- Company Overview for SCS IT SERVICES LTD (12089165)
- Filing history for SCS IT SERVICES LTD (12089165)
- People for SCS IT SERVICES LTD (12089165)
- Insolvency for SCS IT SERVICES LTD (12089165)
- More for SCS IT SERVICES LTD (12089165)
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) |
---|---|---|---|
31 Jan 2024 | GAZ2 | Final Gazette dissolved following liquidation | |
31 Oct 2023 | LIQ14 | Return of final meeting in a creditors' voluntary winding up | |
21 Feb 2023 | AD01 | Registered office address changed from 7 Festival Building Ashley Lane Saltaire BD17 7DQ to 6 Festival Building Ashley Lane Saltaire BD17 7DQ on 21 February 2023 | |
17 Oct 2022 | LIQ02 | Statement of affairs | |
06 Oct 2022 | AD01 | Registered office address changed from Station House Skipton Road Cross Hills North Yorkshire BD20 7DS England to 7 Festival Building Ashley Lane Saltaire BD17 7DQ on 6 October 2022 | |
06 Oct 2022 | 600 | Appointment of a voluntary liquidator | |
06 Oct 2022 | RESOLUTIONS |
Resolutions
|
|
27 Sep 2022 | GAZ1 | First Gazette notice for compulsory strike-off | |
28 Apr 2022 | AA | Total exemption full accounts made up to 31 July 2021 | |
07 Jul 2021 | CS01 | Confirmation statement made on 5 July 2021 with updates | |
12 Feb 2021 | AA | Total exemption full accounts made up to 31 July 2020 | |
13 Jul 2020 | CS01 | Confirmation statement made on 5 July 2020 with updates | |
06 Apr 2020 | AP01 | Appointment of Mr Darren Jeff as a director on 1 March 2020 | |
06 Jul 2019 | NEWINC |
Incorporation
Statement of capital on 2019-07-06
|