SCENTRICS INFORMATION SECURITY TECHNOLOGIES LIMITED
Company number 06539484
- Company Overview for SCENTRICS INFORMATION SECURITY TECHNOLOGIES LIMITED (06539484)
- Filing history for SCENTRICS INFORMATION SECURITY TECHNOLOGIES LIMITED (06539484)
- People for SCENTRICS INFORMATION SECURITY TECHNOLOGIES LIMITED (06539484)
- Charges for SCENTRICS INFORMATION SECURITY TECHNOLOGIES LIMITED (06539484)
- Insolvency for SCENTRICS INFORMATION SECURITY TECHNOLOGIES LIMITED (06539484)
- More for SCENTRICS INFORMATION SECURITY TECHNOLOGIES LIMITED (06539484)
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 Dec 2023 | AM10 | Administrator's progress report | |
12 Dec 2023 | TM01 | Termination of appointment of Jerome Jehan Mohamed as a director on 3 December 2023 | |
29 Nov 2023 | TM01 | Termination of appointment of Guruparan Chandrasekaran as a director on 20 November 2023 | |
23 Oct 2023 | AM19 | Notice of extension of period of Administration | |
12 Jun 2023 | AM10 | Administrator's progress report | |
09 Feb 2023 | AM07 | Result of meeting of creditors | |
18 Jan 2023 | AM03 | Statement of administrator's proposal | |
18 Dec 2022 | AM02 | Statement of affairs with form AM02SOA | |
01 Dec 2022 | AD01 | Registered office address changed from 2nd Floor 168 Shoreditch High Street London E1 6RA United Kingdom to Satago Cottage 360a Brighton Road Croydon CR2 6AL on 1 December 2022 | |
01 Dec 2022 | AM01 | Appointment of an administrator | |
06 Apr 2022 | TM02 | Termination of appointment of Turner Hampton Secretaries Limited as a secretary on 11 March 2022 | |
01 Apr 2022 | AD01 | Registered office address changed from 238 Station Road Addlestone Surrey KT15 2PS United Kingdom to 2nd Floor 168 Shoreditch High Street London E1 6RA on 1 April 2022 | |
09 Mar 2022 | AP01 | Appointment of Mr Jerome Jehan Mohamed as a director on 4 March 2022 | |
07 Mar 2022 | TM01 | Termination of appointment of Jerome Jehan Mohamed as a director on 4 March 2022 | |
07 Mar 2022 | CS01 | Confirmation statement made on 24 January 2022 with updates | |
04 Mar 2022 | SH01 |
Statement of capital following an allotment of shares on 24 September 2021
|
|
04 Mar 2022 | SH01 |
Statement of capital following an allotment of shares on 6 September 2021
|
|
04 Mar 2022 | SH01 |
Statement of capital following an allotment of shares on 6 May 2021
|
|
04 Mar 2022 | SH01 |
Statement of capital following an allotment of shares on 6 May 2021
|
|
26 Nov 2021 | AA | Accounts for a small company made up to 30 June 2020 | |
11 Sep 2021 | DISS40 | Compulsory strike-off action has been discontinued | |
07 Sep 2021 | GAZ1 |
First Gazette notice for compulsory strike-off
|
|
01 Apr 2021 | TM01 | Termination of appointment of Simon St Paul Burridge as a director on 31 March 2021 | |
30 Mar 2021 | TM01 | Termination of appointment of David Edward Svendsen as a director on 29 March 2021 | |
30 Mar 2021 | TM01 | Termination of appointment of Phillip John Price as a director on 23 March 2021 |