SC OVERSEAS INVESTMENTS LIMITED

Deloitte Llp Hill House Deloitte Llp Hill House, London, EC4A 3TR
StatusDISSOLVED
Company No.07536802
CategoryPrivate Limited Company
Incorporated21 Feb 2011
Age13 years, 2 months, 16 days
JurisdictionEngland Wales
Dissolution24 Oct 2019
Years4 years, 6 months, 16 days

SUMMARY

SC OVERSEAS INVESTMENTS LIMITED is an dissolved private limited company with number 07536802. It was incorporated 13 years, 2 months, 16 days ago, on 21 February 2011 and it was dissolved 4 years, 6 months, 16 days ago, on 24 October 2019. The company address is Deloitte Llp Hill House Deloitte Llp Hill House, London, EC4A 3TR.



Company Fillings

Gazette dissolved liquidation

Date: 24 Oct 2019

Category: Gazette

Type: GAZ2

Documents

View document PDF

Liquidation voluntary members return of final meeting

Date: 24 Jul 2019

Category: Insolvency

Sub Category: Voluntary

Type: LIQ13

Documents

View document PDF

Liquidation voluntary statement of receipts and payments with brought down date

Date: 21 May 2019

Action Date: 21 Mar 2019

Category: Insolvency

Sub Category: Voluntary

Type: LIQ03

Brought down date: 2019-03-21

Documents

View document PDF

Change registered office address company with date old address new address

Date: 10 Apr 2018

Action Date: 10 Apr 2018

Category: Address

Type: AD01

Old address: 1 Basinghall Avenue London EC2V 5DD

New address: Deloitte Llp Hill House 1 Little New Street London EC4A 3TR

Change date: 2018-04-10

Documents

View document PDF

Liquidation voluntary declaration of solvency

Date: 09 Apr 2018

Category: Insolvency

Sub Category: Voluntary

Type: LIQ01

Documents

View document PDF

Liquidation voluntary appointment of liquidator

Date: 09 Apr 2018

Category: Insolvency

Sub Category: Voluntary

Type: 600

Documents

View document PDF

Resolution

Date: 09 Apr 2018

Category: Resolution

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

Termination director company with name termination date

Date: 22 Mar 2018

Action Date: 21 Mar 2018

Category: Officers

Sub Category: Termination

Type: TM01

Termination date: 2018-03-21

Officer name: Amit Kumar Puri

Documents

View document PDF

Change account reference date company previous extended

Date: 20 Sep 2017

Action Date: 30 Jun 2017

Category: Accounts

Type: AA01

Made up date: 2016-12-31

New date: 2017-06-30

Documents

View document PDF

Confirmation statement with updates

Date: 23 Jun 2017

Action Date: 20 Jun 2017

Category: Confirmation-statement

Type: CS01

Made up date: 2017-06-20

Documents

View document PDF

Capital allotment shares

Date: 15 Dec 2016

Action Date: 14 Dec 2016

Category: Capital

Type: SH01

Capital : 20,000 AUD

Date: 2016-12-14

Documents

View document PDF

Second filing of director termination with name

Date: 03 Oct 2016

Category: Document-replacement

Sub Category: Termination

Type: RP04TM01

Officer name: Tim Lord

Documents

View document PDF

Accounts with accounts type full

Date: 18 Sep 2016

Action Date: 31 Dec 2015

Category: Accounts

Type: AA

Made up date: 2015-12-31

Documents

View document PDF

Termination director company with name termination date

Date: 25 Aug 2016

Action Date: 25 Aug 2016

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Tim Lord

Termination date: 2016-08-25

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 28 Jun 2016

Action Date: 20 Jun 2016

Category: Annual-return

Type: AR01

Made up date: 2016-06-20

Documents

View document PDF

Auditors resignation company

Date: 02 Jun 2016

Category: Auditors

Type: AUD

Documents

View document PDF

Auditors resignation company

Date: 27 May 2016

Category: Auditors

Type: AUD

Documents

View document PDF

Auditors resignation company

Date: 13 May 2016

Category: Auditors

Type: AUD

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 10 Nov 2015

Action Date: 19 Oct 2015

Category: Annual-return

Type: AR01

Made up date: 2015-10-19

Documents

View document PDF

Accounts with accounts type full

Date: 25 Sep 2015

Action Date: 31 Dec 2014

Category: Accounts

Type: AA

Made up date: 2014-12-31

Documents

View document PDF

Appoint person director company with name date

Date: 01 Jul 2015

Action Date: 25 Jun 2015

Category: Officers

Sub Category: Appointments

Type: AP01

Appointment date: 2015-06-25

Officer name: Mr Amit Kumar Puri

Documents

View document PDF

Termination director company with name termination date

Date: 30 Jun 2015

Action Date: 26 Jun 2015

Category: Officers

Sub Category: Termination

Type: TM01

Termination date: 2015-06-26

Officer name: Stephen Gordon Delano Barnes

Documents

View document PDF

Termination director company with name termination date

Date: 07 Jan 2015

Action Date: 05 Jan 2015

Category: Officers

Sub Category: Termination

Type: TM01

Termination date: 2015-01-05

Officer name: David William Ryman Richards

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 24 Oct 2014

Action Date: 19 Oct 2014

Category: Annual-return

Type: AR01

Made up date: 2014-10-19

Documents

View document PDF

Appoint person director company with name date

Date: 24 Oct 2014

Action Date: 13 Oct 2014

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Tim Lord

Appointment date: 2014-10-13

Documents

View document PDF

Termination director company with name termination date

Date: 24 Oct 2014

Action Date: 13 Oct 2014

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Krishnakumar Narayanan Trichur

