Advanced company searchLink opens in new window

SCOMADI LIMITED

Company number 05377475

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)
11 Aug 2021 GAZ2 Final Gazette dissolved following liquidation
11 May 2021 LIQ14 Return of final meeting in a creditors' voluntary winding up
28 Jul 2020 LIQ03 Liquidators' statement of receipts and payments to 23 May 2020
14 Jun 2019 AD01 Registered office address changed from Unit 2E Smith Green Depot Stoney Lane, Galgate Lancaster LA2 0PX to C/O Frp Advisory Llp Derby House 12 Winckley Square Preston PR1 3JJ on 14 June 2019
13 Jun 2019 LIQ02 Statement of affairs
13 Jun 2019 600 Appointment of a voluntary liquidator
13 Jun 2019 RESOLUTIONS Resolutions
  • LRESEX ‐ Extraordinary resolution to wind up on 2019-05-24
05 Apr 2019 PSC07 Cessation of Paul Melici as a person with significant control on 19 March 2019
05 Apr 2019 TM01 Termination of appointment of Paul Melici as a director on 19 March 2019
19 Dec 2018 AA Total exemption full accounts made up to 31 March 2018
26 Sep 2018 CS01 Confirmation statement made on 24 September 2018 with no updates
14 Sep 2018 MR04 Satisfaction of charge 053774750001 in full
22 Dec 2017 AA Total exemption full accounts made up to 31 March 2017
04 Oct 2017 CS01 Confirmation statement made on 24 September 2017 with no updates
18 Aug 2017 MR01 Registration of charge 053774750002, created on 10 August 2017
18 Aug 2017 MR01 Registration of charge 053774750003, created on 10 August 2017
04 Jan 2017 SH08 Change of share class name or designation
04 Jan 2017 RESOLUTIONS Resolutions
  • RES01 ‐ Resolution of adoption of Articles of Association
  • RES12 ‐ Resolution of varying share rights or name
30 Dec 2016 MR05 Part of the property or undertaking has been released and no longer forms part of charge 053774750001
16 Nov 2016 AA Total exemption small company accounts made up to 31 March 2016
07 Oct 2016 CS01 Confirmation statement made on 24 September 2016 with updates
21 Dec 2015 AA Total exemption small company accounts made up to 31 March 2015
30 Sep 2015 AR01 Annual return made up to 24 September 2015 with full list of shareholders
Statement of capital on 2015-09-30
  • GBP 4
12 Aug 2015 AD01 Registered office address changed from 8 Bampton Drive Cottam Preston PR4 0WL to Unit 2E Smith Green Depot Stoney Lane, Galgate Lancaster LA2 0PX on 12 August 2015
06 Feb 2015 MR01 Registration of charge 053774750001, created on 3 February 2015