SCANWELL FREIGHT (UK) LIMITED

NEUM INSOLVENCY, SUITE 9, AMBA HOUSE NEUM INSOLVENCY, SUITE 9, AMBA HOUSE, Harrow, HA1 1BA, Middlesex
StatusDISSOLVED
Company No.06563253
CategoryPrivate Limited Company
Incorporated11 Apr 2008
Age16 years, 1 month, 6 days
JurisdictionEngland Wales
Dissolution08 Jun 2022
Years1 year, 11 months, 9 days

SUMMARY

SCANWELL FREIGHT (UK) LIMITED is an dissolved private limited company with number 06563253. It was incorporated 16 years, 1 month, 6 days ago, on 11 April 2008 and it was dissolved 1 year, 11 months, 9 days ago, on 08 June 2022. The company address is NEUM INSOLVENCY, SUITE 9, AMBA HOUSE NEUM INSOLVENCY, SUITE 9, AMBA HOUSE, Harrow, HA1 1BA, Middlesex.



Company Fillings

Gazette dissolved liquidation

Date: 08 Jun 2022

Category: Gazette

Type: GAZ2

Documents

View document PDF

Liquidation voluntary creditors return of final meeting

Date: 08 Mar 2022

Category: Insolvency

Sub Category: Voluntary

Type: LIQ14

Documents

View document PDF

Liquidation voluntary statement of receipts and payments with brought down date

Date: 11 Jan 2022

Action Date: 15 Nov 2021

Category: Insolvency

Sub Category: Voluntary

Type: LIQ03

Brought down date: 2021-11-15

Documents

View document PDF

Liquidation voluntary statement of receipts and payments with brought down date

Date: 28 Jan 2021

Action Date: 15 Nov 2020

Category: Insolvency

Sub Category: Voluntary

Type: LIQ03

Brought down date: 2020-11-15

Documents

View document PDF

Liquidation voluntary statement of receipts and payments with brought down date

Date: 23 Jan 2020

Action Date: 15 Nov 2019

Category: Insolvency

Sub Category: Voluntary

Type: LIQ03

Brought down date: 2019-11-15

Documents

View document PDF

Change registered office address company with date old address new address

Date: 16 Oct 2019

Action Date: 16 Oct 2019

Category: Address

Type: AD01

New address: 15 College Road Harrow Middlesex HA1 1BA

Old address: C/O Bbk Partnership, Crown House 2a Ashfield Parade Southgate London N14 5EJ United Kingdom

Change date: 2019-10-16

Documents

View document PDF

Liquidation voluntary statement of receipts and payments with brought down date

Date: 28 Jan 2019

Action Date: 15 Nov 2018

Category: Insolvency

Sub Category: Voluntary

Type: LIQ03

Brought down date: 2018-11-15

Documents

View document PDF

Liquidation voluntary appointment of liquidator

Date: 21 Dec 2017

Category: Insolvency

Sub Category: Voluntary

Type: 600

Documents

View document PDF

Liquidation voluntary statement of affairs

Date: 01 Dec 2017

Category: Insolvency

Sub Category: Voluntary

Type: LIQ02

Documents

View document PDF

Resolution

Date: 01 Dec 2017

Category: Resolution

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

Change registered office address company with date old address new address

Date: 04 Nov 2017

Action Date: 04 Nov 2017

Category: Address

Type: AD01

Old address: Shambu House Amberley Way Hounslow TW4 6BH

Change date: 2017-11-04

New address: C/O Bbk Partnership, Crown House 2a Ashfield Parade Southgate London N14 5EJ

