SCS ASTRO LIMITED

Winchester House, Deane Gate Winchester House, Deane Gate, Somerset, TA1 2UH
StatusDISSOLVED
Company No.04019450
CategoryPrivate Limited Company
Incorporated22 Jun 2000
Age23 years, 11 months, 23 days
JurisdictionEngland Wales
Dissolution13 Aug 2019
Years4 years, 10 months, 2 days

SUMMARY

SCS ASTRO LIMITED is an dissolved private limited company with number 04019450. It was incorporated 23 years, 11 months, 23 days ago, on 22 June 2000 and it was dissolved 4 years, 10 months, 2 days ago, on 13 August 2019. The company address is Winchester House, Deane Gate Winchester House, Deane Gate, Somerset, TA1 2UH.



Company Fillings

Gazette dissolved compulsory

Date: 13 Aug 2019

Category: Gazette

Type: GAZ2

Documents

View document PDF

Gazette notice compulsory

Date: 28 May 2019

Category: Gazette

Type: GAZ1

Documents

View document PDF

Accounts with accounts type micro entity

Date: 29 Mar 2018

Action Date: 30 Jun 2017

Category: Accounts

Type: AA

Made up date: 2017-06-30

Documents

View document PDF

Confirmation statement with updates

Date: 18 Jul 2017

Action Date: 22 Jun 2017

Category: Confirmation-statement

Type: CS01

Made up date: 2017-06-22

Documents

View document PDF

Notification of a person with significant control

Date: 18 Jul 2017

Action Date: 06 Apr 2016

Category: Persons-with-significant-control

Sub Category: Notifications

Type: PSC01

Notification date: 2016-04-06

Psc name: Kieron John Mcgrath

Documents

View document PDF

Notification of a person with significant control

Date: 18 Jul 2017

Action Date: 06 Apr 2016

Category: Persons-with-significant-control

Sub Category: Notifications

Type: PSC01

Notification date: 2016-04-06

Psc name: Anne Mcgrath

Documents

View document PDF

Change person director company with change date

Date: 18 Jul 2017

Action Date: 22 Jun 2017

Category: Officers

Sub Category: Change

Type: CH01

Officer name: Kieron John Mcgrath

Change date: 2017-06-22

Documents

View document PDF

Change person director company with change date

Date: 18 Jul 2017

Action Date: 22 Jun 2017

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2017-06-22

Officer name: Anne Mcgrath

Documents

View document PDF

Change person secretary company with change date

Date: 18 Jul 2017

Action Date: 22 Jun 2017

Category: Officers

Sub Category: Change

Type: CH03

Officer name: Anne Mcgrath

Change date: 2017-06-22

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 24 Mar 2017

Action Date: 30 Jun 2016

Category: Accounts

Type: AA

Made up date: 2016-06-30

Documents

View document PDF

Mortgage satisfy charge full

Date: 20 Oct 2016

Category: Mortgage

Sub Category: Satisfy

Type: MR04

Charge number: 1

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 23 Jun 2016

Action Date: 22 Jun 2016

Category: Annual-return

Type: AR01

Made up date: 2016-06-22

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 06 Apr 2016

Action Date: 30 Jun 2015

Category: Accounts

Type: AA

Made up date: 2015-06-30

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 16 Jul 2015

Action Date: 22 Jun 2015

Category: Annual-return

Type: AR01

Made up date: 2015-06-22

Documents

View document PDF

Change person secretary company with change date

Date: 15 Jul 2015

Action Date: 11 Jun 2015

Category: Officers

Sub Category: Change

Type: CH03

Change date: 2015-06-11

Officer name: Anne Mcgrath

Documents

View document PDF

Change person director company with change date

Date: 15 Jul 2015

Action Date: 11 Jun 2015

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2015-06-11

Officer name: Anne Mcgrath

Documents

View document PDF

Change person secretary company with change date

Date: 15 Jul 2015

Action Date: 11 Jun 2015

Category: Officers

Sub Category: Change

Type: CH03

Officer name: Anne Mcgrath

Change date: 2015-06-11

Documents

View document PDF

Change person director company with change date

Date: 15 Jul 2015

Action Date: 11 Jun 2015

Category: Officers

Sub Category: Change

Type: CH01

