- Company Overview for SC PRODUCTS LIMITED (08158206)
- Filing history for SC PRODUCTS LIMITED (08158206)
- People for SC PRODUCTS LIMITED (08158206)
- More for SC PRODUCTS LIMITED (08158206)
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) |
---|---|---|---|
13 Oct 2020 | GAZ2(A) | Final Gazette dissolved via voluntary strike-off | |
16 Jun 2020 | GAZ1(A) | First Gazette notice for voluntary strike-off | |
09 Jun 2020 | DS01 | Application to strike the company off the register | |
26 May 2020 | TM01 | Termination of appointment of World of Patria International Ltd as a director on 21 May 2020 | |
26 May 2020 | AD01 | Registered office address changed from 1st Floor, Suite 2a 1-3 Warren Court Park Road Crowborough East Sussex TN6 2QX England to Flat 2 5 Stiles Yard Arlesford Hampshire SO24 9FH on 26 May 2020 | |
28 Aug 2019 | TM01 | Termination of appointment of Robert Ian Nichols as a director on 1 August 2019 | |
28 Aug 2019 | TM01 | Termination of appointment of Steve William Smith as a director on 1 August 2019 | |
08 Aug 2019 | CS01 | Confirmation statement made on 20 July 2019 with no updates | |
28 Jun 2019 | AA | Total exemption full accounts made up to 30 September 2018 | |
01 Aug 2018 | CS01 | Confirmation statement made on 20 July 2018 with no updates | |
01 Aug 2018 | CH01 | Director's details changed for Ms Sally Jane Curson on 1 December 2016 | |
01 Aug 2018 | PSC04 | Change of details for Ms Sally Jane Curson as a person with significant control on 1 December 2016 | |
01 Aug 2018 | AD01 | Registered office address changed from Flat 5 Stiles Yard Alresford SO24 9FH England to 1st Floor, Suite 2a 1-3 Warren Court Park Road Crowborough East Sussex TN6 2QX on 1 August 2018 | |
14 Jun 2018 | AA | Total exemption full accounts made up to 30 September 2017 | |
20 Jul 2017 | CS01 | Confirmation statement made on 20 July 2017 with updates | |
18 Jul 2017 | PSC02 | Notification of World of Patria International Holdings Ltd as a person with significant control on 6 April 2016 | |
18 Jul 2017 | PSC07 | Cessation of Robert Ian Nichols as a person with significant control on 6 April 2016 | |
18 Jul 2017 | PSC04 | Change of details for Mr Robert Ian Nichols as a person with significant control on 22 May 2017 | |
30 Jun 2017 | AA | Total exemption full accounts made up to 30 September 2016 | |
23 May 2017 | CH01 | Director's details changed for Mr Steve William Smith on 23 May 2017 | |
23 May 2017 | CH01 | Director's details changed for Mr Robert Ian Nichols on 23 May 2017 | |
23 May 2017 | CH02 | Director's details changed for World of Patria International Ltd on 23 May 2017 | |
23 May 2017 | CH01 | Director's details changed for Mr Robert Ian Nichols on 23 May 2017 | |
01 Dec 2016 | AD01 | Registered office address changed from Two Bays 39 West Street Alresford Hampshire SO24 9AB to Flat 5 Stiles Yard Alresford SO24 9FH on 1 December 2016 | |
09 Sep 2016 | CS01 | Confirmation statement made on 26 July 2016 with updates |