Advanced company searchLink opens in new window

SCX HOLDINGS 1 LIMITED

Company number 12316322

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 Aug 2023 RP05 Registered office address changed to PO Box 4385, 12316322 - Companies House Default Address, Cardiff, CF14 8LH on 15 August 2023
14 Feb 2023 DISS16(SOAS) Compulsory strike-off action has been suspended
02 Feb 2023 AD01 Registered office address changed from 249 Cranbrook Road Ilford IG1 4TG England to 185a Farnham Road Slough Berkshire SL1 4XS on 2 February 2023
03 Jan 2023 GAZ1 First Gazette notice for compulsory strike-off
16 Jun 2022 CS01 Confirmation statement made on 12 December 2021 with updates
19 Nov 2021 AD01 Registered office address changed from Second Floor 32-33 Gosfield Street London W1W 6HL United Kingdom to 249 Cranbrook Road Ilford IG1 4TG on 19 November 2021
03 Aug 2021 TM01 Termination of appointment of Lee Warren Bramzell as a director on 29 July 2021
03 Aug 2021 AP01 Appointment of Mr Adam Luke Stanborough as a director on 14 July 2021
  • ANNOTATION Clarification The service address of the director, adam stanborough, is no longer recorded as being at the company's registered office.
26 Mar 2021 AA01 Previous accounting period shortened from 30 November 2020 to 30 September 2020
29 Dec 2020 CS01 Confirmation statement made on 12 December 2020 with updates
12 Oct 2020 PSC02 Notification of Festival Hotels Group Limited as a person with significant control on 18 September 2020
12 Oct 2020 PSC07 Cessation of Shepherd Cox Hotels Holdings Limited as a person with significant control on 18 September 2020
15 Nov 2019 NEWINC Incorporation
Statement of capital on 2019-11-15
  • GBP 100
  • MODEL ARTICLES ‐ Model articles adopted