SCM INSTRUMENTS LIMITED
Status | DISSOLVED |
Company No. | 06769046 |
Category | Private Limited Company |
Incorporated | 09 Dec 2008 |
Age | 15 years, 4 months, 23 days |
Jurisdiction | England Wales |
Dissolution | 14 Mar 2023 |
Years | 1 year, 1 month, 18 days |
SUMMARY
SCM INSTRUMENTS LIMITED is an dissolved private limited company with number 06769046. It was incorporated 15 years, 4 months, 23 days ago, on 09 December 2008 and it was dissolved 1 year, 1 month, 18 days ago, on 14 March 2023. The company address is Beaumont Accountancy Services First Floor, Enterprise House Beaumont Accountancy Services First Floor, Enterprise House, Middlesbrough, TS1 3QW, Cleveland.
Company Fillings
Gazette dissolved voluntary
Date: 14 Mar 2023
Category: Gazette
Type: GAZ2(A)
Documents
Dissolution application strike off company
Date: 16 Dec 2022
Category: Dissolution
Type: DS01
Documents
Accounts with accounts type micro entity
Date: 27 Sep 2022
Action Date: 31 Mar 2022
Category: Accounts
Type: AA
Made up date: 2022-03-31
Documents
Confirmation statement with updates
Date: 20 Dec 2021
Action Date: 09 Dec 2021
Category: Confirmation-statement
Type: CS01
Made up date: 2021-12-09
Documents
Accounts with accounts type micro entity
Date: 14 Dec 2021
Action Date: 31 Mar 2021
Category: Accounts
Type: AA
Made up date: 2021-03-31
Documents
Capital allotment shares
Date: 22 Nov 2021
Action Date: 15 Oct 2021
Category: Capital
Type: SH01
Capital : 3 GBP
Date: 2021-10-15
Documents
Accounts amended with accounts type micro entity
Date: 18 Feb 2021
Action Date: 31 Mar 2020
Category: Accounts
Type: AAMD
Made up date: 2020-03-31
Documents
Confirmation statement with no updates
Date: 20 Jan 2021
Action Date: 09 Dec 2020
Category: Confirmation-statement
Type: CS01
Made up date: 2020-12-09
Documents
Accounts with accounts type micro entity
Date: 31 Dec 2020
Action Date: 31 Mar 2020
Category: Accounts
Type: AA
Made up date: 2020-03-31
Documents
Confirmation statement with no updates
Date: 23 Dec 2019
Action Date: 09 Dec 2019
Category: Confirmation-statement
Type: CS01
Made up date: 2019-12-09
Documents
Accounts with accounts type micro entity
Date: 23 Oct 2019
Action Date: 31 Mar 2019
Category: Accounts
Type: AA
Made up date: 2019-03-31
Documents
Confirmation statement with no updates
Date: 19 Dec 2018
Action Date: 09 Dec 2018
Category: Confirmation-statement
Type: CS01
Made up date: 2018-12-09
Documents
Accounts with accounts type micro entity
Date: 26 Oct 2018
Action Date: 31 Mar 2018
Category: Accounts
Type: AA
Made up date: 2018-03-31
Documents
Confirmation statement with no updates
Date: 21 Dec 2017
Action Date: 09 Dec 2017
Category: Confirmation-statement
Type: CS01
Made up date: 2017-12-09
Documents
Accounts with accounts type micro entity
Date: 06 Nov 2017
Action Date: 31 Mar 2017
Category: Accounts
Type: AA
Made up date: 2017-03-31
Documents
Confirmation statement with updates
Date: 22 Dec 2016
Action Date: 09 Dec 2016
Category: Confirmation-statement
Type: CS01
Made up date: 2016-12-09
Documents
Accounts with accounts type total exemption small
Date: 19 Dec 2016
Action Date: 31 Mar 2016
Category: Accounts
Type: AA
Made up date: 2016-03-31
Documents
Annual return company with made up date full list shareholders
Date: 06 Jan 2016
Action Date: 09 Dec 2015
Category: Annual-return
Type: AR01
Made up date: 2015-12-09
Documents
Accounts with accounts type total exemption small
Date: 20 May 2015
Action Date: 31 Mar 2015
Category: Accounts
Type: AA
Made up date: 2015-03-31
Documents
Change registered office address company with date old address new address
Date: 13 May 2015
Action Date: 13 May 2015
Category: Address
Type: AD01
Change date: 2015-05-13
Old address: Unit 306 the Innovation Centre Vienna Court Kirkleatham Business Park Redcar TS10 5SH
New address: Beaumont Accountancy Services First Floor, Enterprise House 202-206 Linthorpe Road Middlesbrough Cleveland TS1 3QW
