- Company Overview for SCX HOLDINGS 1 LIMITED (12316322)
- Filing history for SCX HOLDINGS 1 LIMITED (12316322)
- People for SCX HOLDINGS 1 LIMITED (12316322)
- More for SCX HOLDINGS 1 LIMITED (12316322)
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
|
|
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
|