Termination date: 2014-10-13

Documents

View document PDF

Accounts with accounts type full

Date: 29 Sep 2014

Action Date: 31 Dec 2013

Category: Accounts

Type: AA

Made up date: 2013-12-31

Documents

View document PDF

Appoint person director company with name

Date: 03 Apr 2014

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Stephen Gordon Delano Barnes

Documents

View document PDF

Termination director company with name

Date: 03 Apr 2014

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Barbara Mcall

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 31 Oct 2013

Action Date: 19 Oct 2013

Category: Annual-return

Type: AR01

Made up date: 2013-10-19

Documents

View document PDF

Accounts with accounts type full

Date: 04 Oct 2013

Action Date: 31 Dec 2012

Category: Accounts

Type: AA

Made up date: 2012-12-31

Documents

View document PDF

Change person director company with change date

Date: 09 Nov 2012

Action Date: 09 Nov 2012

Category: Officers

Sub Category: Change

Type: CH01

Officer name: Mrs Barbara Anne Mcall

Change date: 2012-11-09

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 26 Oct 2012

Action Date: 19 Oct 2012

Category: Annual-return

Type: AR01

Made up date: 2012-10-19

Documents

View document PDF

Change person director company with change date

Date: 23 Oct 2012

Action Date: 17 Oct 2012

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2012-10-17

Officer name: Mr David William Ryman Richards

Documents

View document PDF

Accounts with accounts type full

Date: 02 Oct 2012

Action Date: 31 Dec 2011

Category: Accounts

Type: AA

Made up date: 2011-12-31

Documents

View document PDF

Appoint person director company with name

Date: 02 Oct 2012

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Krishnakumar Narayan Trichur

Documents

View document PDF

Appoint person director company with name

Date: 02 Oct 2012

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Paul Stuart Chambers

Documents

View document PDF

Termination director company with name

Date: 02 Oct 2012

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Averina Snow

Documents

View document PDF

Change corporate secretary company with change date

Date: 07 Jun 2012

Action Date: 01 Jun 2012

Category: Officers

Sub Category: Officers

Type: CH04

Officer name: Sc (Secretaries) Limited

Change date: 2012-06-01

Documents

View document PDF

Change registered office address company with date old address

Date: 01 Jun 2012

Action Date: 01 Jun 2012

Category: Address

Type: AD01

Old address: 1 Aldermanbury Square London EC2V 7SB United Kingdom

Change date: 2012-06-01

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 27 Feb 2012

Action Date: 21 Feb 2012

Category: Annual-return

Type: AR01

Made up date: 2012-02-21

Documents

View document PDF

Appoint corporate secretary company with name

Date: 21 Feb 2012

Category: Officers

Sub Category: Appointments

Type: AP04

Officer name: Sc (Secretaries) Limited

Documents

View document PDF

Change account reference date company previous shortened

Date: 21 Feb 2012

Action Date: 31 Dec 2011

Category: Accounts

Type: AA01

Made up date: 2012-02-29

New date: 2011-12-31

Documents

View document PDF

Capital allotment shares

Date: 26 Oct 2011

Action Date: 24 May 2011

Category: Capital

Type: SH01

Date: 2011-05-24

Capital : 100 USD

Documents

View document PDF

Capital allotment shares

Date: 26 Oct 2011

Action Date: 24 May 2011

Category: Capital

Type: SH01

Date: 2011-05-24

Capital : 2 AUD

Documents

Capital allotment shares

Date: 26 Oct 2011

Action Date: 24 Feb 2011

Category: Capital

Type: SH01

Capital : 100 USD

Date: 2011-02-24

Documents

View document PDF

Incorporation company

Date: 21 Feb 2011

Category: Incorporation

Type: NEWINC

Documents

View document PDF


Some Companies

ABERDEEN ELECTRICIANS LTD

18 GREYSTONE PLACE,STONEHAVEN,AB39 3UL

Number:SC533531
Status:ACTIVE
Category:Private Limited Company

AME CRYSTAL LIMITED

76 CORNWALL ROAD,HARROGATE,HG1 2NE

Number:10946919
Status:ACTIVE
Category:Private Limited Company

DOUBLE AA SEVEN LONDON LTD

10 FULLERS AVENUE,WOODFORD GREEN,IG8 9EB

Number:09804808
Status:ACTIVE
Category:Private Limited Company

FIR TREE PROJECT SERVICES LIMITED

17 BEAUCROFT ROAD,WIMBORNE,BH21 2QW

Number:11671805
Status:ACTIVE
Category:Private Limited Company

HENEX LTD

37 MILL STREET,BIDEFORD,EX39 2JJ

Number:10772719
Status:ACTIVE
Category:Private Limited Company

MRS MCGINTY LTD

37 WARREN STREET,LONDON,W1T 6AD

Number:06745464
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