SCL OPERATIONS LIMITED

110 Cannon Street, London, EC4N 6EU
StatusADMINISTRATION
Company No.08526793
CategoryPrivate Limited Company
Incorporated13 May 2013
Age11 years, 1 month, 6 days
JurisdictionEngland Wales

SUMMARY

SCL OPERATIONS LIMITED is an administration private limited company with number 08526793. It was incorporated 11 years, 1 month, 6 days ago, on 13 May 2013. The company address is 110 Cannon Street, London, EC4N 6EU.



Company Fillings

Liquidation in administration progress report

Date: 30 Apr 2024

Category: Insolvency

Sub Category: Administration

Type: AM10

Documents

View document PDF

Liquidation in administration removal of administrator from office

Date: 16 Dec 2023

Category: Insolvency

Sub Category: Administration

Type: AM16

Documents

View document PDF

Liquidation in administration progress report

Date: 30 Oct 2023

Category: Insolvency

Sub Category: Administration

Type: AM10

Documents

View document PDF

Liquidation in administration appointment of a replacement or additional administrator

Date: 20 Oct 2023

Category: Insolvency

Sub Category: Administration

Type: AM11

Documents

View document PDF

Liquidation in administration progress report

Date: 13 Apr 2023

Category: Insolvency

Sub Category: Administration

Type: AM10

Documents

View document PDF

Liquidation in administration extension of period

Date: 29 Mar 2023

Category: Insolvency

Sub Category: Administration

Type: AM19

Documents

View document PDF

Liquidation in administration progress report

Date: 26 Oct 2022

Category: Insolvency

Sub Category: Administration

Type: AM10

Documents

View document PDF

Liquidation in administration progress report

Date: 11 Apr 2022

Category: Insolvency

Sub Category: Administration

Type: AM10

Documents

View document PDF

Liquidation in administration extension of period

Date: 24 Feb 2022

Category: Insolvency

Sub Category: Administration

Type: AM19

Documents

View document PDF

Liquidation in administration progress report

Date: 26 Oct 2021

Category: Insolvency

Sub Category: Administration

Type: AM10

Documents

View document PDF

Liquidation in administration proposals

Date: 17 Jun 2021

Category: Insolvency

Sub Category: Administration

Type: AM03

Documents

View document PDF

Liquidation administration notice deemed approval of proposals

Date: 17 Jun 2021

Category: Insolvency

Sub Category: Administration

Type: AM06

Documents

View document PDF

Resolution

Date: 24 May 2021

Category: Resolution

Sub Category: Certificate

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

Change of name notice

Date: 24 May 2021

Category: Change-of-name

Type: CONNOT

Documents

View document PDF

Liquidation in administration statement of affairs with form attached

Date: 20 May 2021

Category: Insolvency

Sub Category: Administration

Type: AM02

Form attached: AM02SOA

Documents

View document PDF

Termination director company with name termination date

Date: 12 May 2021

Action Date: 08 Apr 2021

Category: Officers

Sub Category: Termination

Type: TM01

Termination date: 2021-04-08

Officer name: Timothy James Bolot

Documents

View document PDF

Termination director company with name termination date

Date: 12 May 2021

Action Date: 08 Apr 2021

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Daniel Wulwick

Termination date: 2021-04-08

Documents

View document PDF

Change registered office address company with date old address new address

Date: 13 Apr 2021

Action Date: 13 Apr 2021

Category: Address

Type: AD01

Change date: 2021-04-13

New address: 110 Cannon Street London EC4N 6EU

Old address: The Bretano Suite, First Floor Lyttelton House 2 Lyttelton Road London N2 0EF England

Documents

View document PDF

Appoint person director company with name date

Date: 13 Apr 2021

Action Date: 22 Mar 2021

Category: Officers

Sub Category: Appointments

Type: AP01

Appointment date: 2021-03-22

Officer name: Mr Simon Joseph Harrison

Documents

View document PDF

Liquidation in administration appointment of administrator

Date: 12 Apr 2021

Category: Insolvency

Sub Category: Administration

Type: AM01

Documents

View document PDF

Change registered office address company with date old address new address

Date: 05 Oct 2020

Action Date: 05 Oct 2020

Category: Address

Type: AD01

Change date: 2020-10-05

New address: The Bretano Suite, First Floor Lyttelton House 2 Lyttelton Road London N2 0EF

