- Company Overview for SCWW LTD (11402564)
- Filing history for SCWW LTD (11402564)
- People for SCWW LTD (11402564)
- Charges for SCWW LTD (11402564)
- More for SCWW LTD (11402564)
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
|
|
01 Dec 2019 | RESOLUTIONS |
Resolutions
|
|
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
|
|
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 |