- Company Overview for SC4H HOLDINGS LIMITED (07984746)
- Filing history for SC4H HOLDINGS LIMITED (07984746)
- People for SC4H HOLDINGS LIMITED (07984746)
- More for SC4H HOLDINGS LIMITED (07984746)
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) |
---|---|---|---|
09 Oct 2018 | GAZ2 | Final Gazette dissolved via compulsory strike-off | |
24 Jul 2018 | GAZ1 | First Gazette notice for compulsory strike-off | |
27 Dec 2017 | AA | Total exemption full accounts made up to 31 March 2017 | |
04 May 2017 | CS01 | Confirmation statement made on 30 April 2017 with updates | |
22 Dec 2016 | AA | Total exemption small company accounts made up to 31 March 2016 | |
09 May 2016 | AR01 |
Annual return made up to 30 April 2016 with full list of shareholders
Statement of capital on 2016-05-09
|
|
21 Dec 2015 | AA | Total exemption small company accounts made up to 31 March 2015 | |
08 May 2015 | AR01 |
Annual return made up to 30 April 2015 with full list of shareholders
Statement of capital on 2015-05-08
|
|
07 May 2015 | AD02 | Register inspection address has been changed to C/O Stein Richards 10 London Mews London W2 1HY | |
22 Dec 2014 | AA | Accounts for a dormant company made up to 31 March 2014 | |
21 Aug 2014 | AD01 | Registered office address changed from 10 London Mews London W2 1HY to 2 Munden Street London W14 0RH on 21 August 2014 | |
31 Mar 2014 | AR01 |
Annual return made up to 9 March 2014 with full list of shareholders
Statement of capital on 2014-03-31
|
|
05 Nov 2013 | AA | Accounts for a dormant company made up to 31 March 2013 | |
24 May 2013 | AR01 | Annual return made up to 9 March 2013 with full list of shareholders | |
14 Mar 2012 | AP01 | Appointment of Sophie Conran as a director | |
14 Mar 2012 | TM01 | Termination of appointment of Barbara Kahan as a director | |
09 Mar 2012 | NEWINC | Incorporation |