Officer name: Kieron John Mcgrath

Change date: 2015-06-11

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 13 Apr 2015

Action Date: 30 Jun 2014

Category: Accounts

Type: AA

Made up date: 2014-06-30

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 14 Jul 2014

Action Date: 22 Jun 2014

Category: Annual-return

Type: AR01

Made up date: 2014-06-22

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 01 Apr 2014

Action Date: 30 Jun 2013

Category: Accounts

Type: AA

Made up date: 2013-06-30

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 31 Jul 2013

Action Date: 22 Jun 2013

Category: Annual-return

Type: AR01

Made up date: 2013-06-22

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 09 Apr 2013

Action Date: 30 Jun 2012

Category: Accounts

Type: AA

Made up date: 2012-06-30

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 20 Jul 2012

Action Date: 22 Jun 2012

Category: Annual-return

Type: AR01

Made up date: 2012-06-22

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 02 Apr 2012

Action Date: 30 Jun 2011

Category: Accounts

Type: AA

Made up date: 2011-06-30

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 02 Sep 2011

Action Date: 22 Jun 2011

Category: Annual-return

Type: AR01

Made up date: 2011-06-22

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 05 Apr 2011

Action Date: 30 Jun 2010

Category: Accounts

Type: AA

Made up date: 2010-06-30

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 12 Jul 2010

Action Date: 22 Jun 2010

Category: Annual-return

Type: AR01

Made up date: 2010-06-22

Documents

View document PDF

Change person director company with change date

Date: 12 Jul 2010

Action Date: 22 Jun 2010

Category: Officers

Sub Category: Change

Type: CH01

Officer name: Kieron John Mcgrath

Change date: 2010-06-22

Documents

View document PDF

Change person director company with change date

Date: 12 Jul 2010

Action Date: 22 Jun 2010

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2010-06-22

Officer name: Anne Mcgrath

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 31 Mar 2010

Action Date: 30 Jun 2009

Category: Accounts

Type: AA

Made up date: 2009-06-30

Documents

View document PDF

Legacy

Date: 28 Jul 2009

Category: Annual-return

Type: 363a

Description: Return made up to 22/06/09; full list of members

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 08 Apr 2009

Action Date: 30 Jun 2008

Category: Accounts

Type: AA

Made up date: 2008-06-30

Documents

View document PDF

Legacy

Date: 08 Aug 2008

Category: Annual-return

Type: 363a

Description: Return made up to 22/06/08; full list of members

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 02 May 2008

Action Date: 30 Jun 2007

Category: Accounts

Type: AA

Made up date: 2007-06-30

Documents

View document PDF

Legacy

Date: 01 Aug 2007

Category: Annual-return

Type: 363a

Description: Return made up to 22/06/07; full list of members

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 01 May 2007

Action Date: 30 Jun 2006

Category: Accounts

Type: AA

Made up date: 2006-06-30

Documents

View document PDF

Legacy

Date: 03 Aug 2006

Category: Annual-return

Type: 363a

Description: Return made up to 22/06/06; full list of members

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 28 Apr 2006

Action Date: 30 Jun 2005

Category: Accounts

Type: AA

Made up date: 2005-06-30

Documents

View document PDF

Legacy

Date: 28 Jul 2005

Category: Annual-return

Type: 363a

Description: Return made up to 22/06/05; full list of members

Documents

View document PDF

Legacy

Date: 28 Jul 2005

Category: Address

Type: 190

Description: Location of debenture register

Documents

View document PDF

Legacy

Date: 28 Jul 2005

Category: Address

Type: 353

Description: Location of register of members

Documents

View document PDF

Legacy

Date: 28 Jul 2005

Category: Address

Type: 287

Description: Registered office changed on 28/07/05 from: winchester house deane gate avenue taunton somerset TA1 2UH

