Advanced company searchLink opens in new window

SC PRODUCTS LIMITED

Company number 08158206

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)
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