Old address: The Bretano Suite, First Floor Lyttelton Road London N2 0EF England

Documents

View document PDF

Change registered office address company with date old address new address

Date: 05 Oct 2020

Action Date: 05 Oct 2020

Category: Address

Type: AD01

Change date: 2020-10-05

Old address: 383a Euston Road London NW1 3AU England

New address: The Bretano Suite, First Floor Lyttelton Road London N2 0EF

Documents

View document PDF

Accounts with accounts type small

Date: 17 Sep 2020

Action Date: 30 Sep 2019

Category: Accounts

Type: AA

Made up date: 2019-09-30

Documents

View document PDF

Change to a person with significant control

Date: 16 Jun 2020

Action Date: 01 Nov 2019

Category: Persons-with-significant-control

Sub Category: Change

Type: PSC05

Psc name: Bam Holdco Limited

Change date: 2019-11-01

Documents

View document PDF

Confirmation statement with no updates

Date: 16 Jun 2020

Action Date: 13 May 2020

Category: Confirmation-statement

Type: CS01

Made up date: 2020-05-13

Documents

View document PDF

Accounts with accounts type small

Date: 05 Jul 2019

Action Date: 30 Sep 2018

Category: Accounts

Type: AA

Made up date: 2018-09-30

Documents

View document PDF

Confirmation statement with no updates

Date: 21 Jun 2019

Action Date: 13 May 2019

Category: Confirmation-statement

Type: CS01

Made up date: 2019-05-13

Documents

View document PDF

Mortgage create with deed with charge number charge creation date

Date: 26 Feb 2019

Action Date: 19 Feb 2019

Category: Mortgage

Sub Category: Create

Type: MR01

Charge creation date: 2019-02-19

Charge number: 085267930004

Documents

View document PDF

Mortgage create with deed with charge number charge creation date

Date: 26 Feb 2019

Action Date: 19 Feb 2019

Category: Mortgage

Sub Category: Create

Type: MR01

Charge creation date: 2019-02-19

Charge number: 085267930006

Documents

View document PDF

Mortgage create with deed with charge number charge creation date

Date: 26 Feb 2019

Action Date: 19 Feb 2019

Category: Mortgage

Sub Category: Create

Type: MR01

Charge creation date: 2019-02-19

Charge number: 085267930005

Documents

View document PDF

Change registered office address company with date old address new address

Date: 21 Nov 2018

Action Date: 21 Nov 2018

Category: Address

Type: AD01

Change date: 2018-11-21

Old address: C/O Bolt Partners 1 Portland Place London W1B 1PN England

New address: 383a Euston Road London NW1 3AU

Documents

View document PDF

Accounts with accounts type small

Date: 05 Jul 2018

Action Date: 30 Sep 2017

Category: Accounts

Type: AA

Made up date: 2017-09-30

Documents

View document PDF

Confirmation statement with no updates

Date: 24 May 2018

Action Date: 13 May 2018

Category: Confirmation-statement

Type: CS01

Made up date: 2018-05-13

Documents

View document PDF

Mortgage create with deed with charge number charge creation date

Date: 21 Feb 2018

Action Date: 15 Feb 2018

Category: Mortgage

Sub Category: Create

Type: MR01

Charge number: 085267930002

Charge creation date: 2018-02-15

Documents

View document PDF

Mortgage create with deed with charge number charge creation date

Date: 21 Feb 2018

Action Date: 15 Feb 2018

Category: Mortgage

Sub Category: Create

Type: MR01

Charge number: 085267930003

Charge creation date: 2018-02-15

Documents

View document PDF

Notification of a person with significant control

Date: 15 Feb 2018

Action Date: 06 Apr 2016

Category: Persons-with-significant-control

Sub Category: Notifications

Type: PSC01

Notification date: 2016-04-06

Psc name: Daniel Wulwick

Documents

View document PDF

Notification of a person with significant control

Date: 15 Feb 2018

Action Date: 06 Apr 2016

Category: Persons-with-significant-control

Sub Category: Notifications

Type: PSC01

Psc name: Timothy James Bolot

Notification date: 2016-04-06

Documents

View document PDF

Termination director company with name termination date

Date: 02 Jan 2018

Action Date: 31 Dec 2017

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Rachel Lucy Dryden

Termination date: 2017-12-31

Documents

View document PDF

Accounts with accounts type small

Date: 11 Jul 2017

Action Date: 30 Sep 2016

Category: Accounts

Type: AA

Made up date: 2016-09-30

Documents

View document PDF

Confirmation statement with updates

Date: 31 May 2017

Action Date: 13 May 2017

