Advanced company searchLink opens in new window

SCFS GROUP LIMITED

Company number 09537612

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)
18 Sep 2019 GAZ2 Final Gazette dissolved following liquidation
18 Jun 2019 LIQ14 Return of final meeting in a creditors' voluntary winding up
11 May 2018 AD01 Registered office address changed from Finsgate 5-7 Cranwood Street London EC1V 9EE United Kingdom to Glade House 52-54 Carter Lane London EC4V 5EF on 11 May 2018
01 May 2018 600 Appointment of a voluntary liquidator
01 May 2018 RESOLUTIONS Resolutions
  • LRESEX ‐ Extraordinary resolution to wind up on 2018-04-17
01 May 2018 LIQ02 Statement of affairs
29 Jan 2018 AA01 Previous accounting period shortened from 30 April 2017 to 29 April 2017
24 Jan 2018 RESOLUTIONS Resolutions
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2018-01-24
29 Jun 2017 TM01 Termination of appointment of Matthew David Bonthrone as a director on 26 June 2017
26 Apr 2017 CS01 Confirmation statement made on 13 April 2017 with updates
13 Jan 2017 AA Accounts for a dormant company made up to 30 April 2016
12 Sep 2016 AP01 Appointment of Dr Paul Groves as a director on 28 July 2016
30 Jul 2016 DISS40 Compulsory strike-off action has been discontinued
28 Jul 2016 AR01 Annual return made up to 13 April 2016 with full list of shareholders
Statement of capital on 2016-07-28
  • GBP 1
12 Jul 2016 GAZ1 First Gazette notice for compulsory strike-off
13 Apr 2015 NEWINC Incorporation
Statement of capital on 2015-04-13
  • GBP 1
  • MODEL ARTICLES ‐ Model articles adopted