Advanced company searchLink opens in new window

SCL ANALYTICS LIMITED

Company number 09838667

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)
22 Jun 2023 WU07 Progress report in a winding up by the court
23 Jun 2022 WU07 Progress report in a winding up by the court
20 Aug 2021 WU04 Appointment of a liquidator
16 Jun 2021 WU07 Progress report in a winding up by the court
14 Jul 2020 TM01 Termination of appointment of Julian David Wheatland as a director on 26 June 2020
24 Jun 2020 WU07 Progress report in a winding up by the court
06 Jun 2019 COCOMP Order of court to wind up
04 Jun 2019 WU04 Appointment of a liquidator
04 Jun 2019 COCOMP Order of court to wind up
04 Jun 2019 AM25 Notice of a court order ending Administration
12 Dec 2018 AM10 Administrator's progress report
07 Aug 2018 AM06 Notice of deemed approval of proposals
07 Aug 2018 AM07 Result of meeting of creditors
13 Jul 2018 AM03 Statement of administrator's proposal
13 Jul 2018 AM02 Statement of affairs with form AM02SOA
30 May 2018 AD01 Registered office address changed from C/O Pkf Littlejohn 2nd Floor, 1 Westferry Circus Canary Wharf London E14 4HD United Kingdom to 4 Mount Ephraim Road Tunbridge Wells Kent TN1 1EE on 30 May 2018
25 May 2018 AM01 Appointment of an administrator
09 May 2018 TM01 Termination of appointment of Alexander James Ashburner Nix as a director on 30 April 2018
09 May 2018 PSC07 Cessation of Alexander James Ashburner Nix as a person with significant control on 30 April 2018
03 Apr 2018 TM01 Termination of appointment of Roger Michael Gabb as a director on 28 March 2018
01 Dec 2017 CS01 Confirmation statement made on 22 October 2017 with no updates
11 Jul 2017 AA Total exemption full accounts made up to 31 December 2016
23 Jun 2017 AA01 Previous accounting period extended from 31 October 2016 to 31 December 2016
23 Dec 2016 CS01 Confirmation statement made on 22 October 2016 with updates
04 Apr 2016 SH01 Statement of capital following an allotment of shares on 9 November 2015
  • GBP 1,000