
|