Advanced company searchLink opens in new window

UK SCENIC LIMITED

Company number 11261325

Filter by category

Filter by category


Confirmation statement filters

Company Results (links open in a new window)
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)
16 Aug 2023 GAZ2 Final Gazette dissolved following liquidation
16 May 2023 LIQ14 Return of final meeting in a creditors' voluntary winding up
08 Feb 2023 LIQ03 Liquidators' statement of receipts and payments to 3 December 2022
07 Feb 2022 LIQ03 Liquidators' statement of receipts and payments to 3 December 2021
02 Feb 2021 LIQ03 Liquidators' statement of receipts and payments to 3 December 2020
17 Dec 2019 AD01 Registered office address changed from Suite 3, Stanta Business Centre 3 Soothouse Spring St. Albans AL3 6PF England to Cvr Global Llp Town Wall House Balkerne Hill Colchester Essex CO3 3AD on 17 December 2019
16 Dec 2019 LIQ02 Statement of affairs
16 Dec 2019 600 Appointment of a voluntary liquidator
16 Dec 2019 RESOLUTIONS Resolutions
  • LRESEX ‐ Extraordinary resolution to wind up on 2019-12-04
12 Dec 2019 SH01 Statement of capital following an allotment of shares on 22 November 2019
  • GBP 672.00
12 Dec 2019 RESOLUTIONS Resolutions
  • RES11 ‐ Resolution of removal of pre-emption rights
  • RES10 ‐ Resolution of allotment of securities
05 Jul 2019 AA Total exemption full accounts made up to 31 March 2019
17 Apr 2019 TM02 Termination of appointment of Insight Nominees Ltd as a secretary on 17 April 2019
17 Apr 2019 AD01 Registered office address changed from Insight House Riverside Business Park Stoney Common Road Stansted Essex CM24 8PL England to Suite 3, Stanta Business Centre 3 Soothouse Spring St. Albans AL3 6PF on 17 April 2019
12 Apr 2019 RESOLUTIONS Resolutions
  • RES01 ‐ Resolution of adoption of Articles of Association
11 Apr 2019 AD01 Registered office address changed from 19 Edinburgh Drive Staines-upon-Thames Surrey TW18 1PJ United Kingdom to Insight House Riverside Business Park Stoney Common Road Stansted Essex CM24 8PL on 11 April 2019
10 Apr 2019 AP04 Appointment of Insight Nominees Ltd as a secretary on 1 April 2019
03 Apr 2019 SH01 Statement of capital following an allotment of shares on 3 April 2019
  • GBP 572
03 Apr 2019 PSC08 Notification of a person with significant control statement
03 Apr 2019 MR01 Registration of charge 112613250001, created on 1 April 2019
02 Apr 2019 SH01 Statement of capital following an allotment of shares on 2 April 2019
  • GBP 472
02 Apr 2019 PSC07 Cessation of Simon Caldwell as a person with significant control on 2 April 2019
02 Apr 2019 PSC07 Cessation of Deborah Caldwell as a person with significant control on 2 April 2019
02 Apr 2019 PSC04 Change of details for Mr Simon Caldwell as a person with significant control on 1 April 2019
01 Apr 2019 PSC01 Notification of Deborah Caldwell as a person with significant control on 1 April 2019