- Company Overview for SCT TOWNSHEND UK LTD (08915774)
- Filing history for SCT TOWNSHEND UK LTD (08915774)
- People for SCT TOWNSHEND UK LTD (08915774)
- More for SCT TOWNSHEND UK LTD (08915774)
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) |
---|---|---|---|
20 Aug 2019 | GAZ2(A) | Final Gazette dissolved via voluntary strike-off | |
04 Jun 2019 | GAZ1(A) | First Gazette notice for voluntary strike-off | |
23 May 2019 | DS01 | Application to strike the company off the register | |
20 Mar 2019 | PSC04 | Change of details for Mr Horst Martin Saidler as a person with significant control on 13 March 2019 | |
13 Mar 2019 | CS01 | Confirmation statement made on 27 February 2019 with updates | |
05 Feb 2019 | RESOLUTIONS |
Resolutions
|
|
05 Oct 2018 | TM01 | Termination of appointment of Severin Jan Rüegger as a director on 1 October 2018 | |
04 Oct 2018 | AP01 | Appointment of Mrs Nathalie Saidler as a director on 1 October 2018 | |
28 Sep 2018 | AA | Total exemption full accounts made up to 31 December 2017 | |
08 Jun 2018 | RESOLUTIONS |
Resolutions
|
|
04 Jun 2018 | CS01 | Confirmation statement made on 27 February 2018 with updates | |
20 Apr 2018 | RESOLUTIONS |
Resolutions
|
|
04 Jul 2017 | AA | Total exemption full accounts made up to 31 December 2016 | |
04 Apr 2017 | CS01 | Confirmation statement made on 27 February 2017 with updates | |
24 Aug 2016 | AA | Full accounts made up to 31 December 2015 | |
09 May 2016 | TM01 | Termination of appointment of Central Way Ag as a director on 27 April 2016 | |
29 Apr 2016 | RESOLUTIONS |
Resolutions
|
|
29 Apr 2016 | CONNOT | Change of name notice | |
29 Mar 2016 | AR01 |
Annual return made up to 27 February 2016 with full list of shareholders
Statement of capital on 2016-03-29
|
|
29 Mar 2016 | CH01 | Director's details changed for Mr Severin Jan Rüegger on 24 February 2016 | |
13 Oct 2015 | AA | Accounts for a small company made up to 31 December 2014 | |
30 Sep 2015 | AA01 | Previous accounting period shortened from 28 February 2015 to 31 December 2014 | |
21 Apr 2015 | AR01 |
Annual return made up to 27 February 2015 with full list of shareholders
Statement of capital on 2015-04-21
|
|
21 Apr 2015 | CH02 | Director's details changed for Central Way Ag on 26 February 2015 | |
06 Mar 2014 | CERTNM |
Company name changed centralway uk LTD\certificate issued on 06/03/14
|