- Company Overview for SCWW 2 LIMITED (11758590)
- Filing history for SCWW 2 LIMITED (11758590)
- People for SCWW 2 LIMITED (11758590)
- Charges for SCWW 2 LIMITED (11758590)
- More for SCWW 2 LIMITED (11758590)
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) |
---|---|---|---|
27 Oct 2020 | CH01 | Director's details changed for Mr Alexander Morgan Willcocks on 27 October 2020 | |
31 Jul 2020 | AA | Micro company accounts made up to 31 January 2020 | |
13 Jan 2020 | CS01 | Confirmation statement made on 8 January 2020 with updates | |
18 Dec 2019 | SH08 | Change of share class name or designation | |
18 Dec 2019 | RESOLUTIONS |
Resolutions
|
|
01 Dec 2019 | RESOLUTIONS |
Resolutions
|
|
25 Nov 2019 | SH02 | Sub-division of shares on 13 November 2019 | |
25 Nov 2019 | RESOLUTIONS |
Resolutions
|
|
20 Nov 2019 | MR01 | Registration of charge 117585900002, created on 19 November 2019 | |
20 Nov 2019 | MR01 | Registration of charge 117585900001, created on 19 November 2019 | |
15 Nov 2019 | SH01 |
Statement of capital following an allotment of shares on 13 November 2019
|
|
11 Nov 2019 | PSC02 | Notification of Fleot Limited as a person with significant control on 30 September 2019 | |
11 Nov 2019 | PSC02 | Notification of Ferment Capital Limited as a person with significant control on 30 September 2019 | |
11 Nov 2019 | PSC07 | Cessation of Anthony Richard Chant as a person with significant control on 30 September 2019 | |
11 Nov 2019 | PSC07 | Cessation of Edward John David Stevens as a person with significant control on 30 September 2019 | |
09 Jan 2019 | NEWINC |
Incorporation
Statement of capital on 2019-01-09
|