Advanced company searchLink opens in new window

SC AEROTECH LIMITED

Company number 07089272

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)
24 May 2022 GAZ2(A) Final Gazette dissolved via voluntary strike-off
06 Nov 2021 SOAS(A) Voluntary strike-off action has been suspended
12 Oct 2021 GAZ1(A) First Gazette notice for voluntary strike-off
04 Oct 2021 DS01 Application to strike the company off the register
21 May 2021 AA Total exemption full accounts made up to 31 May 2020
15 Dec 2020 CS01 Confirmation statement made on 27 November 2020 with no updates
14 Feb 2020 AA Total exemption full accounts made up to 31 May 2019
07 Jan 2020 CS01 Confirmation statement made on 27 November 2019 with no updates
12 Feb 2019 AA Total exemption full accounts made up to 31 May 2018
04 Dec 2018 CS01 Confirmation statement made on 27 November 2018 with no updates
21 Feb 2018 AA Total exemption full accounts made up to 31 May 2017
05 Dec 2017 PSC01 Notification of Stephen Child as a person with significant control on 27 November 2017
04 Dec 2017 CS01 Confirmation statement made on 27 November 2017 with no updates
14 Mar 2017 AA Total exemption full accounts made up to 31 May 2016
18 Jan 2017 CS01 Confirmation statement made on 27 November 2016 with updates
25 Feb 2016 AA Total exemption full accounts made up to 31 May 2015
09 Dec 2015 AR01 Annual return made up to 27 November 2015 with full list of shareholders
Statement of capital on 2015-12-09
  • GBP 100
27 Feb 2015 AA Total exemption full accounts made up to 31 May 2014
19 Dec 2014 AR01 Annual return made up to 27 November 2014 with full list of shareholders
Statement of capital on 2014-12-19
  • GBP 100
22 Feb 2014 AA Total exemption full accounts made up to 31 May 2013
22 Feb 2014 AA01 Previous accounting period shortened from 30 November 2013 to 31 May 2013
10 Jan 2014 AR01 Annual return made up to 27 November 2013 with full list of shareholders
Statement of capital on 2014-01-10
  • GBP 100
10 Jan 2014 AD01 Registered office address changed from 5 Spoonbill Close Rest Bay Porthcawl Mid Glamorgan CF36 3UR on 10 January 2014
01 Jul 2013 AA Total exemption full accounts made up to 30 November 2012
19 Dec 2012 AR01 Annual return made up to 27 November 2012 with full list of shareholders