Documents
Annual return company with made up date full list shareholders
Date: 07 Jan 2015
Action Date: 09 Dec 2014
Category: Annual-return
Type: AR01
Made up date: 2014-12-09
Documents
Accounts with accounts type total exemption small
Date: 26 Sep 2014
Action Date: 31 Mar 2014
Category: Accounts
Type: AA
Made up date: 2014-03-31
Documents
Annual return company with made up date full list shareholders
Date: 17 Dec 2013
Action Date: 09 Dec 2013
Category: Annual-return
Type: AR01
Made up date: 2013-12-09
Documents
Accounts with accounts type total exemption small
Date: 20 Sep 2013
Action Date: 31 Mar 2013
Category: Accounts
Type: AA
Made up date: 2013-03-31
Documents
Annual return company with made up date full list shareholders
Date: 08 Jan 2013
Action Date: 09 Dec 2012
Category: Annual-return
Type: AR01
Made up date: 2012-12-09
Documents
Accounts with accounts type total exemption small
Date: 08 Oct 2012
Action Date: 31 Mar 2012
Category: Accounts
Type: AA
Made up date: 2012-03-31
Documents
Annual return company with made up date full list shareholders
Date: 01 Mar 2012
Action Date: 09 Dec 2011
Category: Annual-return
Type: AR01
Made up date: 2011-12-09
Documents
Change person director company with change date
Date: 01 Mar 2012
Action Date: 01 Mar 2012
Category: Officers
Sub Category: Change
Type: CH01
Change date: 2012-03-01
Officer name: Mr Stuart Murtha
Documents
Accounts with accounts type total exemption small
Date: 02 Sep 2011
Action Date: 31 Mar 2011
Category: Accounts
Type: AA
Made up date: 2011-03-31
Documents
Annual return company with made up date full list shareholders
Date: 17 Jan 2011
Action Date: 09 Dec 2010
Category: Annual-return
Type: AR01
Made up date: 2010-12-09
Documents
Termination secretary company with name
Date: 17 Jan 2011
Category: Officers
Sub Category: Termination
Type: TM02
Officer name: Karen Teasdale
Documents
Accounts with accounts type total exemption small
Date: 28 Oct 2010
Action Date: 31 Mar 2010
Category: Accounts
Type: AA
Made up date: 2010-03-31
Documents
Annual return company with made up date full list shareholders
Date: 21 Dec 2009
Action Date: 09 Dec 2009
Category: Annual-return
Type: AR01
Made up date: 2009-12-09
Documents
Change person director company with change date
Date: 21 Dec 2009
Action Date: 09 Dec 2009
Category: Officers
Sub Category: Change
Type: CH01
Officer name: Stuart Murtha
Change date: 2009-12-09
Documents
Accounts with accounts type total exemption small
Date: 07 Oct 2009
Action Date: 31 Mar 2009
Category: Accounts
Type: AA
Made up date: 2009-03-31
Documents
Legacy
Date: 07 Jan 2009
Category: Officers
Type: 288b
Description: Appointment terminated secretary theydon secretaries LIMITED
Documents
Legacy
Date: 07 Jan 2009
Category: Officers
Type: 288b
Description: Appointment terminated director elizabeth davies
Documents
Legacy
Date: 15 Dec 2008
Category: Accounts
Type: 225
Description: Accounting reference date shortened from 31/12/2009 to 31/03/2009
Documents
Legacy
Date: 15 Dec 2008
Category: Officers
Type: 288a
Description: Director appointed stuart murtha
Documents
Legacy
Date: 15 Dec 2008
Category: Officers
Type: 288a
Description: Secretary appointed karen teasdale
Documents
Some Companies
47 ROBERTSON DRIVE,WICKFORD,SS12 9QH
Number: | 09523305 |
Status: | ACTIVE |
Category: | Private Limited Company |
2 HOWARD PLACE,LITTLEHAMPTON,BN17 7AG
Number: | 11346841 |
Status: | ACTIVE |
Category: | Private Limited Company |
FLAT 7, 27,LONDON,NW10 5RP
Number: | 08424126 |
Status: | ACTIVE |
Category: | Private Limited Company |
WOODLANDS GRANGE,BRADLEY STOKE,BS32 4JY
Number: | 06724649 |
Status: | ACTIVE |
Category: | Private Limited Company |
UNIT 8, 99,LEICESTER,LE5 3LD
Number: | 11166657 |
Status: | ACTIVE |
Category: | Private Limited Company |
44 ALMORAH ROAD,LONDON,N1 3EU
Number: | 10513378 |
Status: | ACTIVE |
Category: | Private Limited Company |