- Company Overview for SC INTERNATIONAL HOLDING LIMITED (12692471)
- Filing history for SC INTERNATIONAL HOLDING LIMITED (12692471)
- People for SC INTERNATIONAL HOLDING LIMITED (12692471)
- More for SC INTERNATIONAL HOLDING LIMITED (12692471)
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 Sep 2020 | RESOLUTIONS |
Resolutions
|
|
24 Sep 2020 | TM01 | Termination of appointment of Mohamad Faraj Abouchalbak as a director on 17 September 2020 | |
24 Sep 2020 | AP01 | Appointment of Mrs Antonia Jane Rebecca Brandes as a director on 17 September 2020 | |
24 Sep 2020 | AP01 | Appointment of Mr Mario Joseph Saradar as a director on 17 September 2020 | |
24 Sep 2020 | AP04 | Appointment of Prism Cosec Limited as a secretary on 17 September 2020 | |
24 Sep 2020 | SH01 |
Statement of capital following an allotment of shares on 17 September 2020
|
|
03 Jul 2020 | CS01 | Confirmation statement made on 3 July 2020 with updates | |
03 Jul 2020 | PSC02 | Notification of Sfo Group Limited as a person with significant control on 3 July 2020 | |
03 Jul 2020 | PSC07 | Cessation of Sdg Registrars Limited as a person with significant control on 3 July 2020 | |
03 Jul 2020 | AP01 | Appointment of Mohamad Faraj Abouchalbak as a director on 3 July 2020 | |
03 Jul 2020 | AD01 | Registered office address changed from Ground Floor One George Yard London EC3V 9DF United Kingdom to Prism Cosec Limited, Elder House St Georges Business Park 207 Brooklands Road Weybridge Surrey KT13 0TS on 3 July 2020 | |
03 Jul 2020 | TM01 | Termination of appointment of Lyn Bond as a director on 3 July 2020 | |
23 Jun 2020 | NEWINC |
Incorporation
Statement of capital on 2020-06-23
|