- Company Overview for SCWW 4 LTD (12610423)
- Filing history for SCWW 4 LTD (12610423)
- People for SCWW 4 LTD (12610423)
- Charges for SCWW 4 LTD (12610423)
- More for SCWW 4 LTD (12610423)
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) |
---|---|---|---|
12 Sep 2023 | GAZ2(A) | Final Gazette dissolved via voluntary strike-off | |
27 Jun 2023 | GAZ1(A) | First Gazette notice for voluntary strike-off | |
19 Jun 2023 | DS01 | Application to strike the company off the register | |
01 Jun 2023 | CS01 | Confirmation statement made on 18 May 2023 with updates | |
17 Feb 2023 | SH08 | Change of share class name or designation | |
17 Feb 2023 | MA | Memorandum and Articles of Association | |
17 Feb 2023 | RESOLUTIONS |
Resolutions
|
|
03 Feb 2023 | AA | Micro company accounts made up to 30 November 2022 | |
30 Jan 2023 | AA01 | Previous accounting period shortened from 31 May 2023 to 30 November 2022 | |
02 Dec 2022 | AA | Micro company accounts made up to 31 May 2022 | |
29 Nov 2022 | CH01 | Director's details changed for Mr Jack Robert Willcocks on 1 November 2022 | |
26 May 2022 | CS01 | Confirmation statement made on 18 May 2022 with updates | |
03 Feb 2022 | AA | Micro company accounts made up to 31 May 2021 | |
11 Jun 2021 | CH01 | Director's details changed for Mr Alexander Morgan Willcocks on 11 June 2021 | |
09 Jun 2021 | CH01 | Director's details changed for Mr Alexander Morgan Willcocks on 1 June 2021 | |
01 Jun 2021 | CS01 | Confirmation statement made on 18 May 2021 with updates | |
01 Jun 2021 | CH01 | Director's details changed for Mr Jack Robert Willcocks on 1 June 2021 | |
19 Feb 2021 | CH01 | Director's details changed for Mr Jack Robert Willcocks on 19 February 2021 | |
19 Feb 2021 | CH01 | Director's details changed for Mr Alexander Morgan Willcocks on 19 February 2021 | |
18 Feb 2021 | AD01 | Registered office address changed from Stonecross High Street Trumpington Cambridge CB2 9SU United Kingdom to Stonecross, Trumpington High Street Cambridge CB2 9SU on 18 February 2021 | |
18 Feb 2021 | PSC05 | Change of details for Burbeck Capital Limited as a person with significant control on 18 February 2021 | |
08 Feb 2021 | AD01 | Registered office address changed from Heydon Lodge Flint Cross Newmarket Road Heydon Royston SG8 7PN United Kingdom to Stonecross High Street Trumpington Cambridge CB2 9SU on 8 February 2021 | |
08 Feb 2021 | PSC05 | Change of details for Burbeck Capital Limited as a person with significant control on 8 February 2021 | |
29 Oct 2020 | MR01 | Registration of charge 126104230002, created on 28 October 2020 | |
29 Oct 2020 | MR01 | Registration of charge 126104230001, created on 28 October 2020 |