SECURE CASH DISTRIBUTION SYSTEMS (SCDS) LIMITED
Status | DISSOLVED |
Company No. | 08171435 |
Category | Private Limited Company |
Incorporated | 07 Aug 2012 |
Age | 11 years, 9 months, 23 days |
Jurisdiction | England Wales |
Dissolution | 16 Aug 2022 |
Years | 1 year, 9 months, 14 days |
SUMMARY
SECURE CASH DISTRIBUTION SYSTEMS (SCDS) LIMITED is an dissolved private limited company with number 08171435. It was incorporated 11 years, 9 months, 23 days ago, on 07 August 2012 and it was dissolved 1 year, 9 months, 14 days ago, on 16 August 2022. The company address is 24 Landport Terrace, Portsmouth, PO1 2RG, England.
Company Fillings
Gazette dissolved voluntary
Date: 16 Aug 2022
Category: Gazette
Type: GAZ2(A)
Documents
Dissolution application strike off company
Date: 20 May 2022
Category: Dissolution
Type: DS01
Documents
Confirmation statement with no updates
Date: 18 Aug 2021
Action Date: 07 Aug 2021
Category: Confirmation-statement
Type: CS01
Made up date: 2021-08-07
Documents
Accounts with accounts type dormant
Date: 30 May 2021
Action Date: 31 Aug 2020
Category: Accounts
Type: AA
Made up date: 2020-08-31
Documents
Confirmation statement with no updates
Date: 10 Aug 2020
Action Date: 07 Aug 2020
Category: Confirmation-statement
Type: CS01
Made up date: 2020-08-07
Documents
Accounts with accounts type dormant
Date: 29 May 2020
Action Date: 31 Aug 2019
Category: Accounts
Type: AA
Made up date: 2019-08-31
Documents
Confirmation statement with no updates
Date: 21 Aug 2019
Action Date: 07 Aug 2019
Category: Confirmation-statement
Type: CS01
Made up date: 2019-08-07
Documents
Accounts with accounts type total exemption full
Date: 04 Apr 2019
Action Date: 31 Aug 2018
Category: Accounts
Type: AA
Made up date: 2018-08-31
Documents
Confirmation statement with no updates
Date: 16 Aug 2018
Action Date: 07 Aug 2018
Category: Confirmation-statement
Type: CS01
Made up date: 2018-08-07
Documents
Accounts with accounts type dormant
Date: 31 May 2018
Action Date: 31 Aug 2017
Category: Accounts
Type: AA
Made up date: 2017-08-31
Documents
Confirmation statement with no updates
Date: 14 Aug 2017
Action Date: 07 Aug 2017
Category: Confirmation-statement
Type: CS01
Made up date: 2017-08-07
Documents
Change to a person with significant control
Date: 07 Aug 2017
Action Date: 06 Aug 2017
Category: Persons-with-significant-control
Sub Category: Change
Type: PSC04
Psc name: Mrs Deborah Ruth Pryer
Change date: 2017-08-06
Documents
Accounts with accounts type dormant
Date: 29 May 2017
Action Date: 31 Aug 2016
Category: Accounts
Type: AA
Made up date: 2016-08-31
Documents
Change registered office address company with date old address new address
Date: 27 Sep 2016
Action Date: 27 Sep 2016
Category: Address
Type: AD01
Change date: 2016-09-27
New address: 24 Landport Terrace Portsmouth PO1 2RG
Old address: 6 Cumberland Gate Cumberland Road Portsmouth Hampshire PO5 1AG
Documents
Confirmation statement with updates
Date: 19 Aug 2016
Action Date: 07 Aug 2016
Category: Confirmation-statement
Type: CS01
Made up date: 2016-08-07
Documents
Accounts with accounts type dormant
Date: 31 May 2016
Action Date: 31 Aug 2015
Category: Accounts
Type: AA
Made up date: 2015-08-31
Documents
Change person director company with change date
Date: 11 May 2016
Action Date: 11 May 2016
Category: Officers
Sub Category: Change
Type: CH01
Change date: 2016-05-11
Officer name: Mrs Deborah Ruth Pryer
Documents
Annual return company with made up date full list shareholders
Date: 07 Sep 2015
Action Date: 07 Aug 2015
Category: Annual-return
Type: AR01
Made up date: 2015-08-07
Documents
Accounts with accounts type total exemption small
Date: 29 May 2015
Action Date: 31 Aug 2014
Category: Accounts
Type: AA
Made up date: 2014-08-31
Documents
Annual return company with made up date full list shareholders
Date: 03 Sep 2014
Action Date: 07 Aug 2014
Category: Annual-return
Type: AR01
Made up date: 2014-08-07
Documents
Accounts with accounts type dormant
Date: 21 May 2014
Action Date: 31 Aug 2013
Category: Accounts
Type: AA
Made up date: 2013-08-31
Documents
Annual return company with made up date full list shareholders
Date: 22 Aug 2013
Action Date: 07 Aug 2013
Category: Annual-return
Type: AR01
Made up date: 2013-08-07
Documents
Change person director company with change date
Date: 22 Aug 2013
Action Date: 06 Aug 2013
Category: Officers
Sub Category: Change
Type: CH01
Change date: 2013-08-06
Officer name: Mrs Deborah Ruth Pryer
Documents
Some Companies
8 COLLEGE ROAD,LONDON,W13 8LQ
Number: | 07630169 |
Status: | ACTIVE |
Category: | PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital) |
APPLE BARN CINDER HILL LANE,HAYWARDS HEATH,RH17 7BA
Number: | 11925868 |
Status: | ACTIVE |
Category: | Private Limited Company |
1 EXCHANGE CRESCENT,EDINBURGH,EH3 8UL
Number: | SC413557 |
Status: | ACTIVE |
Category: | Private Limited Company |
56A THE CRESCENT, BELMONT BELMONT,SUTTON,SM2 6BN
Number: | 09194700 |
Status: | ACTIVE |
Category: | Private Limited Company |
THE NEWBURY,NEWBURY,RG14 5HB
Number: | 11238169 |
Status: | ACTIVE |
Category: | Private Limited Company |
20-22 WENLOCK ROAD,LONDON,N1 7GU
Number: | 07298119 |
Status: | ACTIVE |
Category: | Private Limited Company |