Documents

View document PDF

Confirmation statement with no updates

Date: 21 Sep 2017

Action Date: 13 Sep 2017

Category: Confirmation-statement

Type: CS01

Made up date: 2017-09-13

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 31 Jan 2017

Action Date: 30 Apr 2016

Category: Accounts

Type: AA

Made up date: 2016-04-30

Documents

View document PDF

Confirmation statement with updates

Date: 01 Oct 2016

Action Date: 13 Sep 2016

Category: Confirmation-statement

Type: CS01

Made up date: 2016-09-13

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 31 Jan 2016

Action Date: 30 Apr 2015

Category: Accounts

Type: AA

Made up date: 2015-04-30

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 06 Oct 2015

Action Date: 13 Sep 2015

Category: Annual-return

Type: AR01

Made up date: 2015-09-13

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 31 Jan 2015

Action Date: 30 Apr 2014

Category: Accounts

Type: AA

Made up date: 2014-04-30

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 16 Sep 2014

Action Date: 13 Sep 2014

Category: Annual-return

Type: AR01

Made up date: 2014-09-13

Documents

View document PDF

Accounts with accounts type dormant

Date: 17 Feb 2014

Action Date: 30 Apr 2013

Category: Accounts

Type: AA

Made up date: 2013-04-30

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 14 Sep 2013

Action Date: 13 Sep 2013

Category: Annual-return

Type: AR01

Made up date: 2013-09-13

Documents

View document PDF

Change person director company with change date

Date: 23 Jul 2013

Action Date: 22 Jul 2013

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2013-07-22

Officer name: Mr Manoj Dutta

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 02 May 2013

Action Date: 11 Apr 2013

Category: Annual-return

Type: AR01

Made up date: 2013-04-11

Documents

View document PDF

Termination director company with name

Date: 30 Apr 2013

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Sandeep Kumar

Documents

View document PDF

Appoint person director company with name

Date: 30 Apr 2013

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mr Manoj Dutta

Documents

View document PDF

Appoint person director company with name

Date: 30 Apr 2013

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mr Manoj Dutta

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 31 Jan 2013

Action Date: 30 Apr 2012

Category: Accounts

Type: AA

Made up date: 2012-04-30

Documents

View document PDF

Gazette filings brought up to date

Date: 08 Sep 2012

Category: Gazette

Type: DISS40

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 06 Sep 2012

Action Date: 11 Apr 2012

Category: Annual-return

Type: AR01

Made up date: 2012-04-11

Documents

View document PDF

Change registered office address company with date old address

Date: 06 Sep 2012

Action Date: 06 Sep 2012

Category: Address

Type: AD01

Change date: 2012-09-06

Old address: Rapat House Amberley Way Hounslow Middlesex TW4 6BH United Kingdom

Documents

View document PDF

Gazette notice compulsary

Date: 07 Aug 2012

Category: Gazette

Type: GAZ1

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 15 Jul 2011

Action Date: 30 Apr 2011

Category: Accounts

Type: AA

Made up date: 2011-04-30

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 20 Jun 2011

Action Date: 11 Apr 2011

Category: Annual-return

Type: AR01

Made up date: 2011-04-11

Documents

View document PDF

Change registered office address company with date old address

Date: 08 Feb 2011

Action Date: 08 Feb 2011

Category: Address

Type: AD01

Old address: C/O Incorporate Online Ltd Suite 3 4 Town Quay Wharf Abbey Road Barking Essex IG11 7BZ United Kingdom

Change date: 2011-02-08

Documents

View document PDF

Termination director company with name

Date: 27 Jan 2011

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Krishan Kumar

Documents

View document PDF

Termination director company with name

Date: 27 Jan 2011

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Rajeev Kaushik

Documents

View document PDF

Appoint person director company with name

Date: 27 Jan 2011

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mr Sandeep Kumar

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 07 Jan 2011

Action Date: 30 Apr 2010

Category: Accounts

Type: AA

Made up date: 2010-04-30

Documents

View document PDF

Change registered office address company with date old address

Date: 14 Oct 2010

Action Date: 14 Oct 2010

Category: Address

Type: AD01

Change date: 2010-10-14

Old address: 44 Skylines Village Limeharbour Canary Wharf London E14 9TS United Kingdom

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 13 Apr 2010

Action Date: 11 Apr 2010

Category: Annual-return

Type: AR01

Made up date: 2010-04-11

Documents

View document PDF

Change person director company with change date

Date: 13 Apr 2010

Action Date: 11 Apr 2010

Category: Officers

Sub Category: Change

Type: CH01

Officer name: Mr Krishan Kumar

Change date: 2010-04-11

Documents

View document PDF

Accounts with accounts type dormant

Date: 08 Jan 2010

Action Date: 30 Apr 2009

Category: Accounts

Type: AA

Made up date: 2009-04-30

Documents

View document PDF

Legacy

Date: 26 May 2009

Category: Annual-return

Type: 363a

Description: Return made up to 11/04/09; full list of members

Documents

View document PDF

Legacy

Date: 10 Nov 2008

Category: Officers

Type: 288a

Description: Director appointed mr krishan kumar

Documents

View document PDF

Certificate change of name company

Date: 30 Aug 2008

Category: Change-of-name

Sub Category: Certificate

Type: CERTNM

Description: Company name changed south bailey finance LIMITED\certificate issued on 02/09/08

Documents

View document PDF

Legacy

Date: 28 Aug 2008

Category: Officers

Type: 288b

Description: Appointment terminated director incorporate directors LIMITED

Documents

View document PDF

Legacy

Date: 28 Aug 2008

Category: Officers

Type: 288b

Description: Appointment terminated secretary incorporate secretariat LIMITED

Documents

View document PDF

Legacy

Date: 28 Aug 2008

Category: Officers

Type: 288a

Description: Director appointed rajeev kaushik

Documents

View document PDF

Legacy

Date: 28 Aug 2008

Category: Address

Type: 287

Description: Registered office changed on 28/08/2008 from 72 new bond street mayfair london W1S 1RR united kingdom

Documents

View document PDF

Incorporation company

Date: 11 Apr 2008

Category: Incorporation

Type: NEWINC

Documents

View document PDF


Some Companies

A P GARBETT CONTRACTOR LTD

THE COACH HOUSE,KINGSWINFORD,DY6 0AH

Number:07556333
Status:ACTIVE
Category:Private Limited Company

BRIC BAGELS LTD

6 CHARLOTTE STREET,NEWRY,BT34 3LF

Number:NI635464
Status:ACTIVE
Category:Private Limited Company

CADDY LOGISTICS LLP

27 OLD GLOUCESTER STREET,LONDON,WC1N 3AX

Number:OC418987
Status:ACTIVE
Category:Limited Liability Partnership

GAYHURST COURT MANAGEMENT COMPANY LIMITED

GAYHURST HOUSE GAYHURST COURT,NEWPORT PAGNELL,MK16 8LG

Number:01136793
Status:ACTIVE
Category:Private Limited Company

LM FUNDING SOLUTIONS LIMITED

C/O BUTTERWORTH BARLOW PRESCOT HOUSE,PRESCOT,L34 3LD

Number:11761769
Status:ACTIVE
Category:Private Limited Company

STEERING WHEEL RESTAURANT LIMITED

1 BOLD STREET,WARRINGTON,WA1 1DR

Number:10707419
Status:ACTIVE - PROPOSAL TO STRIKE OFF
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