- Company Overview for SCA INDUSTRIES LIMITED (02676063)
- Filing history for SCA INDUSTRIES LIMITED (02676063)
- People for SCA INDUSTRIES LIMITED (02676063)
- More for SCA INDUSTRIES LIMITED (02676063)
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 Aug 2016 | GAZ2(A) | Final Gazette dissolved via voluntary strike-off | |
14 Jun 2016 | GAZ1(A) | First Gazette notice for voluntary strike-off | |
06 Jun 2016 | DS01 | Application to strike the company off the register | |
02 Mar 2016 | AA | Total exemption small company accounts made up to 31 October 2015 | |
20 Jan 2016 | AR01 |
Annual return made up to 19 January 2016 with full list of shareholders
Statement of capital on 2016-01-20
|
|
15 Dec 2015 | AA01 | Previous accounting period shortened from 31 January 2016 to 31 October 2015 | |
12 Oct 2015 | AA | Total exemption small company accounts made up to 31 January 2015 | |
19 Feb 2015 | AD01 | Registered office address changed from Flat 1 100 Hotwell Road Bristol BS8 4UT to 4Th Floor Radius House 51 Clarendon Road Watford Hertfordshire WD17 1HP on 19 February 2015 | |
19 Jan 2015 | AR01 |
Annual return made up to 19 January 2015
Statement of capital on 2015-01-19
|
|
01 Oct 2014 | AA | Total exemption small company accounts made up to 31 January 2014 | |
21 Jan 2014 | AR01 |
Annual return made up to 19 January 2014 with full list of shareholders
Statement of capital on 2014-01-21
|
|
30 Oct 2013 | AA | Total exemption small company accounts made up to 31 January 2013 | |
17 Jan 2013 | AR01 | Annual return made up to 31 December 2012 with full list of shareholders | |
26 Oct 2012 | AA | Total exemption small company accounts made up to 31 January 2012 | |
04 Jan 2012 | AR01 | Annual return made up to 31 December 2011 with full list of shareholders | |
03 Jan 2012 | AP03 | Appointment of Ms Sarah Bland as a secretary | |
03 Jan 2012 | TM02 | Termination of appointment of Emily Dillon as a secretary | |
28 Dec 2011 | AD01 | Registered office address changed from 2 Parkfield Avenue East Sheen London SW14 8DY on 28 December 2011 | |
15 Jun 2011 | TM01 | Termination of appointment of Paul Hannon as a director | |
10 Jun 2011 | CERTNM |
Company name changed parkgate publications LIMITED\certificate issued on 10/06/11
|
|
10 Jun 2011 | AP01 | Appointment of Mr Christopher Hannon as a director | |
08 Feb 2011 | AA | Total exemption small company accounts made up to 31 January 2011 | |
05 Jan 2011 | AR01 | Annual return made up to 31 December 2010 with full list of shareholders | |
26 Nov 2010 | AA | Accounts for a dormant company made up to 31 January 2010 | |
09 Mar 2010 | AR01 | Annual return made up to 31 December 2009 with full list of shareholders |