- Company Overview for S&C CONTRACTORS LTD (11657357)
- Filing history for S&C CONTRACTORS LTD (11657357)
- People for S&C CONTRACTORS LTD (11657357)
- More for S&C CONTRACTORS LTD (11657357)
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) |
---|---|---|---|
07 Jun 2022 | GAZ2 | Final Gazette dissolved via compulsory strike-off | |
11 Dec 2021 | DISS16(SOAS) | Compulsory strike-off action has been suspended | |
02 Nov 2021 | GAZ1 | First Gazette notice for compulsory strike-off | |
16 Dec 2020 | CS01 | Confirmation statement made on 16 December 2020 with updates | |
16 Dec 2020 | PSC01 | Notification of Rahel Moreaux as a person with significant control on 15 December 2020 | |
16 Dec 2020 | AD01 | Registered office address changed from 29 Hayling Avenue Portsmouth Hants PO3 6DT to Martinique House C/O Top Branch Partners Hampshire Road Bordon GU35 0HJ on 16 December 2020 | |
16 Dec 2020 | AP01 | Appointment of Miss Rahel Moreaux as a director on 15 December 2020 | |
16 Dec 2020 | TM01 | Termination of appointment of Charlotte Close as a director on 15 December 2020 | |
16 Dec 2020 | PSC07 | Cessation of Charlotte Close as a person with significant control on 15 December 2020 | |
11 Nov 2020 | CS01 | Confirmation statement made on 1 November 2020 with no updates | |
04 Nov 2020 | AA | Micro company accounts made up to 30 November 2019 | |
12 Nov 2019 | CS01 | Confirmation statement made on 1 November 2019 with no updates | |
05 Jul 2019 | AD01 | Registered office address changed from 35 Lakeside Avenue Portsmouth PO3 6EZ England to 29 Hayling Avenue Portsmouth Hants PO3 6DT on 5 July 2019 | |
02 Nov 2018 | NEWINC |
Incorporation
Statement of capital on 2018-11-02
|