Advanced company searchLink opens in new window

SC ALEXANDRA LIMITED

Company number 11453200

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)
30 Oct 2024 AA Total exemption full accounts made up to 31 January 2024
10 Jul 2024 CS01 Confirmation statement made on 5 July 2024 with no updates
31 Oct 2023 AA Total exemption full accounts made up to 31 January 2023
04 Sep 2023 CS01 Confirmation statement made on 5 July 2023 with no updates
25 Oct 2022 AA Total exemption full accounts made up to 31 January 2022
08 Sep 2022 CS01 Confirmation statement made on 5 July 2022 with no updates
26 Aug 2021 AA Total exemption full accounts made up to 31 January 2021
23 Jul 2021 RP04CS01 Second filing of Confirmation Statement dated 5 July 2020
22 Jul 2021 PSC07 Cessation of John Russell Mcqueen Govan as a person with significant control on 20 July 2019
22 Jul 2021 PSC07 Cessation of Thomas Robert Muir as a person with significant control on 20 July 2019
22 Jul 2021 PSC02 Notification of Seven Clarendon Limited as a person with significant control on 20 July 2019
20 Jul 2021 CS01 Confirmation statement made on 5 July 2021 with no updates
30 Apr 2021 AA01 Previous accounting period extended from 31 July 2020 to 31 January 2021
29 Dec 2020 AA Total exemption full accounts made up to 31 July 2019
28 Oct 2020 DISS40 Compulsory strike-off action has been discontinued
27 Oct 2020 CS01 Confirmation statement made on 5 July 2020 with no updates
  • ANNOTATION Clarification a second filed CS01 (Statement of capital change and Shareholder information change) was registered on 23/07/2021.
27 Oct 2020 GAZ1 First Gazette notice for compulsory strike-off
05 Oct 2020 AD01 Registered office address changed from 3 Bridgewater Street Unit 62 Liverpool L1 0AR England to C/O Does Liverpool, the Tapestry, 68-76 Kempston Street Liverpool L3 8HL on 5 October 2020
01 Oct 2019 CS01 Confirmation statement made on 5 July 2019 with no updates
13 Aug 2019 RESOLUTIONS Resolutions
  • RES11 ‐ Resolution of removal of pre-emption rights
  • RES13 ‐ Share for share exchange / share transfer 20/07/2019
20 Feb 2019 MR01 Registration of charge 114532000001, created on 18 February 2019
20 Feb 2019 MR01 Registration of charge 114532000002, created on 18 February 2019
16 Oct 2018 AD01 Registered office address changed from 22 Mead Avenue Liverpool Merseyside L21 7QL England to 3 Bridgewater Street Unit 62 Liverpool L1 0AR on 16 October 2018
06 Jul 2018 NEWINC Incorporation
  • MODEL ARTICLES ‐ Model articles adopted

Statement of capital on 2018-07-06
  • GBP 2