Advanced company searchLink opens in new window

SCENDEA HOLDINGS LIMITED

Company number 11308849

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)
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
  • RES15 ‐ Change company name resolution on 2021-11-09
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
  • GBP 86
30 Dec 2020 SH03 Purchase of own shares.
  • ANNOTATION Clarification hmrc confirmation received that appropriate duty has been paid on this repurchase.
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
  • GBP 101
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
  • RES11 ‐ Resolution of removal of pre-emption rights
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
  • GBP 116