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 03 May 2005

Action Date: 30 Jun 2004

Category: Accounts

Type: AA

Made up date: 2004-06-30

Documents

View document PDF

Legacy

Date: 10 Aug 2004

Category: Annual-return

Type: 363s

Description: Return made up to 22/06/04; full list of members

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 06 May 2004

Action Date: 30 Jun 2003

Category: Accounts

Type: AA

Made up date: 2003-06-30

Documents

View document PDF

Legacy

Date: 21 Aug 2003

Category: Annual-return

Type: 363s

Description: Return made up to 22/06/03; full list of members

Documents

View document PDF

Legacy

Date: 11 Jul 2003

Category: Mortgage

Type: 395

Description: Particulars of mortgage/charge

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 29 Apr 2003

Action Date: 30 Jun 2002

Category: Accounts

Type: AA

Made up date: 2002-06-30

Documents

View document PDF

Legacy

Date: 08 Aug 2002

Category: Annual-return

Type: 363s

Description: Return made up to 22/06/02; full list of members

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 24 Apr 2002

Action Date: 30 Jun 2001

Category: Accounts

Type: AA

Made up date: 2001-06-30

Documents

View document PDF

Legacy

Date: 27 Jul 2001

Category: Annual-return

Type: 363s

Description: Return made up to 22/06/01; full list of members

Documents

View document PDF

Legacy

Date: 06 Jul 2000

Category: Officers

Type: 288a

Description: New director appointed

Documents

View document PDF

Legacy

Date: 06 Jul 2000

Category: Officers

Type: 288a

Description: New secretary appointed;new director appointed

Documents

View document PDF

Legacy

Date: 06 Jul 2000

Category: Address

Type: 287

Description: Registered office changed on 06/07/00 from: 16 churchill way cardiff south glamorgan CF10 2DX

Documents

View document PDF

Legacy

Date: 06 Jul 2000

Category: Officers

Type: 288b

Description: Director resigned

Documents

View document PDF

Legacy

Date: 06 Jul 2000

Category: Officers

Type: 288b

Description: Secretary resigned

Documents

View document PDF

Legacy

Date: 05 Jul 2000

Category: Capital

Type: 88(2)

Description: Ad 29/06/00--------- £ si 1@1=1 £ ic 1/2

Documents

View document PDF

Incorporation company

Date: 22 Jun 2000

Category: Incorporation

Type: NEWINC

Documents

View document PDF


Some Companies

BLOOM PROPERTY CONSULTANTS LTD

KHAN MORRIS ACCOUNTANTS LTD EMPRESS HEIGHTS,SOUTHAMPTON,SO14 3LA

Number:11442392
Status:ACTIVE
Category:Private Limited Company

CORNWALL HERITAGE TRUST LIMITED(THE)

G03 THE PERCY WILLIAMS BUILDING KROWJI,REDRUTH,TR15 3AJ

Number:01901905
Status:ACTIVE
Category:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)

FINN RIGGING LTD

BEAUMONT ACCOUNTANCY SERVICES FIRST FLOOR,ENTERPRISE HOUSE,MIDDLESBROUGH,TS1 3QW

Number:09248280
Status:ACTIVE
Category:Private Limited Company

KELLAWAY-GROVES NDT LIMITED

8 8 QUICK ROW,BAMPTON,OX18 2FD

Number:09116289
Status:ACTIVE
Category:Private Limited Company

LEE LEGACY LIMITED

MILTON HOUSE,HAMPTON,TW12 2LL

Number:11154577
Status:ACTIVE
Category:Private Limited Company

TOM CANNON LIMITED

MERYLL HOUSE,BROMSGROVE,B61 7DN

Number:09490769
Status:ACTIVE
Category:Private Limited Company

Contains public sector information licensed under the Open Government Licence V3.0.

Search Companies in UK

Search Company Persons in UK

Check our Privacy Policy

Data source