- Company Overview for SCB TRADING LIMITED (11487506)
- Filing history for SCB TRADING LIMITED (11487506)
- People for SCB TRADING LIMITED (11487506)
- More for SCB TRADING LIMITED (11487506)
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) |
---|---|---|---|
09 Dec 2022 | DISS16(SOAS) | Compulsory strike-off action has been suspended | |
15 Nov 2022 | GAZ1 | First Gazette notice for compulsory strike-off | |
03 Nov 2021 | CERTNM |
Company name changed birch autos vag parts LTD\certificate issued on 03/11/21
|
|
03 Nov 2021 | DISS40 | Compulsory strike-off action has been discontinued | |
02 Nov 2021 | GAZ1 | First Gazette notice for compulsory strike-off | |
28 Oct 2021 | CS01 | Confirmation statement made on 15 August 2021 with no updates | |
28 Oct 2021 | AD01 | Registered office address changed from The Counting House Moss Lane Swinton Manchester M27 9SA England to Arden Hall Farm Castle Hill Bredbury Stockport SK6 2RY on 28 October 2021 | |
29 Apr 2021 | AA | Unaudited abridged accounts made up to 31 July 2020 | |
16 Dec 2020 | DISS40 | Compulsory strike-off action has been discontinued | |
15 Dec 2020 | GAZ1 | First Gazette notice for compulsory strike-off | |
10 Dec 2020 | AD01 | Registered office address changed from Birch Autos Vag Parts Arden Hall Farm/ Battles Lane Bredbury Greater Manchester SK6 2RY England to The Counting House Moss Lane Swinton Manchester M27 9SA on 10 December 2020 | |
09 Dec 2020 | CS01 | Confirmation statement made on 15 August 2020 with no updates | |
24 Jul 2020 | AA | Unaudited abridged accounts made up to 31 July 2019 | |
15 Aug 2019 | CS01 | Confirmation statement made on 15 August 2019 with no updates | |
15 Aug 2018 | CS01 | Confirmation statement made on 15 August 2018 with updates | |
15 Aug 2018 | SH01 |
Statement of capital following an allotment of shares on 15 August 2018
|
|
27 Jul 2018 | NEWINC |
Incorporation
Statement of capital on 2018-07-27
|