Advanced company searchLink opens in new window

SERVICE CONTRACTORS LTD

Company number 06973816

Filter by category

Filter by category


Confirmation statement filters

Company Results (links open in a new window)
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)
18 Nov 2014 GAZ2 Final Gazette dissolved via compulsory strike-off
05 Aug 2014 GAZ1 First Gazette notice for compulsory strike-off
07 Sep 2013 DISS40 Compulsory strike-off action has been discontinued
07 Sep 2013 DISS40 Compulsory strike-off action has been discontinued
04 Sep 2013 AR01 Annual return made up to 27 July 2013 with full list of shareholders
Statement of capital on 2013-09-04
  • GBP 1,000
04 Sep 2013 AA Total exemption small company accounts made up to 31 July 2012
03 Sep 2013 GAZ1 First Gazette notice for compulsory strike-off
18 Jun 2013 TM02 Termination of appointment of Adam Sammy as a secretary
17 Apr 2013 TM01 Termination of appointment of Asim Jasim as a director
04 Apr 2013 AD01 Registered office address changed from Regents House Business Centre 24-29 Nutford Place Marble Arch London W1H 5YN United Kingdom on 4 April 2013
13 Mar 2013 CH01 Director's details changed for Mr Ian David Johnson on 30 January 2013
13 Mar 2013 TM01 Termination of appointment of Simon Powell-Smith as a director
22 Feb 2013 AP01 Appointment of Mr Simon Ivor Powell-Smith as a director
31 Dec 2012 AD01 Registered office address changed from Po Box W2 1DS 1St Floor 244 Edgeware Rd London W2 1DS United Kingdom on 31 December 2012
27 Dec 2012 AD01 Registered office address changed from Unit B8 Queensway Market 23-25 Queensway London W2 4QJ on 27 December 2012
27 Dec 2012 AP01 Appointment of Mr Ian David Johnson as a director
01 Aug 2012 DISS40 Compulsory strike-off action has been discontinued
31 Jul 2012 GAZ1 First Gazette notice for compulsory strike-off
30 Jul 2012 AR01 Annual return made up to 27 July 2012 with full list of shareholders
30 Jul 2012 CH01 Director's details changed for Mr Asim Mohan Jasim on 16 July 2012
30 Jul 2012 AA Total exemption small company accounts made up to 31 July 2011
21 Sep 2011 AD01 Registered office address changed from 1 Floor 244 Edgware Road London United Kingdom W2 1DS United Kingdom on 21 September 2011
19 Sep 2011 AR01 Annual return made up to 27 July 2011 with full list of shareholders
18 Jul 2011 AR01 Annual return made up to 27 July 2010 with full list of shareholders
18 Jul 2011 AA Total exemption small company accounts made up to 31 July 2010