- Company Overview for SCENDEA HOLDINGS LIMITED (11308849)
- Filing history for SCENDEA HOLDINGS LIMITED (11308849)
- People for SCENDEA HOLDINGS LIMITED (11308849)
- More for SCENDEA HOLDINGS LIMITED (11308849)
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) |
---|---|---|---|
09 Aug 2022 | GAZ2(A) | Final Gazette dissolved via voluntary strike-off | |
24 May 2022 | GAZ1(A) | First Gazette notice for voluntary strike-off | |
16 May 2022 | DS01 | Application to strike the company off the register | |
22 Apr 2022 | PSC07 | Cessation of Paul Steven Cronin as a person with significant control on 31 March 2022 | |
22 Apr 2022 | PSC02 | Notification of European Pharma Consulting (Epc) Ltd as a person with significant control on 31 March 2022 | |
16 Dec 2021 | AA | Total exemption full accounts made up to 30 June 2021 | |
15 Nov 2021 | CERTNM |
Company name changed european pharma consulting (epc) LTD\certificate issued on 15/11/21
|
|
15 Nov 2021 | CONNOT | Change of name notice | |
02 Nov 2021 | TM01 | Termination of appointment of Gavin Peter Edwards as a director on 21 October 2021 | |
22 Apr 2021 | CS01 | Confirmation statement made on 12 April 2021 with updates | |
02 Mar 2021 | AP03 | Appointment of Mr Charles Thomas Lindsay Camp as a secretary on 16 February 2021 | |
02 Mar 2021 | AP01 | Appointment of Mr Charles Thomas Lindsay Camp as a director on 16 February 2021 | |
30 Dec 2020 | SH06 |
Cancellation of shares. Statement of capital on 20 November 2020
|
|
30 Dec 2020 | SH03 |
Purchase of own shares.
|
|
17 Dec 2020 | AA | Total exemption full accounts made up to 30 June 2020 | |
26 Nov 2020 | PSC04 | Change of details for Paul Steven Cronin as a person with significant control on 20 November 2020 | |
26 Nov 2020 | TM01 | Termination of appointment of Russell Neal as a director on 20 November 2020 | |
21 Apr 2020 | CS01 | Confirmation statement made on 12 April 2020 with updates | |
24 Feb 2020 | SH06 |
Cancellation of shares. Statement of capital on 24 January 2020
|
|
07 Feb 2020 | SH03 | Purchase of own shares. | |
27 Jan 2020 | TM01 | Termination of appointment of Gabrielle Mckee as a director on 24 January 2020 | |
10 Jan 2020 | AA | Total exemption full accounts made up to 30 June 2019 | |
05 Aug 2019 | RESOLUTIONS |
Resolutions
|
|
22 Jul 2019 | AP01 | Appointment of Gavin Edwards as a director on 16 July 2019 | |
22 Jul 2019 | SH01 |
Statement of capital following an allotment of shares on 16 July 2019
|