Advanced company searchLink opens in new window

SCWW LTD

Company number 11402564

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)
29 Sep 2020 GAZ2(A) Final Gazette dissolved via voluntary strike-off
18 May 2020 CH01 Director's details changed for Mr Jack Robert Willcocks on 18 May 2020
07 Apr 2020 GAZ1(A) First Gazette notice for voluntary strike-off
25 Mar 2020 DS01 Application to strike the company off the register
07 Feb 2020 AA Micro company accounts made up to 30 November 2019
02 Jan 2020 MR04 Satisfaction of charge 114025640002 in full
18 Dec 2019 SH08 Change of share class name or designation
18 Dec 2019 RESOLUTIONS Resolutions
  • RES01 ‐ Resolution of adoption of Articles of Association
01 Dec 2019 RESOLUTIONS Resolutions
  • RES13 ‐ That pursuant of the provisions of section 190 (1) of the companies act 2006 14/10/2019
28 Nov 2019 AA01 Current accounting period extended from 30 June 2019 to 30 November 2019
11 Nov 2019 PSC07 Cessation of Anthony Richard Chant as a person with significant control on 30 September 2019
11 Nov 2019 PSC02 Notification of Ferment Capital Limited as a person with significant control on 30 September 2019
08 Nov 2019 MR04 Satisfaction of charge 114025640001 in full
19 Jun 2019 CS01 Confirmation statement made on 6 June 2019 with updates
11 Jan 2019 MR01 Registration of charge 114025640002, created on 11 January 2019
11 Jan 2019 MR01 Registration of charge 114025640001, created on 11 January 2019
08 Jan 2019 PSC07 Cessation of Edward John David Stevens as a person with significant control on 24 December 2018
03 Jan 2019 AP01 Appointment of Mr Jack Robert Willcocks as a director on 24 December 2018
03 Jan 2019 SH01 Statement of capital following an allotment of shares on 24 December 2018
  • GBP 103
03 Jan 2019 AP01 Appointment of Mr Alexander Morgan Willcocks as a director on 24 December 2018
12 Sep 2018 AP01 Appointment of Mr Anthony Chant as a director
12 Sep 2018 AP01 Appointment of Mr Anthony Richard Chant as a director on 11 September 2018
28 Jun 2018 PSC04 Change of details for Mr Edward John David Stevens as a person with significant control on 7 June 2018
28 Jun 2018 CH01 Director's details changed for Mr Edward John David Stevens on 7 June 2018
28 Jun 2018 AD01 Registered office address changed from Flint Cross, Heydon Lodge Newmarket Road Heydon Royston Hertfordshire SG8 7PN United Kingdom to Heydon Lodge Flint Cross Newmarket Road Heydon Royston SG8 7PN on 28 June 2018