Advanced company searchLink opens in new window

SCORECHER HOLDINGS LIMITED

Company number 11330490

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)
28 Sep 2021 GAZ2 Final Gazette dissolved via compulsory strike-off
13 Jul 2021 GAZ1 First Gazette notice for compulsory strike-off
04 Aug 2020 AAMD Amended accounts for a dormant company made up to 30 April 2020
25 Jun 2020 CS01 Confirmation statement made on 25 April 2020 with no updates
25 Jun 2020 AA Accounts for a dormant company made up to 30 April 2020
25 Jan 2020 AA Accounts for a dormant company made up to 30 April 2019
19 Aug 2019 CS01 Confirmation statement made on 25 April 2019 with updates
17 Jul 2019 DISS40 Compulsory strike-off action has been discontinued
16 Jul 2019 GAZ1 First Gazette notice for compulsory strike-off
27 Mar 2019 RESOLUTIONS Resolutions
  • RES10 ‐ Resolution of allotment of securities
  • RES12 ‐ Resolution of varying share rights or name
  • RES13 ‐ Re-conflict of interest 04/03/2019
  • RES11 ‐ Resolution of removal of pre-emption rights
  • RES01 ‐ Resolution of adoption of Articles of Association
25 Mar 2019 SH08 Change of share class name or designation
19 Mar 2019 PSC01 Notification of Russell John Kavanagh as a person with significant control on 2 March 2019
19 Mar 2019 PSC09 Withdrawal of a person with significant control statement on 19 March 2019
13 Mar 2019 RESOLUTIONS Resolutions
  • RES10 ‐ Resolution of allotment of securities
  • RES12 ‐ Resolution of varying share rights or name
  • RES01 ‐ Resolution of adoption of Articles of Association
12 Mar 2019 SH01 Statement of capital following an allotment of shares on 4 March 2019
  • GBP 100.00
07 Jan 2019 PSC08 Notification of a person with significant control statement
17 Dec 2018 AP01 Appointment of Dr Daniel Aeon Moss as a director on 5 December 2018
17 Dec 2018 TM01 Termination of appointment of Russell John Kavanagh as a director on 5 December 2018
17 Dec 2018 PSC07 Cessation of Russell John Kavanagh as a person with significant control on 5 December 2018
17 Dec 2018 AP01 Appointment of Mr Steven Mark Greensill as a director on 5 December 2018
26 Apr 2018 NEWINC Incorporation
Statement of capital on 2018-04-26
  • GBP 46.5