Advanced company searchLink opens in new window

SCURA LIMITED

Company number 07914466

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 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
  • LRESSP ‐ Special resolution to wind up on 2016-05-17
09 Jun 2016 4.70 Declaration of solvency
23 May 2016 RESOLUTIONS Resolutions
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2016-05-17
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
  • GBP 360.02
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
  • GBP 345.06
07 Apr 2015 RESOLUTIONS Resolutions
  • RES10 ‐ Resolution of allotment of securities
  • RES13 ‐ Subdiv 11/03/2015
07 Apr 2015 SH01 Statement of capital following an allotment of shares on 23 March 2015
  • GBP 345.060
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
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2015-02-16
16 Feb 2015 SH01 Statement of capital following an allotment of shares on 8 August 2014
  • GBP 300
07 Feb 2015 AR01 Annual return made up to 18 January 2015 with full list of shareholders
Statement of capital on 2015-02-07
  • GBP 300
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
  • GBP 200
05 Dec 2013 SH01 Statement of capital following an allotment of shares on 18 November 2013
  • GBP 100
30 Sep 2013 AA Accounts for a dormant company made up to 31 January 2013