Advanced company searchLink opens in new window

SCTY MANAGEMENT COMPANY LTD

Company number 09807222

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)
15 May 2022 GAZ2 Final Gazette dissolved following liquidation
15 Feb 2022 LIQ14 Return of final meeting in a creditors' voluntary winding up
14 Feb 2022 LIQ03 Liquidators' statement of receipts and payments to 20 October 2021
16 Dec 2020 RESOLUTIONS Resolutions
  • LRESEX ‐ Extraordinary resolution to wind up on 2020-10-21
27 Nov 2020 LIQ02 Statement of affairs
27 Nov 2020 600 Appointment of a voluntary liquidator
23 Oct 2020 AD01 Registered office address changed from Finsgate 5-7 Cranwood Street London EC1V 9EE England to Netchwood Finance Ltd Atlantic Business Centre Atlantic Street Altrincham WA14 5NR on 23 October 2020
13 Jul 2020 TM01 Termination of appointment of Abdulwahab a Alnakib as a director on 1 June 2020
03 Mar 2020 TM01 Termination of appointment of Katalin Partridge as a director on 1 February 2020
03 Mar 2020 TM01 Termination of appointment of Cheong Hooi Kheng as a director on 10 February 2020
20 Dec 2019 AA Total exemption full accounts made up to 31 March 2019
29 Oct 2019 CS01 Confirmation statement made on 2 October 2019 with updates
21 Jan 2019 AA Total exemption full accounts made up to 31 March 2018
21 Dec 2018 AA01 Previous accounting period shortened from 31 March 2018 to 30 March 2018
14 Dec 2018 SH06 Cancellation of shares. Statement of capital on 19 November 2018
  • GBP 167.52
27 Nov 2018 RESOLUTIONS Resolutions
  • RES11 ‐ Resolution of removal of pre-emption rights
  • RES09 ‐ Resolution of authority to purchase a number of shares
  • RES01 ‐ Resolution of adoption of Articles of Association
27 Nov 2018 SH03 Purchase of own shares.
26 Nov 2018 TM01 Termination of appointment of Nigel Brade Buchanan as a director on 31 October 2018
26 Nov 2018 TM02 Termination of appointment of Nigel Brade Buchanan as a secretary on 31 October 2018
26 Nov 2018 AP01 Appointment of Ms Cheong Hooi Kheng as a director on 31 October 2018
11 Oct 2018 CS01 Confirmation statement made on 2 October 2018 with updates
10 Oct 2018 CH01 Director's details changed for Gerard Daniel Greene on 1 September 2018
10 Oct 2018 PSC04 Change of details for Mr Gerard Daniel Greene as a person with significant control on 1 September 2018
20 Jun 2018 SH01 Statement of capital following an allotment of shares on 7 June 2018
  • GBP 181.68
18 Jun 2018 RESOLUTIONS Resolutions
  • RES01 ‐ Resolution of alteration of Articles of Association
  • RES11 ‐ Resolution of removal of pre-emption rights