- Company Overview for SC ALEXANDRA LIMITED (11453200)
- Filing history for SC ALEXANDRA LIMITED (11453200)
- People for SC ALEXANDRA LIMITED (11453200)
- Charges for SC ALEXANDRA LIMITED (11453200)
- More for SC ALEXANDRA LIMITED (11453200)
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
|
|
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
|
|
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
Statement of capital on 2018-07-06
|