Category: Confirmation-statement

Type: CS01

Made up date: 2017-05-13

Documents

View document PDF

Termination secretary company with name termination date

Date: 25 May 2017

Action Date: 15 May 2017

Category: Officers

Sub Category: Termination

Type: TM02

Officer name: Emily Trace

Termination date: 2017-05-15

Documents

View document PDF

Accounts with accounts type full

Date: 13 Jun 2016

Action Date: 30 Sep 2015

Category: Accounts

Type: AA

Made up date: 2015-09-30

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 11 Jun 2016

Action Date: 13 May 2016

Category: Annual-return

Type: AR01

Made up date: 2016-05-13

Documents

View document PDF

Change person director company with change date

Date: 11 Jun 2016

Action Date: 03 Aug 2015

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2015-08-03

Officer name: Mr Daniel Wulwick

Documents

View document PDF

Change person director company with change date

Date: 11 Jun 2016

Action Date: 03 Aug 2015

Category: Officers

Sub Category: Change

Type: CH01

Officer name: Mr Timothy James Bolot

Change date: 2015-08-03

Documents

View document PDF

Change registered office address company with date old address new address

Date: 27 Jul 2015

Action Date: 27 Jul 2015

Category: Address

Type: AD01

Old address: Sussex House 143 Long Acre London WC2E 9AE

New address: C/O Bolt Partners 1 Portland Place London W1B 1PN

Change date: 2015-07-27

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 11 Jun 2015

Action Date: 13 May 2015

Category: Annual-return

Type: AR01

Made up date: 2015-05-13

Documents

View document PDF

Termination secretary company with name termination date

Date: 11 Jun 2015

Action Date: 10 Mar 2015

Category: Officers

Sub Category: Termination

Type: TM02

Officer name: Emily Trace

Termination date: 2015-03-10

Documents

View document PDF

Appoint person secretary company with name date

Date: 30 Mar 2015

Action Date: 10 Mar 2015

Category: Officers

Sub Category: Appointments

Type: AP03

Officer name: Ms Emily Trace

Appointment date: 2015-03-10

Documents

View document PDF

Appoint person director company with name date

Date: 27 Mar 2015

Action Date: 10 Mar 2015

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Ms Rachel Dryden

Appointment date: 2015-03-10

Documents

View document PDF

Accounts with accounts type full

Date: 24 Feb 2015

Action Date: 30 Sep 2014

Category: Accounts

Type: AA

Made up date: 2014-09-30

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 09 Jun 2014

Action Date: 13 May 2014

Category: Annual-return

Type: AR01

Made up date: 2014-05-13

Documents

View document PDF

Change account reference date company current extended

Date: 09 Jun 2014

Action Date: 30 Sep 2014

Category: Accounts

Type: AA01

Made up date: 2014-05-31

New date: 2014-09-30

Documents

View document PDF

Appoint person secretary company with name

Date: 10 Apr 2014

Category: Officers

Sub Category: Appointments

Type: AP03

Officer name: Miss Emily Trace

Documents

View document PDF

Mortgage create with deed with charge number

Date: 18 Oct 2013

Category: Mortgage

Sub Category: Create

Type: MR01

Charge number: 085267930001

Documents

View document PDF

Certificate change of name company

Date: 09 Oct 2013

Category: Change-of-name

Sub Category: Certificate

Type: CERTNM

Description: Company name changed bam opco LIMITED\certificate issued on 09/10/13

Documents

View document PDF

Change of name notice

Date: 09 Oct 2013

Category: Change-of-name

Type: CONNOT

Documents

View document PDF

Incorporation company

Date: 13 May 2013

Category: Incorporation

Type: NEWINC

Documents

View document PDF


Some Companies

BACKEXCESS LIMITED

1ST FLOOR,HATFIELD,AL10 0SP

Number:03466780
Status:ACTIVE
Category:Private Limited Company

CENTRAL D7 LIMITED

55 BAKER STREET,LONDON,W1U 7EU

Number:09166518
Status:LIQUIDATION
Category:Private Limited Company

CORBY PAYROLL BUREAU LIMITED

1 CANBERRA HOUSE,CORBY,NN17 5JG

Number:10848977
Status:ACTIVE
Category:Private Limited Company
Number:05068968
Status:ACTIVE
Category:Private Limited Company

TECHLANE LIMITED

51 CRAVEN PARK ROAD,LONDON,N15 6AH

Number:09411107
Status:ACTIVE
Category:Private Limited Company

THE SALON CORPORATION LIMITED

67-67 ROCHDALE ROAD,MANCHESTER,M4 4HU

Number:11163263
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