Advanced company searchLink opens in new window

SCG HOARDINGS LTD

Company number 08803581

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)
20 Oct 2020 GAZ2(A) Final Gazette dissolved via voluntary strike-off
04 Aug 2020 GAZ1(A) First Gazette notice for voluntary strike-off
27 Jul 2020 DS01 Application to strike the company off the register
12 Feb 2020 AA Total exemption full accounts made up to 30 September 2019
12 Dec 2019 CS01 Confirmation statement made on 5 December 2019 with no updates
16 Oct 2019 AA01 Previous accounting period shortened from 31 December 2019 to 30 September 2019
13 May 2019 CH01 Director's details changed for Miss Susan Barclay on 7 May 2019
08 May 2019 AA Total exemption full accounts made up to 31 December 2018
07 Jan 2019 CS01 Confirmation statement made on 5 December 2018 with no updates
19 Mar 2018 AA Total exemption full accounts made up to 31 December 2017
12 Dec 2017 CS01 Confirmation statement made on 5 December 2017 with no updates
31 Mar 2017 AA Unaudited abridged accounts made up to 31 December 2016
07 Dec 2016 CS01 Confirmation statement made on 5 December 2016 with updates
15 Apr 2016 AA Total exemption small company accounts made up to 31 December 2015
08 Dec 2015 AR01 Annual return made up to 5 December 2015 with full list of shareholders
Statement of capital on 2015-12-08
  • GBP 100
08 Dec 2015 CH01 Director's details changed for Mr Stephen Gearing on 17 August 2015
07 Dec 2015 CH01 Director's details changed for Miss Susan Barclay on 17 August 2015
17 Aug 2015 AD01 Registered office address changed from 64 Pembroke Road Coxheath Maidstone ME174QL to Berrydown House 18 Westcliff Gardens Margate Kent CT9 5DS on 17 August 2015
20 Mar 2015 AA Total exemption small company accounts made up to 31 December 2014
23 Dec 2014 SH01 Statement of capital following an allotment of shares on 10 December 2014
  • GBP 100
09 Dec 2014 AR01 Annual return made up to 5 December 2014 with full list of shareholders
Statement of capital on 2014-12-09
  • GBP 1
09 Dec 2013 AP01 Appointment of Miss Susan Barclay as a director
05 Dec 2013 NEWINC Incorporation
Statement of capital on 2013-12-05
  • GBP 1