Advanced company searchLink opens in new window

SCCO INTERNATIONAL LIMITED

Company number 07161578

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)
19 Jul 2016 GAZ2(A) Final Gazette dissolved via voluntary strike-off
03 May 2016 GAZ1(A) First Gazette notice for voluntary strike-off
25 Apr 2016 DS01 Application to strike the company off the register
25 Feb 2016 AA Total exemption small company accounts made up to 31 December 2015
09 Feb 2016 AR01 Annual return made up to 20 December 2015 with full list of shareholders
Statement of capital on 2016-02-09
  • GBP 100
02 Mar 2015 AA Total exemption small company accounts made up to 31 December 2014
25 Jan 2015 AR01 Annual return made up to 20 December 2014 with full list of shareholders
Statement of capital on 2015-01-25
  • GBP 100
28 Feb 2014 AA Total exemption small company accounts made up to 31 December 2013
14 Jan 2014 AR01 Annual return made up to 20 December 2013 with full list of shareholders
Statement of capital on 2014-01-14
  • GBP 100
17 Jun 2013 AA Total exemption small company accounts made up to 31 December 2012
15 Mar 2013 AR01 Annual return made up to 20 December 2012 with full list of shareholders
14 Mar 2013 TM01 Termination of appointment of Artur Stefan Kirsten as a director
26 Sep 2012 AA Total exemption full accounts made up to 31 December 2011
20 Dec 2011 AR01 Annual return made up to 20 December 2011 with full list of shareholders
19 Aug 2011 AAMD Amended accounts made up to 31 December 2010
31 Mar 2011 AA Total exemption full accounts made up to 31 December 2010
24 Mar 2011 AR01 Annual return made up to 18 February 2011 with full list of shareholders
24 Mar 2011 SH01 Statement of capital following an allotment of shares on 1 March 2010
  • GBP 100
11 Feb 2011 AP01 Appointment of Dr Artur Stefan Kirsten as a director
24 Jan 2011 TM01 Termination of appointment of Sarah Essex as a director
17 Mar 2010 SH01 Statement of capital following an allotment of shares on 11 March 2010
  • GBP 80
09 Mar 2010 AD01 Registered office address changed from Berkeley Square House Berkeley Square London W1J 6BD United Kingdom on 9 March 2010
09 Mar 2010 AA01 Current accounting period shortened from 28 February 2011 to 31 December 2010
18 Feb 2010 NEWINC Incorporation