Advanced company searchLink opens in new window

STANDARD COMMERCE CONSULTING LTD

Company number 07572495

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)
09 Jan 2021 GAZ2 Final Gazette dissolved following liquidation
13 Mar 2015 L64.04 Dissolution deferment
13 Mar 2015 L64.07 Completion of winding up
25 Jun 2014 COCOMP Order of court to wind up
08 Apr 2014 GAZ1 First Gazette notice for compulsory strike-off
27 Mar 2013 TM01 Termination of appointment of Jason Dimmock as a director
27 Mar 2013 TM01 Termination of appointment of Julian Whitehouse as a director
27 Nov 2012 AP01 Appointment of Mr Jason Dimmock as a director
26 Nov 2012 AA Total exemption full accounts made up to 31 March 2012
11 Oct 2012 CH01 Director's details changed for Mr Julian Whitehouse on 11 October 2012
13 Apr 2012 AR01 Annual return made up to 12 April 2012 with full list of shareholders
Statement of capital on 2012-04-13
  • GBP 1,000
05 Apr 2012 TM01 Termination of appointment of Nominee Director Ltd as a director
05 Apr 2012 SH01 Statement of capital following an allotment of shares on 5 April 2012
  • GBP 999
05 Apr 2012 AP01 Appointment of Mr Julian John Whitehouse as a director
05 Apr 2012 TM01 Termination of appointment of Edwina Coales as a director
05 Apr 2012 AD01 Registered office address changed from Suite B 29 Harley Street London W1G 9QR England on 5 April 2012
05 Apr 2012 TM02 Termination of appointment of Nominee Secretary Ltd as a secretary
21 Mar 2012 AR01 Annual return made up to 21 March 2012 with full list of shareholders