- Company Overview for SCURA LIMITED (07914466)
- Filing history for SCURA LIMITED (07914466)
- People for SCURA LIMITED (07914466)
- Insolvency for SCURA LIMITED (07914466)
- More for SCURA LIMITED (07914466)
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 Mar 2018 | GAZ2 | Final Gazette dissolved following liquidation | |
18 Dec 2017 | LIQ13 | Return of final meeting in a members' voluntary winding up | |
20 Jul 2017 | LIQ03 | Liquidators' statement of receipts and payments to 16 May 2017 | |
14 Jun 2016 | AD01 | Registered office address changed from Summit House 170 Finchley Road London NW3 6BP United Kingdom to 24 Conduit Place London W2 1EP on 14 June 2016 | |
09 Jun 2016 | 600 | Appointment of a voluntary liquidator | |
09 Jun 2016 | RESOLUTIONS |
Resolutions
|
|
09 Jun 2016 | 4.70 | Declaration of solvency | |
23 May 2016 | RESOLUTIONS |
Resolutions
|
|
29 Feb 2016 | AA | Total exemption small company accounts made up to 31 December 2015 | |
29 Feb 2016 | AA01 | Previous accounting period shortened from 31 March 2016 to 31 December 2015 | |
15 Feb 2016 | AR01 |
Annual return made up to 18 January 2016 with full list of shareholders
Statement of capital on 2016-02-15
|
|
04 Oct 2015 | AA | Total exemption small company accounts made up to 31 March 2015 | |
09 Sep 2015 | SH01 |
Statement of capital following an allotment of shares on 8 August 2015
|
|
07 Apr 2015 | RESOLUTIONS |
Resolutions
|
|
07 Apr 2015 | SH01 |
Statement of capital following an allotment of shares on 23 March 2015
|
|
07 Apr 2015 | SH02 | Sub-division of shares on 17 March 2015 | |
13 Mar 2015 | AD01 | Registered office address changed from Flat 2 25 Lyncroft Gardens London NW6 1LB to Summit House 170 Finchley Road London NW3 6BP on 13 March 2015 | |
17 Feb 2015 | CERTNM |
Company name changed the b bureau LTD.\certificate issued on 17/02/15
|
|
16 Feb 2015 | SH01 |
Statement of capital following an allotment of shares on 8 August 2014
|
|
07 Feb 2015 | AR01 |
Annual return made up to 18 January 2015 with full list of shareholders
Statement of capital on 2015-02-07
|
|
07 Feb 2015 | AP01 | Appointment of Mr Karan Girotra as a director on 8 September 2014 | |
23 Dec 2014 | AA | Micro company accounts made up to 31 March 2014 | |
29 Jan 2014 | AR01 |
Annual return made up to 18 January 2014 with full list of shareholders
Statement of capital on 2014-01-29
|
|
05 Dec 2013 | SH01 |
Statement of capital following an allotment of shares on 18 November 2013
|
|
30 Sep 2013 | AA | Accounts for a dormant company made up to 31 January 2013 |