Advanced company searchLink opens in new window

SCWW 4 LTD

Company number 12610423

Filter by category

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)
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
  • RES12 ‐ Resolution of varying share rights or name
  • RES01 ‐ Resolution of adoption of Articles of Association
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